Search icon

NEXTGEN RESTORATION, INC.

Company Details

Entity Name: NEXTGEN RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 2007 (18 years ago)
Document Number: P07000024628
FEI/EIN Number 208504728
Address: 11605 Casey Road, Tampa, FL, 33618, US
Mail Address: 11605 CASEY RD, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SWEET CHIMENE Agent 11605 CASEY RD, TAMPA, FL, 33618

President

Name Role Address
Sweet Robert David President 11605 CASEY RD, TAMPA, FL, 33618

Vice President

Name Role Address
Sweet Robert David Vice President 11605 CASEY RD, TAMPA, FL, 33618

Secretary

Name Role Address
Sweet Robert David Secretary 11605 CASEY RD, TAMPA, FL, 33618

Treasurer

Name Role Address
Sweet Robert David Treasurer 11605 CASEY RD, TAMPA, FL, 33618

Director

Name Role Address
Sweet Robert David Director 11605 CASEY RD, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 11605 Casey Road, Tampa, FL 33618 No data
CHANGE OF MAILING ADDRESS 2023-01-30 11605 Casey Road, Tampa, FL 33618 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 11605 CASEY RD, TAMPA, FL 33618 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000442420 LAPSED 15-CA-9241 HILLSBOROUGH COUNTY CIRCUIT CO 2016-06-28 2021-07-21 $28,766.06 HIBU, INC F/K/A YELLOWBOOK INC. F/K/A YELLOW BOOK SALES, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Court Cases

Title Case Number Docket Date Status
NEXTGEN RESTORATION, INC. a/a/o AZEEMUR REHMAN, and individually as to Count II, Appellant v. FLORIDA INSURANCE GUARANTY ASSOCIATION, Appellee. 6D2024-1566 2024-07-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019-CA-002528

Parties

Name NEXTGEN RESTORATION, INC.
Role Appellant
Status Active
Representations Jeffrey S Pekar, Jason Arthur Herman
Name FLORIDA INSURANCE GUARANTY ASSOCIATION
Role Appellee
Status Active
Representations Jeff Greenberg, Matthew Bernstein, Dorothy Venable DiFiore, Megan Gisclar Colter
Name Hon. Ellen S. Masters
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description JOINT STIPULATION FOR DISMISSAL
On Behalf Of NEXTGEN RESTORATION, INC.
Docket Date 2024-11-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to the joint stipulation for voluntary dismissal docketed November 14, 2024, this case is dismissed.
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2024-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60- IB DUE 11/23/2024
On Behalf Of NEXTGEN RESTORATION, INC.
Docket Date 2024-08-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-06
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description Certificate of Service (Amended)
On Behalf Of NEXTGEN RESTORATION, INC.
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
View View File
Docket Date 2024-07-30
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of NEXTGEN RESTORATION, INC.
View View File
Docket Date 2024-12-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
NEXTGEN RESTORATION, INC., A/A/O FAIZA HASSANI VS FLORIDA INSURANCE GUARANTY ASSOCIATION 2D2022-3028 2022-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-008796

Parties

Name NEXTGEN RESTORATION, INC.
Role Appellant
Status Active
Representations NICHOLAS A. SHANNIN, ESQ., CAROL B. SHANNIN, ESQ., JASON A. HERMAN, ESQ., JEFFREY S. PEKAR, ESQ.
Name A/A/O FAIZA HASSANI
Role Appellant
Status Active
Name FLORIDA INSURANCE GUARANTY ASSOCIATION
Role Appellee
Status Active
Representations HAROLD A. SAUL, ESQ., DOROTHY V. DIFIORE, ESQ.
Name HON. CHRISTOPHER C. NASH
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NEXTGEN RESTORATION, INC.
Docket Date 2023-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NEXTGEN RESTORATION, INC.
Docket Date 2023-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - RB DUE ON 09/05/23
On Behalf Of NEXTGEN RESTORATION, INC.
Docket Date 2023-07-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2023-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 06/30/23
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2023-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 05/31/2023
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2023-03-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NEXTGEN RESTORATION, INC.
Docket Date 2023-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NEXTGEN RESTORATION, INC.
Docket Date 2023-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/27/23
On Behalf Of NEXTGEN RESTORATION, INC.
Docket Date 2023-01-09
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 689-692 ***CONFIDENTIAL***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 1/27/23
On Behalf Of NEXTGEN RESTORATION, INC.
Docket Date 2022-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEXTGEN RESTORATION, INC.
Docket Date 2022-09-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NEXTGEN RESTORATION, INC.
Docket Date 2022-09-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of NEXTGEN RESTORATION, INC.
Docket Date 2024-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorneys' fees is denied.
Docket Date 2023-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2022-09-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
CASTLE KEY INDEMNITY COMPANY VS NEXTGEN RESTORATION, INC. A/A/O ARIF CONTRACTOR 2D2021-1246 2021-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-5473

Parties

Name CASTLE KEY INDEMNITY COMPANY
Role Appellant
Status Active
Representations SCOT E. SAMIS, ESQ., DAVID W. MOLHEM, ESQ.
Name NEXTGEN RESTORATION, INC.
Role Appellee
Status Active
Representations EARL I. HIGGS, JR., ESQ.
Name ARIF CONTRACTOR
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CASTLE KEY INDEMNITY COMPANY
Docket Date 2021-05-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CASTLE KEY INDEMNITY COMPANY
Docket Date 2021-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of CASTLE KEY INDEMNITY COMPANY
Docket Date 2021-06-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-04-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
NEXTGEN RESTORATION, INC., ET AL VS U S A A CASUALTY INSURANCE CO. 2D2019-2047 2019-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-6049

