Search icon

ASI PREFERRED INSURANCE CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASI PREFERRED INSURANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2024 (a year ago)
Document Number: P08000018185
Address: 2 ASI WAY N, ST PETERSBURG, FL, 33702, US
Mail Address: 2 ASI WAY N, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FJARE TANYA J President 2 ASI WAY N, ST PETERSBURG, FL, 33702
Brennan Patrick S Treasurer 1 ASI WAY, ST PETERSBURG, FL, 33702
SUNDBERG KATHLEEN Vice President 2 ASI WAY N, ST PETERSBURG, FL, 33702
PLESS ALBERT G Vice President 2 ASI WAY N, ST PETERSBURG, FL, 33702
BATES SHERRI Vice President 2 ASI WAY N, ST PETERSBURG, FL, 33702
MCCRINK PATRICK J Vice President 2 ASI WAY N, ST PETERSBURG, FL, 33702
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-30 2 ASI WAY N, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-08-30 2 ASI WAY N, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2021-10-06 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 200 EAST GAINES STREET, TALLAHASSEE, FL 32399 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000183666 TERMINATED 1000000284329 PINELLAS 2013-01-12 2033-01-23 $ 25,186.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Court Cases

Title Case Number Docket Date Status
ASI PREFERRED INSURANCE CORP., Appellant(s) v. BLACK DIAMOMND FUNDING VENTURES, LLC, et al., Appellee(s). 4D2024-2933 2024-11-13 Open
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COINX23-017040

Parties

Name ASI PREFERRED INSURANCE CORP.
Role Appellant
Status Active
Representations Patrick Edward Betar, Joshua Seth Beck
Name BLACK DIAMOND FUNDING VENTURES, LLC
Role Appellee
Status Active
Representations Patrick Edward Betar, Hailey Lampert Wilson
Name MOLD EXAMINERS INC.
Role Appellee
Status Active
Name PATRICIA CUADRA INC.
Role Appellee
Status Active
Name Hon. Daniel Joseph Kanner
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of ASI Preferred Insurance Corp
View View File
Docket Date 2024-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document0 Civil Cover Sheet t
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-06
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 755 pgs
On Behalf Of Broward Clerk
GALE FORCE ROOFING AND RESTORATION, LLC VS ASI PREFERRED INSURANCE CORP. 2D2024-0403 2024-02-20 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-083555

Parties

Name GALE FORCE ROOFING AND RESTORATION, LLC
Role Appellant
Status Active
Representations JEREMY D. BAILIE, ESQ.
Name ASI PREFERRED INSURANCE CORP.
Role Appellee
Status Active
Representations Rolando Bernal, Jr., Esq.
Name HON. LISA ALLEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of GALE FORCE ROOFING AND RESTORATION, LLC
Docket Date 2024-02-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GALE FORCE ROOFING AND RESTORATION, LLC
Docket Date 2024-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GALE FORCE ROOFING AND RESTORATION, LLC
Docket Date 2024-03-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-20
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.
HENRY SAMAAN, Appellant(s) v. ASI PREFERRED INSURANCE CORP., Appellee(s). 6D2024-0159 2024-01-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-012887-O

Parties

Name ASI PREFERRED INSURANCE CORP.
Role Appellee
Status Active
Representations RYAN P. INGRAHAM, ESQ., WILLIAM JOSEPH DENNIS, ESQ., PATRICK E. BETAR, ESQ.
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name HENRY SAMAAN
Role Appellant
Status Active
Representations MELISSA A. GIASI, Esq.

