Entity Name: | BENEFIT ADVISORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jun 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P07000066405 |
FEI/EIN Number | 352304742 |
Address: | 741 NE 3RD STREET, OCALA, FL, 34471, US |
Mail Address: | 741 NE 3RD STREET, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENEFIT ADVISORS, INC. PROFIT SHARING PLAN | 2019 | 383558012 | 2020-10-15 | BENEFIT ADVISORS, INC. | 2 | |||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-10-15 |
Name of individual signing | THOMAS HAYDEN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-10-15 |
Name of individual signing | THOMAS HAYDEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 005 |
Effective date of plan | 2003-07-31 |
Business code | 525100 |
Sponsor’s telephone number | 7347175505 |
Plan sponsor’s address | 1901 PRESIDENTIAL WAY APT F202, WEST PALM BEACH, FL, 334011520 |
Signature of
Role | Plan administrator |
Date | 2019-10-14 |
Name of individual signing | THOMAS HAYDEN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-10-14 |
Name of individual signing | THOMAS HAYDEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 005 |
Effective date of plan | 2003-07-31 |
Business code | 525100 |
Plan sponsor’s address | 1901 PRESIDENTIAL WAY APT F202, WEST PALM BEACH, FL, 334011520 |
Signature of
Role | Plan administrator |
Date | 2018-10-15 |
Name of individual signing | THOMAS HAYDEN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-10-15 |
Name of individual signing | THOMAS HAYDEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-07-31 |
Business code | 525100 |
Sponsor’s telephone number | 7347175505 |
Plan sponsor’s address | 1901 PRESIDENTIAL WAY APT F202, WEST PALM BEACH, FL, 334011520 |
Signature of
Role | Plan administrator |
Date | 2018-01-31 |
Name of individual signing | THOMAS HAYDEN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-01-31 |
Name of individual signing | THOMAS HAYDEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-07-31 |
Business code | 525100 |
Sponsor’s telephone number | 7347175505 |
Plan sponsor’s mailing address | 1901 PRESIDENTIAL WAY APT F202, WEST PALM BEACH, FL, 334011520 |
Plan sponsor’s address | 1901 PRESIDENTIAL WAY APT F202, WEST PALM BEACH, FL, 334011520 |
Number of participants as of the end of the plan year
Active participants | 2 |
Number of participants with account balances as of the end of the plan year | 2 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2016-10-13 |
Name of individual signing | THOMAS HAYDEN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-10-13 |
Name of individual signing | THOMAS HAYDEN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Strickland Raymond NJr. | Agent | 1310 SE 13th Avenue, Ocala, FL, 34471 |
Name | Role | Address |
---|---|---|
STRICKLAND RAYMOND N | Director | 741 NE 3rd Street, OCALA, FL, 34470 |
Strickland DONNA H | Director | 1310 SE 13th Avenue, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-16 | Strickland, Raymond Neal, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 1310 SE 13th Avenue, Ocala, FL 34471 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-19 | 741 NE 3RD STREET, OCALA, FL 34471 | No data |
CHANGE OF MAILING ADDRESS | 2013-09-19 | 741 NE 3RD STREET, OCALA, FL 34471 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAW OFFICES OF ARCHIBALD J. THOMAS, III, P.A., AND VICKI L. GRAVES VS INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC., INSURANCE OFFICE OF AMERICA, INC., CHRISTOPHER LABRECQUE, ANTHONY TATUM, JAMES POWELL, KELSEY HAAS, ET AL. | 5D2019-1567 | 2019-05-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Law Offices of Archibald Thomas, III, P.A. |
Role | Appellant |
Status | Active |
Representations | Archibald J. Thomas, Ronald P. Angerer |
Name | Vicki L. Graves |
Role | Appellant |
Status | Active |
Name | Christopher Labrecque |
Role | Appellee |
Status | Active |
Name | INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC. |
Role | Appellee |
Status | Active |
Representations | Patrick G. Gilligan, Brian J. Moran, Christopher A. Anderson, Christopher R. Parkinson |
Name | JAMES POWELL, LLC |
Role | Appellee |
Status | Active |
Name | Anthony Tatum |
Role | Appellee |
Status | Active |
Name | INSURANCE OFFICE OF AMERICA, INC. |
Role | Appellee |
Status | Active |
Name | BENEFIT ADVISORS, INC. |
Role | Appellee |
Status | Active |
Name | Kelsey Haas |
Role | Appellee |
Status | Active |
Name | Hon. Lisa D. Herndon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-07-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-06-18 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ OR WRITTEN OPINION |
Docket Date | 2020-06-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT REH, ETC. |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2020-06-09 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ OR, IN THE ALTERNATIVE, MOTION FOR WRITTEN OPINION |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2020-05-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-05-26 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2020-04-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S RESPONSE PER 4/15 ORDER |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2020-04-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S RESPONSE PER 4/15 ORDER |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2020-04-15 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE |
Docket Date | 2020-04-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ZOOM OA INSTRUCTIONS |
Docket Date | 2020-04-13 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE |
