Search icon

PREMIER PROMOTIONS USA, INC.

Company Details

Entity Name: PREMIER PROMOTIONS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: P10000063850
FEI/EIN Number 273190642
Address: 2519 N. McMullen Booth rd., Clearwater, FL, 33761, US
Mail Address: 2519 N. McMullen Booth rd, clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Victor William Agent 2519 N. McMullen Booth rd, clearwater, FL, 33761

President

Name Role Address
VICTOR WILLIAM G President 2519 N. McMullen Booth rd, clearwater, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000107459 PREMIER1 AUTO GLASS ACTIVE 2023-09-07 2028-12-31 No data 2519 N. MCMULLEN BOOTH RD, SUITE 510-276, CLEARWATER, FL, 33761
G17000057681 PREMIER CONSULTING GROUP EXPIRED 2017-05-23 2022-12-31 No data 1550 N MCMULLEN BOOTH RD, SUITE F3 BOX 143, CLEARWATER, FL, 33759
G17000010360 PREMIER1 AUTO GLASS EXPIRED 2017-01-27 2022-12-31 No data 1550 N. MCMULLEN BOOTH ROAD, STE F3, BOX 143, CLEARWATER, FL, 33759
G11000093710 PREMIER1 AUTO GLASS EXPIRED 2011-09-22 2016-12-31 No data 2550 STAG RUN BLVD., #624, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 Victor, William No data
REINSTATEMENT 2024-02-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-13 2519 N. McMullen Booth rd, suite 510-276, clearwater, FL 33761 No data
REINSTATEMENT 2022-06-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-13 2519 N. McMullen Booth rd., suite 510-276, Clearwater, FL 33761 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-07-23 2519 N. McMullen Booth rd., suite 510-276, Clearwater, FL 33761 No data
AMENDMENT 2018-06-11 No data No data
AMENDMENT 2018-05-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000368363 ACTIVE 1000000998464 PINELLAS 2024-06-10 2034-06-12 $ 564.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000368355 ACTIVE 1000000998462 PINELLAS 2024-06-10 2044-06-12 $ 10,570.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000373977 ACTIVE 1000000960871 PINELLAS 2023-08-03 2033-08-09 $ 1,438.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000373969 ACTIVE 1000000960870 PINELLAS 2023-08-03 2043-08-09 $ 35,715.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000580740 ACTIVE 1000000906608 PINELLAS 2021-11-01 2041-11-10 $ 3,923.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J21000485254 ACTIVE 1000000902458 PINELLAS 2021-09-20 2031-09-22 $ 358.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J21000300537 TERMINATED 1000000891784 PINELLAS 2021-06-09 2041-06-16 $ 5,008.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J19000442580 TERMINATED 1000000830703 PINELLAS 2019-06-19 2039-06-26 $ 8,672.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000053157 TERMINATED 1000000769711 PINELLAS 2018-01-19 2038-02-07 $ 2,484.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000055063 TERMINATED 1000000732929 PINELLAS 2017-01-23 2037-01-26 $ 3,882.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Court Cases

Title Case Number Docket Date Status
PREMIER PROMOTIONS USA INC. D/B/A PREMIER 1 AUTO GLASS, A/A/O DALTON MCCLURE VS PROGRESSIVE AMERICAN INSURANCE COMPANY 6D2023-1699 2023-01-03 Closed
Classification NOA Non Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2018-SC-026231-O

Parties

Name DALTON MCCLURE
Role Appellant
Status Active
Name PREMIER PROMOTIONS USA, INC.
Role Appellant
Status Active
Representations EARL I. HIGGS, JR., ESQ.
Name D/B/A PREMIER 1 AUTO GLASS
Role Appellant
Status Active
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations JOHN Z. LAGROW, ESQ., KANSAS R. GOODEN, ESQ., Alexis Mary Taylor Gilmartin, IMRAN MALIK, ESQ., Geneva R. Fountain, Esq.
Name HON. BRIAN S. SANDOR
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-02-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2023-01-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PREMIER PROMOTIONS USA INC.
Docket Date 2023-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-04
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-01-03
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PREMIER PROMOTIONS USA INC.
PREMIER PROMOTIONS USA, INC. D/B/A PREMIER 1 AUTO GLASS A/A/O DAVID DIENER VS PROGRESSIVE AMERICAN INSURANCE COMPANY 5D2022-3071 2022-12-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2018-SC-026220-O

