CITIZENS PROPERTY INSURANCE INC - Florida Company Profile

Entity Name: | CITIZENS PROPERTY INSURANCE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITIZENS PROPERTY INSURANCE INC 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: | 14 Jan 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P10000003997 |
Address: | 10770 SW 151 STREET, MIAMI, FL, 33176 |
Mail Address: | 10770 SW 151 STREET, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ AYLIN | President | 10770 SW 151 STREET, MIAMI, FL, 33176 |
HERNANDEZ AYLIN | Agent | ***SEE ABOVE BEFORE ATTEMPTING SERVICE***, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALL INSURANCE RESTORATION SERVICES, INC. a/a/o ROSELINE JEAN-GILLAUME VS CITIZENS PROPERTY INSURANCE CORP. | 4D2016-1349 | 2016-04-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALL INSURANCE RESTORATION SERVICES, INC. |
Role | Appellant |
Status | Active |
Representations | JACQUIN P. GILCHRIST |
Name | ROSELINE JEAN-GILLAUME |
Role | Appellant |
Status | Active |
Name | CITIZENS PROPERTY INSURANCE INC |
Role | Appellee |
Status | Active |
Representations | Tierney Miller, Kara Rockenbach Link |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-16 |
Type | Disposition |
Subtype | Transferred |
Description | Transferred - Order by Judge |
Docket Date | 2016-06-16 |
Type | Disposition by Order |
Subtype | Transferred |
Description | ORD-Transfer Case to Circuit Court ~ Upon consideration of appellant¿s May 25, 2016 response and appellee¿s June 9, 2016 reply, it is ORDERED sua sponte that the above-styled appeal shall be transferred to the Circuit Court for the Seventeenth Judicial Circuit in and for Broward County, Florida. This court notes that this is not a comment as to the merits of this case. |
Docket Date | 2016-06-09 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response ~ TO S/C ORDER |
On Behalf Of | CITIZENS PROPERTY INSURANCE |
Docket Date | 2016-06-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CITIZENS PROPERTY INSURANCE |
Docket Date | 2016-05-31 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that appellee is directed to reply, within ten (10) days from the date of this order, to appellant's May 25, 2016 response to order to show cause. |
Docket Date | 2016-05-25 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | ALL INSURANCE RESTORATION SERVICES |
Docket Date | 2016-05-06 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ ORDERED that appellant shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why this appeal should not be transferred to the appellate division of the Circuit Court for the 17th Judicial Circuit in and for Broward County, Florida for further proceedings. The order attached appears to have a county court case number, which does not appear to be immediately reviewable by this court. See Fla. R. App. P. 9.030(b)(1). |
Docket Date | 2016-04-25 |
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 that 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 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. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services 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 | 2016-04-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-04-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-04-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ALL INSURANCE RESTORATION SERVICES |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2013AP000041 |
Parties
Name | INDOOR ENVIRONMENTAL LLC |
Role | Petitioner |
Status | Active |
Name | HUGO PENICHE |
Role | Petitioner |
Status | Active |
Representations | Earl I. Higgs |
Name | CITIZENS PROPERTY INSURANCE INC |
Role | Respondent |
Status | Active |
Representations | ANA CHRISTINA TORRES, Kara Rockenbach Link |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-01-13 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-01-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the October 28, 2015 petition for writ of certiorari is denied.DAMOORGIAN, CONNER and KLINGENSMITH, JJ., concur. |
Docket Date | 2015-11-06 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | HUGO PENICHE |
Docket Date | 2015-10-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2015-10-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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 petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2015-10-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-10-28 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | HUGO PENICHE |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2010-CA-006824 |
Parties
Name | BAY TOWERS CONDOMINIUM ASSOC, INC. |
Role | Appellant |
Status | Active |
Representations | Michael S. Rywant |
Name | CITIZENS PROPERTY INSURANCE INC |
Role | Appellee |
Status | Active |
Representations | CHRISTOPHER MARONE, Kara Rockenbach Link, Juan Pablo Caceres, MICHAEL B. GERMAIN |
Name | Hon. William David Dugan DNU |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-08-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-08-10 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2015-07-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2015-07-22 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ AE'S 6/30 MOT FOR ATTYS FEES IS PROVISIONALLY GRANTED |
Docket Date | 2015-07-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF COMPLIANCE W/ 7/9 ORDER |
On Behalf Of | CITIZENS PROPERTY INSURANCE |
Docket Date | 2015-07-09 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL ADVISE IF 6/30 MOT FOR ATTYS FEES IS MOOT |
Docket Date | 2015-07-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | BAY TOWERS CONDOMINIUM ASSOC, INC. |
Docket Date | 2015-07-06 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | CITIZENS PROPERTY INSURANCE |
Docket Date | 2015-07-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ IN OPPOSITION TO MOT EOT |
On Behalf Of | CITIZENS PROPERTY INSURANCE |
Docket Date | 2015-06-30 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2015-06-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | CITIZENS PROPERTY INSURANCE |
Docket Date | 2015-06-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT ATTY FEES |
On Behalf Of | CITIZENS PROPERTY INSURANCE |
Docket Date | 2015-06-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/18 ORDER & REQ FOR EOT |
On Behalf Of | BAY TOWERS CONDOMINIUM ASSOC, INC. |
Docket Date | 2015-06-18 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED PER 6/30 ORDER |
Docket Date | 2015-06-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-06-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-06-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-06-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/29/15 |
On Behalf Of | BAY TOWERS CONDOMINIUM ASSOC, INC. |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County CA-09-4131 |
Parties
Name | CITIZENS PROPERTY INSURANCE INC |
Role | Appellant |
Status | Active |
Representations | Kara Rockenbach Link |
Name | KATHLEEN MCCLUSKEY |
Role | Appellee |
Status | Active |
Name | MICHAEL MCCLUSKEY |