Docket Date | 2020-03-20 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ NOTICE RE: OA AND COVID-19 |
Docket Date | 2020-03-06 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2019-12-23 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-12-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-11-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO SECOND AMENDED MOT FOR ATTY. FEES |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-11-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2019-11-19 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ 11/14 2ND AMENDED MTN/ATTY FEES ACCEPTED |
Docket Date | 2019-11-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 11/21 |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2019-11-15 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AMEND NOT EOT W/IN 5 DAYS |
Docket Date | 2019-11-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR LEAVE TO FILE SECOND AMENDED MOT FORATTYS FEES |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-11-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO FILE SECOND AMENDED MOTION FOR ATTORNEY'S FEES |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2019-11-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 11/15 ORDER |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2019-11-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ SECOND AMENDED MOT FOR ATTYS FEES; FOR MERIT PANEL CONSIDERATION; DENIED PER 5/26 ORDER |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2019-11-13 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AE W/IN 10 DAYS FILE MOTION FOR LEAVE |
Docket Date | 2019-11-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ AMENDED; FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2019-10-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF WITHDRAWAL OF RESPONSE FILED 10/17 |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-10-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES; WITHDRAWN PER 10/18 NOTICE |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-10-15 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | ORD-Granting Amended Brief ~ 10/10 AMENDED IB ACCEPTED |
Docket Date | 2019-10-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NO OBJECTION TO MOT FOR LEAVE TO FILE AMENDED BRIEF |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2019-10-10 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-10-10 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-09-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 10/23 |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2019-08-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-07-26 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Confidential Record ~ 343 PAGES |
On Behalf Of | Clerk Marion |
Docket Date | 2019-06-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 6/19 MOTION FOR ATTY'S FEES |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-06-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ SEE SECOND AMENDED MOT FOR ATTY FEES |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2019-06-14 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2019-06-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-06-06 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA RONALD P. ANGERER 0104874 |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-06-04 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ SECOND AMENDED |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-06-04 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE PATRICK G. GILLIGAN 0375454 |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2019-05-30 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2019-05-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/28/19 |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-05-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-05-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County 2016-2192-CA |
Parties
Name | Vicki L. Graves |
Role | Appellant |
Status | Active |
Representations | Edwin A. Green, III |
Name | INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC. |
Role | Appellee |
Status | Active |
Representations | MARILYN G. MORAN, Patrick G. Gilligan |
Name | BENEFIT ADVISORS, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Lisa D. Herndon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-20 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2018-05-21 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-05-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-05-01 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Motion to Dismiss ~ APPEAL DISMISSED. MTN/WITHDRAW DENIED AS MOOT. |
Docket Date | 2018-05-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-04-23 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Vicki L. Graves |
Docket Date | 2018-04-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/20 ORDER |
On Behalf Of | Vicki L. Graves |
Docket Date | 2018-04-19 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA EDWIN A GREEN, lll 0606111 |
On Behalf Of | Vicki L. Graves |
Docket Date | 2018-04-17 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE PATRICK G GILLIGAN 0375454 |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2018-04-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2018-04-13 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2018-04-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-04-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/12 |
On Behalf Of | Vicki L. Graves |
Docket Date | 2018-04-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-06-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State