Search icon

CITIZENS PROPERTY INSURANCE INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

Name Role Address
HERNANDEZ AYLIN President 10770 SW 151 STREET, MIAMI, FL, 33176
HERNANDEZ AYLIN Agent ***SEE ABOVE BEFORE ATTEMPTING SERVICE***, MIAMI, FL, 33176

Legal Entity Identifier

LEI Number:
254900K60HH43SRST947

Registration Details:

Initial Registration Date:
2017-12-22
Next Renewal Date:
2025-01-18
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 15-013341

Parties

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
INDOOR ENVIRONMENTAL SERVICES, INC., etc. VS CITIZENS PROPERTY INSURANCE CORP. 4D2015-4018 2015-10-28 Closed
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
BAY TOWERS CONDOMINIUM ASSOCIATION, INC. VS CITIZENS PROPERTY INSURANCE CORPORATION 5D2015-1895 2015-06-01 Closed
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.
CITIZENS PROPERTY INSURANCE CORPORATION VS MICHAEL MCCLUSKEY AND KATHLEEN MCCLUSKEY 5D2015-1894 2015-06-01 Closed
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
SUPREME CONSTRUCTION CORP VS CITIZENS PROPERTY INS. CORP. and LAURA TRAMMELL 4D2014-2324 2014-06-24 Closed
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

Documents

Name Date
Domestic Profit 2010-01-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State