Search icon

GUARANTEE INSURANCE COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: GUARANTEE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUARANTEE INSURANCE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000002137
FEI/EIN Number 222222789

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: FLORIDA DEPARTMENT OF FINANCIAL SERVICES, 2020 CAPITAL CIRCLE, SOUTH EAST STE 310, TALLAHASSEE, FL, 32301, US
Mail Address: FLORIDA DEPARTMENT OF FINANCIAL SERVICES, 2020 CAPITAL CIRCLE, SOUTH EAST STE 310, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GUARANTEE INSURANCE COMPANY, MISSISSIPPI 1009429 MISSISSIPPI
Headquarter of GUARANTEE INSURANCE COMPANY, ILLINOIS CORP_67249992 ILLINOIS

Key Officers & Management

Name Role Address
DAWSON ERIC Secretary FLORIDA DEPARTMENT OF FINANCIAL SERVICES, TALLAHASSEE, FL, 32301
SKUP DAVID Treasurer FLORIDA DEPARTMENT OF FINANCIAL SERVICES, TALLAHASSEE, FL, 32301
SLUKA MICHAEL President FLORIDA DEPARTMENT OF FINANCIAL SERVICES, TALLAHASSEE, FL, 32301
JOSEPH BABIN Director FLORIDA DEPARTMENT OF FINANCIAL SERVICES, TALLAHASSEE, FL, 32301
MORIS C T Vice President FLORIDA DEPARTMENT OF FINANCIAL SERVICES, TALLAHASSEE, FL, 32301
ALLEN RICHARD Director FLORIDA DEPARTMENT OF FINANCIAL SERVICES, TALLAHASSEE, FL, 32301
CHIEF FINANCIAL OFFICES OF THE STATE OF FL Agent 200 E GAINES ST, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 FLORIDA DEPARTMENT OF FINANCIAL SERVICES, 2020 CAPITAL CIRCLE, SOUTH EAST STE 310, DIVISION OF REHABILITATION AND LIQUIDATION, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2018-02-12 FLORIDA DEPARTMENT OF FINANCIAL SERVICES, 2020 CAPITAL CIRCLE, SOUTH EAST STE 310, DIVISION OF REHABILITATION AND LIQUIDATION, TALLAHASSEE, FL 32301 -
AMENDMENT 2008-05-30 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-17 200 E GAINES ST, TALLAHASSEE, FL 32399 -
ARTICLES OF CORRECTION 2007-02-02 - -
ARTICLES OF CORRECTION 2007-01-19 - -

Court Cases

Title Case Number Docket Date Status
BEATRIZ ALVAREZ VS UTOPIA HOME CARE, ET AL. SC2017-2071 2017-11-21 Closed
Classification Discretionary Review - Notice to Invoke - Statutory Validity
Court Supreme Court of Florida
Originating Court Unknown Court
11-029081SLR