Docket Entries

Docket Date 2024-04-24
Type Response
Subtype Response
Description RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of HENRY SAMAAN
Docket Date 2024-04-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ **LOCATED IN iDCA CONFIDENTIAL**
On Behalf Of HENRY SAMAAN
Docket Date 2024-04-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of ASI PREFERRED INSURANCE CORP.
Docket Date 2024-11-19
Type Record
Subtype Appendix to Response
Description APPENDIX TO VERIFIED RESPONSE OF MELISSA A. GIASI TO THIS COURT'S OCTOBER 7, 2024 COURT ORDER AND REQUEST FOR DISCHARGE
On Behalf Of HENRY SAMAAN
Docket Date 2024-11-18
Type Response
Subtype Response
Description VERIFIED RESPONSE OF MELISSA A. GIASI TO THIS COURT'S OCTOBER 7, 2024 COURT ORDER AND REQUEST FOR DISCHARGE
On Behalf Of HENRY SAMAAN
Docket Date 2024-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description NOTICE OF VOLUNTARY DISMISSAL OF APPEAL FOLLOWING SETTLEMENT
On Behalf Of HENRY SAMAAN
Docket Date 2024-10-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Based on the representations made by Erin M. Berger in her motion to discharge show cause order and motion to withdraw as counsel of record for appellant, dated October 14, 2024, the order to show cause, dated October 7, 2024, is discharged as to Attorney Berger only. The motion to withdraw is treated as a notice of withdrawal under Florida Rule of Appellate Procedure 9.440(d)(2). Attorney Berger is reminded of her obligation to withdraw from all matters in which she no longer represents a client before this Court.
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice
Description APPELLANTS' NOTICE OF RECEIPT OF THIS COURT'S OCTOBER 7, 2024 ORDER SCHEDULING ORDER TO SHOW CAUSE HEARING
On Behalf Of HENRY SAMAAN
Docket Date 2024-10-14
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO DISCHARGE SHOW CAUSE ORDER AND MOTION TO WITHDRAW AS COUNSEL OF RECORD FOR APPELLANT
On Behalf Of HENRY SAMAAN
Docket Date 2024-09-23
Type Order
Subtype Order to Show Cause - Mediation
Description On May 30, 2024, this Court appointed a mediator pursuant to the parties' agreement and in connection with its April 12, 2024 order referring this case to mediation. The Court ordered the parties to complete mediation within sixty days of the mediator's appointment. On September 6, 2024, counsel for appellees filed a motion requesting a briefing schedule. In it, counsel represented that counsel for appellant unilaterally canceled mediation without informing him, and that counsel had since become unresponsive to his requests to reschedule mediation. On September 10, 2024, this Court directed counsel for appellant to respond to appellee's motion requesting a briefing schedule, specifically to allegations surrounding the cancelation of mediation and failure to respond to requests to reschedule it. Counsel has not responded. Accordingly, Counsel for appellant, Melissa Giasi and Erin Berger, shall show cause in writing within five days why sanctions should not be imposed against them, personally, for failure to comply with this Court's September 10, 2024 order.
View View File
Docket Date 2024-09-10
Type Order
Subtype Mediation Order to Counsel
Description Within five days of the entry of this order, counsel for appellant shall respond to appellee's request for briefing schedule. In her response, counsel for appellant shall address the factual allegations contained in appellee's motion, including appellee's contention that counsel for appellant unilaterally canceled a Court-ordered mediation and has not responded to rescheduling requests. Failure to timely respond to this order may result in sanctions against counsel for appellant.
View View File
Docket Date 2024-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description REQUEST FOR BRIEFING SCHEDULE
On Behalf Of ASI PREFERRED INSURANCE CORP.
Docket Date 2024-03-26
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.
Docket Date 2024-03-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HENRY SAMAAN
Docket Date 2024-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI PREFERRED INSURANCE CORP.
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of HENRY SAMAAN
Docket Date 2024-01-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-21
Type Order
Subtype Order Imposing Sanctions
Description On September 23, 2024, this Court issued an order to show cause in writing within five days why sanctions should not be imposed against Attorney Melissa Giasi for her failure to comply with our order dated September 10, 2024, which ordered Attorney Giasi as counsel for Appellant to address Appellee's allegations concerning appellate mediation scheduling. Attorney Giasi did not respond. On October 7, 2024, this Court scheduled a hearing on the show cause order, observing that Attorney Giasi had not responded to our orders dated September 10, 2024, or September 23, 2024. The evening before the hearing, Attorney Giasi filed a written response with an appendix, which this Court has reviewed. Attorney Giasi also appeared at the hearing and answered our questions. Attorney Giasi's written response and answers during the hearing do not provide a satisfactory explanation to this Court's show cause order. Even if Attorney Giasi's asserted reasons for failing to comply with our orders were justifiable, there is no acceptable basis for waiting five weeks—and until the evening before the show cause hearing—to first share facts of which she has been long aware. The parties' settlement of the underlying case does not excuse counsel's continued responsibility to comply with this Court's orders. Based on this conduct, this Court sanctions Attorney Giasi, directing her to pay $400 to the Clerk of Court within ten days of this order. The Clerk of Court is directed to deliver a copy of this Order to the Florida Bar, which may take any action it deems appropriate.
View View File
Docket Date 2024-10-07
Type Order
Subtype Order to Show Cause - Mediation
Description On May 30, 2024, this Court appointed a mediator pursuant to the parties' agreement and in connection with its April 12, 2024 order referring this case to mediation. The Court ordered the parties to complete mediation within sixty days of the mediator's appointment. On September 6, 2024, counsel for appellees filed a motion requesting a briefing schedule. In it, counsel represented that counsel for appellant unilaterally canceled mediation without informing him, and that counsel had since become unresponsive to his requests to reschedule mediation. On September 10, 2024, this Court directed counsel for appellant, Melissa Giasi and Erin Berger, to respond to appellee's motion requesting a briefing schedule, specifically to allegations surrounding the cancellation of mediation and failure to respond to requests to reschedule it. Counsel did not respond. On September 23, 2024, this Court ordered Melissa Giasi and Erin Berger to show cause in writing within five days why sanctions should not be imposed against them, personally, for failure to comply with this Court's September 10, 2024 order. Neither has responded. Accordingly, the order to show cause is set for hearing at 9 a.m. on Tuesday, November 19, 2024, via remote appearance at INSERT ZOOM LINK. Melissa Giasi and Erin Berger shall each file a notice with this Court within five days that they have received this order. A failure to appear will result in the imposition of sanctions without further notice.
View View File
Docket Date 2024-05-30
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Rosa Iris Rodriguez, mediator number 36052 RA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated April 12, 2024.
View View File
Docket Date 2024-04-12
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
Docket Date 2024-03-26
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Parties must visit the Court’s website, https://6dca.flcourts.gov, to review the Mediation Questions & Answers, and to find the Mediation Questionnaire and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC A/A/O FLOYD JONES VS ASI PREFERRED INSURANCE CORP. 5D2023-1250 2023-03-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-000176