Parties

Name PREMIER PROMOTIONS USA, INC.
Role Appellant
Status Active
Representations Earl I. Higgs, Jr.
Name David Diener
Role Appellant
Status Active
Name Premier 1 Auto Glass
Role Appellant
Status Active
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Karin Nicole Mathiesen, John Z. Lagrow, Imran Malik, Alexis Mary Taylor Gilmartin, Geneva R. Fountain, Kansas R. Gooden
Name Hon. Brian S. Sandor
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive American Insurance Company
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 12/13/2022
Docket Date 2022-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PREMIER PROMOTIONS USA, INC. D/B/A PREMIER 1 AUTO GLASS A/A/O DAVID DIENER VS PROGRESSIVE AMERICAN INSURANCE COMPANY 6D2023-1683 2022-12-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2018-SC-026220-O

Parties

Name David Diener
Role Appellant
Status Active
Name PREMIER PROMOTIONS USA, INC.
Role Appellant
Status Active
Representations EARL I. HIGGS, JR., ESQ.
Name Premier 1 Auto Glass
Role Appellant
Status Active
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Karin Nicole Mathiesen, JOHN Z. LAGROW, ESQ., Geneva R. Fountain, Esq., KANSAS R. GOODEN, ESQ., IMRAN MALIK, ESQ., Alexis Mary Taylor Gilmartin
Name HON. BRIAN S. SANDOR
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-02-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2023-01-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive American Insurance Company
Docket Date 2022-12-29
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-12-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 12/13/2022
Docket Date 2022-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
PREMIER PROMOTIONS USA D/B/A PREMIER 1 AUTOGLASS A/A/O DEBRA SLADE VS PROGRESSIVE SELECT INSURANCE COMPANY 5D2021-1267 2021-05-19 Closed
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-SC-026255-O

Parties

Name Premier 1 Autoglass
Role Appellant
Status Active
Name Debra Slade
Role Appellant
Status Active
Name PREMIER PROMOTIONS USA, INC.
Role Appellant
Status Active
Representations Earl I. Higgs, Jr.
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Alexandra Valdes, Alexis Mary Taylor Gilmartin, Lissette M. Gonzalez, John Z. Lagrow
Name Hon. Carly S. Wish
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2022-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2022-11-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AA MOT FOR ATTY FEES DENIED
Docket Date 2022-06-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-06-21
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-06-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2022-06-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ REPLY BRF BY 6/20; FAILURE TO TIMELY SERVE THE BRIEF WILL RESULT IN THE APPEAL PROCEEDING WITHOUT BENEFIT OF A REPLY BRIEF.
Docket Date 2022-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2022-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 5/20
Docket Date 2022-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2022-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & NOTICE OF SUBST. OF COUNSEL
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-03-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 3/21; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-02-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTY FEES
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/15 ORDER
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2022-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 2/17/22
Docket Date 2022-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 1/14/22
Docket Date 2021-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-11-11
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ INITIAL BRF & APPX BY 11/12; FAILURE TO TIMELY SERVE THE BRIEF AND APPENDIX WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2021-10-27
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 10/25; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 10/8
Docket Date 2021-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 9/8
Docket Date 2021-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-07-06
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ IB/APX BY 8/5; 5D21-2167, 5D21-1269, 5D21-1282 AND 5D21-1283 TRAVEL TOGETHER; AA MOT EOT GRANTED; MOT CONSOLIDATE DENIED
Docket Date 2021-06-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-06-14
Type Response
Subtype Response
Description RESPONSE ~ TO 6/2 OTSC AND REQUEST FOR EOT
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-06-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-06-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2021-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-05-20
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DYS, AA ADVISE AS TO PROPER AA TO THIS ACTION AND IF NECESSARY, FILE 2ND AMENDED NOA...
Docket Date 2021-05-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/17/21
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-05-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
Docket Date 2021-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PREMIER PROMOTIONS USA D/B/A PREMIER 1 AUTOGLASS A/A/O ROBERT HARDY VS PROGRESSIVE SELECT INSURANCE COMPANY 5D2021-1269 2021-05-19 Closed
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2018-SC-026325-O