Role | Appellee |
Status | Active |
Representations | Nancy A. Lauten, Andrew Peter Rock, George A. Vaka, Barbara M. Hernando |
Name | HON. RICHARD TOMBRINK, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-07-31 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-07-31 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2015-07-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-07-14 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2015-07-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CITIZENS PROPERTY INSURANCE |
Docket Date | 2015-07-07 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS |
Docket Date | 2015-07-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ NO LONGER HELD IN ABEYANCE AND MED WILL BE CONSIDERED |
Docket Date | 2015-07-02 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ LT ORDER ON MOT REH, ETC. |
On Behalf Of | CITIZENS PROPERTY INSURANCE |
Docket Date | 2015-06-24 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CONF STATEMENT |
On Behalf Of | MICHAEL MCCLUSKEY |
Docket Date | 2015-06-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MICHAEL MCCLUSKEY |
Docket Date | 2015-06-17 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance |
Docket Date | 2015-06-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF PENDING LT MOTION |
On Behalf Of | CITIZENS PROPERTY INSURANCE |
Docket Date | 2015-06-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MED Q |
On Behalf Of | CITIZENS PROPERTY INSURANCE |
Docket Date | 2015-06-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-06-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-06-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-06-01 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2015-06-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/26/15 |
On Behalf Of | CITIZENS PROPERTY INSURANCE |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 10022075 (14) |
Parties
Name | SUPREME CONSTRUCTION CORP. |
Role | Appellant |
Status | Active |
Representations | ERWIN ROSENBERG |
Name | CITIZENS PROPERTY INSURANCE INC |
Role | Appellee |
Status | Active |
Representations | Maureen Genevieve Pearcy, David Alan Reinblatt, Kristine M. Johnson |
Name | LAURA TRAMMELL |
Role | Appellee |
Status | Active |
Name | Hon. Carlos A. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. MARC H. GOLD (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-10-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-10-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-09-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-02-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ONE (1) VOLUME |
Docket Date | 2014-12-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ (CITIZENS PROPERTY INS. CORP.) |
On Behalf Of | SUPREME CONSTRUCTION CORP. |
Docket Date | 2014-12-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (CITIZENS PROPERTY INS. CORP.) |
On Behalf Of | CITIZENS PROPERTY INSURANCE |
Docket Date | 2014-12-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 4 DAYS TO 12/19/14 (CITIZENS PROPERTY INS.) |
On Behalf Of | CITIZENS PROPERTY INSURANCE |
Docket Date | 2014-12-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ TO LAURA TRAMMELL'S ANSWER BRIEF |
On Behalf Of | SUPREME CONSTRUCTION CORP. |
Docket Date | 2014-11-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 12/15/14 (CITIZENS PROPERTY INS.) |
On Behalf Of | CITIZENS PROPERTY INSURANCE |
Docket Date | 2014-11-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | CITIZENS PROPERTY INSURANCE |
Docket Date | 2014-10-29 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief ~ **STRICKEN** |
On Behalf Of | SUPREME CONSTRUCTION CORP. |
Docket Date | 2014-10-29 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ The appellant's amended initial brief filed October 28, 2014, is stricken as the table of contents is not in compliance with Florida Rules of Appellate Procedure 9.210(b), (c), and (d). A second amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. |
Docket Date | 2014-10-28 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ The appellant's initial brief filed on October 21, 2014, is stricken as the table of contents is not in compliance with Florida Rules of Appellate Procedure 9.210(b), (c), and (d). An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. |
Docket Date | 2014-10-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ **STRICKEN** |
On Behalf Of | SUPREME CONSTRUCTION CORP. |
Docket Date | 2014-09-04 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee Laura Trammell's motion filed August 27, 2014, to dismiss appeal is denied. |
Docket Date | 2014-08-28 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO DISMISS |
On Behalf Of | SUPREME CONSTRUCTION CORP. |
Docket Date | 2014-08-27 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ AND OBJECTION TO MOTION FOR EXT. OF TIME (M/DISMISS DENIED 9/4/14) |
On Behalf Of | CITIZENS PROPERTY INSURANCE |
Docket Date | 2014-08-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ (GRANTED 9/4/14) |
On Behalf Of | SUPREME CONSTRUCTION CORP. |
Docket Date | 2014-07-31 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | Order Vacated ~ Upon receipt of the appellant's response filed July 14, 2014, it is ORDERED that this court's July 11, 2014, order is hereby vacated. |
Docket Date | 2014-07-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF COMPLIANCE WITH ORDER FOR AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | SUPREME CONSTRUCTION CORP. |
Docket Date | 2014-07-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that the appellant's motion and amended motion filed July 10, 2014, for extension of time for compliance are hereby granted. Appellant shall file the amended certificate of service within five (5) days from the date of the entry of this order. |
Docket Date | 2014-07-14 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | SUPREME CONSTRUCTION CORP. |
Docket Date | 2014-07-11 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's June 26, 2014, order. |
Docket Date | 2014-07-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ **SEE AMENDED MOTION** |
On Behalf Of | SUPREME CONSTRUCTION CORP. |
Docket Date | 2014-07-10 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ PHYSICAL ADDRESSES |
On Behalf Of | SUPREME CONSTRUCTION CORP. |
Docket Date | 2014-07-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CITIZENS PROPERTY INSURANCE |
Docket Date | 2014-06-27 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Counsel to register with eDCA ~ Be advised that Kristine M. Johnson, Erwin Rosenberg and David Reinblatt have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. |
Docket Date | 2014-06-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-06-26 |
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 | 2014-06-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SUPREME CONSTRUCTION CORP. |
Docket Date | 2014-06-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Domestic Profit | 2010-01-14 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State