Parties

Name MICHAEL HEALD
Role Appellant
Status Active
Name NEXTGEN RESTORATION, INC.
Role Appellant
Status Active
Representations Scott G. Millard, Esq.
Name U S A A CASUALTY INSURANCE CO.
Role Appellee
Status Active
Representations DIANE M. BARNES - REYNOLDS, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Villanti, and Smith
Docket Date 2019-08-28
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2019-07-09
Type Order
Subtype Order
Description Miscellaneous Order ~ The deadline for the appellant to submit a final order set in this court's June 5, 2019, order is extended for 30 days from the date of this order. If the appellant fails to timely submit a copy of a final order, this appeal will be dismissed. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); McQuaig v. Wal-Mart Stores, Inc., 789 So. 2d 1215, 1216 (Fla. 1st DCA 2001) ("The court . . . ordered that 'final summary judgment is hereby entered in favor of [the appellee].' ").
Docket Date 2019-06-25
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO ORDER TO SHOW CAUSE DATED JUNE 5, 2019
On Behalf Of NEXTGEN RESTORATION, INC.
Docket Date 2019-06-05
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss)
Docket Date 2019-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEXTGEN RESTORATION, INC.
NEXTGEN RESTORATION, INC. VS CITIZENS PROPERTY INSURANCE CO. 2D2013-5444 2013-11-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-007422

Parties

Name NEXTGEN RESTORATION, INC.
Role Appellant
Status Active
Representations MICHAEL GROSSMAN, ESQ., RICARDO J. DIAZ, ESQ., SUSAN W. FOX, ESQ.
Name CITIZENS PROPERTY INSURANCE COMPANY
Role Appellee
Status Active
Representations LORI A. VELLA, ESQ., MAUREEN G. PEARCY, ESQ., PABLO J. CACARES, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NEXTGEN RESTORATION, INC.
Docket Date 2015-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2014-11-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description GRANT ATT.'S FEE ~ Appellant Nextgen Restoration, Inc., filed on February 18, 2014, a motion for attorney's fees. Appellee Citizens Property Insurance Corporation filed on July 8, 2014, a motion for attorney's fees. On November 5, 2014, Appellee filed a concession of error stipulating that Appellant is entitled to a contingent award of appellate attorney's fees. Appellant's motion for appellate attorney's fees is granted contingent upon it prevailing below. Appellee's motion for appellate attorney's fees is denied.
Docket Date 2014-11-17
Type Response
Subtype Response
Description RESPONSE ~ CITIZENS PROPERTY INSURANCE CORPORATION'S RESPONSE TO NEXTGEN RESTORATION'S SANCTION REQUEST AND REPLY IN SUPPORT OF CONCESSION OF ERROR
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2014-11-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AMENDED NOTICE OF CONFESSION OF ERROR
On Behalf Of NEXTGEN RESTORATION, INC.
Docket Date 2014-11-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ 11/12/14 OA removed
Docket Date 2014-11-05
Type Notice
Subtype Concession/Confession of Error
Description Concession of Error ~ APPELLEE CITIZENS PROPERTY INSURANCE CORPORATION'S AMENDED CONCESSION OF ERROR
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2014-11-04
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ to concession of error
Docket Date 2014-10-31
Type Notice
Subtype Concession/Confession of Error
Description Concession of Error
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2014-09-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2014-09-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NEXTGEN RESTORATION, INC.
Docket Date 2014-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Susan W. Fox, Esq. 0241547
On Behalf Of NEXTGEN RESTORATION, INC.
Docket Date 2014-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 09/10/14
On Behalf Of NEXTGEN RESTORATION, INC.
Docket Date 2014-07-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2014-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2014-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely
Docket Date 2014-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2014-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2014-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ **NOTED** corrected stipulation came in
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2014-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2014-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 04-16-14
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2014-03-04
Type Response
Subtype Response
Description RESPONSE ~ CITIZENS PROPERTY INSURANCE CORP. RESPONSE TO MOTION FOR APPELLATE FEES
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2014-02-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NEXTGEN RESTORATION, INC.
Docket Date 2014-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-initial brief due 02-18-14
On Behalf Of NEXTGEN RESTORATION, INC.
Docket Date 2014-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEXTGEN RESTORATION, INC.
Docket Date 2014-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD SHEEHAN
Docket Date 2013-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2013-11-25
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of NEXTGEN RESTORATION, INC.
Docket Date 2013-11-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEXTGEN RESTORATION, INC.
NEXTGEN RESTORATION, INC. VS CASTLE KEY INDEMNITY COMPANY 2D2012-6101 2012-12-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-5473

Parties

Name NEXTGEN RESTORATION, INC.
Role Appellant
Status Active
Representations EARL I. HIGGS, JR., ESQ.
Name ARIF CONTRACTOR
Role Appellant
Status Active
Name CASTLE KEY INDEMNITY COMPANY
Role Appellee
Status Active
Representations DAVID W. MOLHEM, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-01-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-01-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NEXTGEN RESTORATION, INC.
Docket Date 2012-12-26
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of NEXTGEN RESTORATION, INC.
Docket Date 2012-12-11
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2012-12-07
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEXTGEN RESTORATION, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State