Unknown Court
1D16-1696

Parties

Name BEATRIZ ALVAREZ INC
Role Petitioner
Status Active
Representations Ms. Wendy S. Loquasto, RICHARD W. ERVIN, III, BRADLEY GUY SMITH
Name GUARANTEE INSURANCE COMPANY
Role Respondent
Status Active
Name UTOPIA HOME CARE, INC.
Role Respondent
Status Active
Representations James N. McConnaughhay, David A. McCranie
Name Department of Financial Services
Role Respondent
Status Active
Name HON. STEPHEN LESLIE ROSEN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-17
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Dy
Description DISP-REV DY LACK JURIS & ATTY FEES DY ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Petitioner's motion for attorney's fees is hereby denied.
Docket Date 2018-07-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Utopia Home Care
View View File
Docket Date 2018-07-10
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for respondents is granted, and James N. McConnaughhay and David A. McCranie are hereby recognized as the new attorneys of record for respondents.
Docket Date 2018-07-06
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Beatriz Alvarez
View View File
Docket Date 2018-06-11
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Response to Court's Order to Show Cause
On Behalf Of Utopia Home Care
View View File
Docket Date 2018-05-29
Type Order
Subtype Show Cause (Misc)
Description ORDER-SHOW CAUSE (MISC) ~ Respondents are hereby directed to show cause on or before June 13, 2018, why the stay imposed in the Court's order of January 19, 2018, should not be lifted. Petitioner may file a reply, on or before June 25, 2018.
Docket Date 2018-03-08
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of Utopia Home Care
View View File
Docket Date 2018-01-19
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC GR ~ Petitioner seeks review of an opinion from the First District Court of Appeal, Utopia Home Care/Guarantee Insurance Co. v. Alvarez, 230 So. 3d 72 (Fla. 1st DCA 2017), reversing in part an order from the Judge of Compensation Claims. While the case in this Court was pending, on November 27, 2017, the Second Judicial Circuit Court, in Leon County, entered a "Consent Order Appointing the Florida Department of Financial Services as Receiver of Guarantee Insurance Company for Purposes of Liquidation, Injunction, and Notice of Automatic Stay," which appointed the Florida Department of Financial Services as receiver for Respondent Guarantee Insurance Company. State ex rel. Dep't. of Fin. Servs. v. Guarantee Ins. Co., No. 2017 CA 2421 (Fla. 2nd Cir. Ct. Consent Order entered Nov. 27, 2017). The order included directions to the Department of Financial Services to coordinate the operation of the receivership with the operation of the Florida Workers' Compensation Insurance Guaranty Association. Id. at 7, Paragraph 14(N).The Florida Workers' Compensation Insurance Guaranty Association was created in 1997. See Ch. 97-262, §§ 16, 20, Laws of Fla. (establishing the Florida Workers' Compensation Insurance Guaranty Association, to succeed the Florida Self-Insurance Fund Guaranty Association and the workers' compensation insurance account within the Florida Insurance Guaranty Association; adopting the Florida Workers' Compensation Insurance Guaranty Association Act in Part V of Chapter 631, Florida Statutes; and amending section 631.52, Florida Statutes, to exclude workers' compensation insurance from the provisions of Part II of Chapter 631). The Association provides "a mechanism for the payment of covered claims under chapter 440 to avoid excessive delay in payment and to avoid financial loss to claimants because of the insolvency of a member insurer." § 631.902, Fla. Stat. (2017).On December 12, 2017, Respondent Guarantee Insurance Company filed notice of the circuit court's Consent Order. On December 21, 2017, Respondents Utopia Home Care, Guarantee Insurance Company, and the State of Florida, Department of Financial Services (by the Florida Workers' Compensation Insurance Guaranty Association) filed a "Motion to Stay Proceedings as to All Parties or in the Alternative Motion for an Extension of Time." Petitioner filed a response to the motion. Having considered these filings, Respondents' motion to stay is granted in part and the proceedings in this Court are hereby stayed, pursuant to section 631.924, Florida Statutes (2017), for six months from the date of the circuit court's Consent Order, until May 27, 2018. See § 631.924, Fla. Stat. ("All proceedings in which the insolvent insurer or self-insurance fund is a party or is obligated to defend a party in any court or before any quasi-judicial body or administrative board in this state must be stayed for 6 months, or such additional period from the date the insolvency is adjudicated, by a court of competent jurisdiction to allow proper defense by the association of all pending causes of action as to any covered claims."); c.f. Jimmy Lang's Auto Serv. v. Proctor, 667 So. 2d 334 (Fla. 1st DCA 1995) (concluding that, while only the insurer is protected by the stay provision in section 631.041(1)(a), Florida Statutes (1993), section 631.67, Florida Statutes (1993), which at the time applied to workers' compensation insurance, required a mandatory stay of the entire proceeding for six months).
Docket Date 2017-12-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STAY PROCEEDINGSAS TO ALL PARTIES OR, IN THE ALTERNATIVE,MOTION FOR AN EXTENSION OF TIME
On Behalf Of Beatriz Alvarez
View View File
Docket Date 2017-12-21
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ FILED AS MOTION TO STAY PROCEEDINGS AS TO ALL PARTIES OR IN THE ALTERNATIVE MOTIO FOR EXTENSION OF TIME
On Behalf Of Utopia Home Care
View View File
Docket Date 2017-12-21
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Utopia Home Care
View View File
Docket Date 2017-12-12
Type Notice
Subtype Notice
Description NOTICE ~ FILED AS NOTICE OF FILING ORDER OF LIQUIDATION, INJUNCTION, AND AUTOMATIC STAY AS TO GUARANTEE INSURANCE COMPANY.
On Behalf Of Utopia Home Care
View View File
Docket Date 2017-12-01
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Beatriz Alvarez
View View File
Docket Date 2017-12-01
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Beatriz Alvarez
View View File
Docket Date 2017-11-28
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-11-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-11-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (STAT VALID) ~ Uncertified Copy with Filing Fee
On Behalf Of Beatriz Alvarez
View View File
Docket Date 2017-11-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (STAT VALID)
On Behalf Of Beatriz Alvarez
View View File
Docket Date 2017-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SULLIVAN ADMINISTRATIVE MANAGERS I, LLC, etc. VS GUARANTEE INSURANCE COMPANY & ULLICO etc. 4D2014-0150 2014-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12005259 (13)