Parties

Name HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
Role Petitioner
Status Active
Representations Chad A. Barr
Name Floyd Jones
Role Petitioner
Status Active
Name ASI PREFERRED INSURANCE CORP.
Role Respondent
Status Active
Representations Sarah R. Burke, Thomas W. Hodges, Patrick E. Betar
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI Preferred Insurance Corp.
Docket Date 2023-09-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-01
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ PET DENIED; MOT ATTY FEES DENIED
Docket Date 2023-09-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2023-04-27
Type Response
Subtype Reply
Description REPLY
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2023-04-17
Type Response
Subtype Response
Description RESPONSE ~ PER 3/27 ORDER
On Behalf Of ASI Preferred Insurance Corp.
Docket Date 2023-04-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of ASI Preferred Insurance Corp.
Docket Date 2023-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-27
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2023-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 9/1 ORDER
Docket Date 2023-03-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2023-03-24
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 3/24/2023
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2023-03-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
JOSE FERNANDEZ and OLGA FERNANDEZ VS ASI PREFERRED INSURANCE CORP. 4D2022-2605 2022-09-27 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, St. Lucie County
562022CC002033

Parties

Name Jose Fernandez
Role Appellant
Status Active
Representations Kenneth R. Duboff
Name Olga Fernandez
Role Appellant
Status Active
Name ASI PREFERRED INSURANCE CORP.
Role Appellee
Status Active
Representations Andrea Zigelsky
Name Hon. Edmond W. Alonzo
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-31
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 31, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-01-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jose Fernandez
Docket Date 2023-01-20
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within five (5) days from the date of this order, to this court’s December 15, 2022 order.
Docket Date 2022-12-15
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within thirty (30) days from the date of this order, regarding the progress being made toward the settlement. Further,ORDERED that this court’s December 14, 2022 order to show cause is discharged.
Docket Date 2022-12-14
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of Jose Fernandez
Docket Date 2022-12-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Jose Fernandez
Docket Date 2022-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Amendment 2024-08-30
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-28
Reg. Agent Change 2021-10-06
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State