Entity Name: | CENTRAL FLORIDA PUBLIC ADJUSTERS II, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Apr 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Sep 2019 (5 years ago) |
Document Number: | P08000034788 |
FEI/EIN Number | 262399282 |
Address: | 13049 SPRING HILL DRIVE, SPRING HILL, FL, 34609, US |
Mail Address: | P.O. BOX 3339, SPRING HILL, FL, 34611, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUYDAM GEORGE | Agent | 13049 SPRING HILL DRIVE, SPRING HILL, FL, 34609 |
Name | Role | Address |
---|---|---|
Suydam George | President | POB 3339, Spring Hill, FL, 34611 |
Name | Role | Address |
---|---|---|
SUYDAM RENEE | Vice President | PO BOX 3339, SPRING HILL, FL, 34611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 13049 SPRING HILL DRIVE, SPRING HILL, FL 34609 | No data |
AMENDMENT | 2019-09-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 13049 SPRING HILL DRIVE, SPRING HILL, FL 34609 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 13049 SPRING HILL DRIVE, SPRING HILL, FL 34609 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WELLS FARGO BANK, N.A. VS CENTRAL FLORIDA PUBLIC ADJUSTERS II, INC., KATHLEEN ASSMUS, BOZZI BUILDERS, INC. AND CITIZENS PROPERTY INSURANCE CORPORATION | 5D2018-1145 | 2018-04-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Wells Fargo Bank, National Association |
Role | Appellant |
Status | Active |
Representations | MICHELE L. STOCKER, BETH A. NORROW, Vitaliy Kats, Kimberly S. Mello |
Name | BOZZI BUILDERS, INC. |
Role | Appellee |
Status | Active |
Name | CENTRAL FLORIDA PUBLIC ADJUSTERS II, INC |
Role | Appellee |
Status | Active |
Representations | Darryl W. Johnston |
Name | KATHLEEN ASSMUS |
Role | Appellee |
Status | Active |
Name | CITIZENS PROPERTY INSURANCE CORPORATION |
Role | Appellee |
Status | Active |
Name | Hon. Donald E. Scaglione |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-05-23 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-05-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2018-05-04 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-05-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-04-24 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2018-04-23 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA KIMBERLY S. MELLO 002968 |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2018-04-19 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE DARRYL W JOHNSTON 0768286 |
On Behalf Of | CENTRAL FLORIDA PUBLIC ADJUSTERS II, INC. |
Docket Date | 2018-04-18 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE DARRYL W JOHNSTON 0768286 |
On Behalf Of | CENTRAL FLORIDA PUBLIC ADJUSTERS II, INC. |
Docket Date | 2018-04-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2018-04-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-04-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-04-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-04-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/6/18 |
On Behalf Of | Wells Fargo Bank, National Association |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-18 |
Amendment | 2019-09-05 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State