Parties

Name SULLIVAN ADMINISTRATIVE MGRS I
Role Appellant
Status Active
Representations SCOTT D. PONCE, SANFORD L. BOHRER, ANDREW J. SALZMAN, Brian W. Toth
Name ULLICO CASUALTY COMPANY
Role Appellee
Status Active
Name GUARANTEE INSURANCE COMPANY
Role Appellee
Status Active
Representations Marjorie Gadarian Graham, MARY MORRIS
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (DENIED 11/17/14)
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2015-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-09-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ FORTY-NINE (49) VOLUMES
Docket Date 2015-03-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SULLIVAN ADMINISTRATIVE MGRS I
Docket Date 2015-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's amended agreed motion filed February 18, 2015, for extension of time for service of its answer brief, is granted. Said brief was filed February 23, 2015.
Docket Date 2015-02-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2015-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (AMENDED) (GRANTED 2/24/15 - BRIEF FILED 2/23/15)
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2015-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **SEE AMENDED MOTION FILED 2/18/15**
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2015-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's agreed motion filed January 27, 2015, for extension of time, is granted and appellee shall serve the answer brief within ten (10) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 2/5/15)
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2015-01-27
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's motion filed December 15, 2014, to dismiss appeal is denied.
Docket Date 2014-12-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHIBIT TO RESPONSE TO MOTION TO DISMISS.
On Behalf Of SULLIVAN ADMINISTRATIVE MGRS I
Docket Date 2014-12-17
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of SULLIVAN ADMINISTRATIVE MGRS I
Docket Date 2014-12-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED 1/27/15)
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2014-11-17
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellee's motion filed October 28, 2014, to stay the appeal, is denied.
Docket Date 2014-11-04
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of SULLIVAN ADMINISTRATIVE MGRS I
Docket Date 2014-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 120 DAYS TO 11/25/14
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2014-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Scott D. Ponce 0169528
Docket Date 2014-07-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of SULLIVAN ADMINISTRATIVE MGRS I
Docket Date 2014-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SULLIVAN ADMINISTRATIVE MGRS I
Docket Date 2014-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2014-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 63 DAYS TO 07/07/14
On Behalf Of SULLIVAN ADMINISTRATIVE MGRS I
Docket Date 2014-03-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk'S motion filed March 4, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-03-04
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2014-01-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Andrew J. Salzman 0603929
Docket Date 2014-01-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SULLIVAN ADMINISTRATIVE MGRS I
Docket Date 2014-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GUARANTEE INSURANCE COMPANY, INC., etc. VS VICTOR LEON and ALTEC ROOFING, INC. 4D2013-0369 2013-02-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA017199XVCXMB

Parties

Name GUARANTEE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Michael K. Wilensky, Hinda Klein, Thomas G. Regnier
Name ALTEC ROOFING, INC.
Role Respondent
Status Active
Name VICTOR LEON, INC.
Role Respondent
Status Active
Representations (DO NOT USE) GREG WEISS, Theodore J. Leopold, Steven Ellison
Name (DO NOT USE) LUCY CHERNOW BROWN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2013-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-03-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ "MOTION TO WITHDRAW PETITION"
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2013-02-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Thomas G. Regnier 660000
Docket Date 2013-02-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 08-1668 AND 11-3680
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2013-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-01
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2013-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-04-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
GUARANTEE INSURANCE COMPANY, INC., etc. VS VICTOR LEON and ALTEC ROOFING, INC. 4D2011-3680 2011-10-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA017199XVCXMB

Parties

Name GUARANTEE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Hinda Klein
Name VICTOR LEON, INC.
Role Respondent
Status Active
Representations (DO NOT USE) GREG WEISS, Theodore J. Leopold, Philip M. Burlington, DIANA L. MARTIN, Steven Ellison
Name ALTEC ROOFING, INC.
Role Respondent
Status Active
Name (DO NOT USE) LUCY CHERNOW BROWN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-05
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-08-22
Type Order
Subtype Order
Description ORD-Granting Clarification ~ IN PART.
Docket Date 2012-08-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2012-07-31
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR CLARIFICATION
On Behalf Of VICTOR LEON
Docket Date 2012-07-23
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ T -
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2012-07-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-07-18
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed
Docket Date 2012-07-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2012-06-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2012-06-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2012-05-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2012-04-30
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO PETITION
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2012-03-30
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ (3)
On Behalf Of VICTOR LEON
Docket Date 2012-03-30
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ FLORIDA JUSTICE ASSOC. IN SUPPORT OF RESPONDENT LEON.
Docket Date 2012-03-07
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXT. OF TIME
On Behalf Of VICTOR LEON
Docket Date 2012-03-01
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2012-02-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ TO 2/29/12.
Docket Date 2012-02-10
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO S/C ORDER
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2012-01-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ 20 DYS.
Docket Date 2011-12-27
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2011-12-19
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ IN SUPPORT OF RS LEON (FILED WITH BRIEF)
On Behalf Of VICTOR LEON
Docket Date 2011-12-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of VICTOR LEON
Docket Date 2011-11-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2011-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO PETITION
On Behalf Of VICTOR LEON
Docket Date 2011-10-26
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ THE ORDER REQUIRING PRODUCTIONOF THE DISCOVERY AT ISSUE IS STAYED PENDING THE OUTCOME OF THIS PROCEEDING.
Docket Date 2011-10-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4) ("NOTICE OF FILING")
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2011-10-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Hinda Klein 0510815
Docket Date 2011-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-10
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX. FOUR (4) VOLUMES.
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2011-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-10-10
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ TRIAL COURT'S ORDER GRANTING ONLY PARTIAL STAY OF PRODUCTION.
On Behalf Of GUARANTEE INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-11
AMENDED ANNUAL REPORT 2013-11-05
AMENDED ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State