Parties

Name PREMIER PROMOTIONS USA, INC.
Role Appellant
Status Active
Representations Earl I. Higgs, Jr.
Name ROBERT HARDY LLC
Role Appellant
Status Active
Name Premier 1 Autoglass
Role Appellant
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Alexandra Valdes, Imran Malik, Lissette M. Gonzalez, Alexis Mary Taylor Gilmartin
Name Hon. Carly S. Wish
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER; 05/20/21 ORDER
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2022-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AA MOT ATTY FEES DENIED
Docket Date 2022-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2022-06-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-06-21
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-06-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2022-06-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ REPLY BRF BY 6/20; FAILURE TO TIMELY SERVE THE BRIEF WILL RESULT IN THE APPEAL PROCEEDING WITHOUT BENEFIT OF A REPLY BRIEF.
Docket Date 2022-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2022-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 5/20
Docket Date 2022-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2022-03-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & NOTICE OF SUBST. OF COUNSEL
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 3/21; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-02-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTY FEES
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/15 ORDER
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2022-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 2/17/22
Docket Date 2022-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 1/14/22
Docket Date 2021-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-11-11
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ INITIAL BRF & APPX BY 11/12; FAILURE TO TIMELY SERVE THE BRIEF AND APPENDIX WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2021-10-27
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 10/25; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 10/8
Docket Date 2021-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 9/8
Docket Date 2021-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-07-06
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ IB/APX BY 8/5; 5D21-2167, 5D21-1269, 5D21-1282 AND 5D21-1283 TRAVEL TOGETHER; AA MOT EOT GRANTED; MOT CONSOLIDATE DENIED
Docket Date 2021-06-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-06-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-06-14
Type Response
Subtype Response
Description RESPONSE ~ TO 6/2 OTSC AND REQUEST FOR EOT
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-06-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2021-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-05-20
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DYS, AA ADVISE AS TO PROPER AA TO THIS ACTION AND IF NECESSARY, FILE 2ND AMENDED NOA...
Docket Date 2021-05-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
Docket Date 2021-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/17/21
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Premier Promotions USA, Inc.
PROGRESSIVE SELECT INSURANCE COMPANY VS PREMIER PROMOTIONS USA, INC., D/B/A PREMIER 1 AUTO GLASS A/A/O VALENTIN GARCIA 5D2021-0609 2021-03-09 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-012693-O

County Court for the Ninth Judicial Circuit, Orange County
2018-SC-005869-O

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Petitioner
Status Active
Representations Alexandra Valdes
Name PREMIER PROMOTIONS USA, INC.
Role Respondent
Status Active
Representations Imran Malik, Earl I. Higgs, Jr., John Z. Lagrow
Name Premier 1 Auto Glass
Role Respondent
Status Active
Name Valentin Garcia
Role Respondent
Status Active
Name Hon. Amy J. Carter
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-07
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL
Docket Date 2021-06-03
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED MOTION TO CONSOLIDATE/REQ FOR EOT
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-06-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND REQUEST FOR EOT TO FILE RESPONSE - AMENDED MOTION
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-06-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND REQUEST FOR EOT TO FILE RESPONSE; SEE AMENDED MOTION
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 6/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED
Docket Date 2021-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-04-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ DUE 4/30
Docket Date 2021-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ RS W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-03-16
Type Notice
Subtype Notice
Description Notice ~ DESIGN. OF EMAIL ADDRESSES
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-03-10
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-03-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ CIRCUIT COURT RECORDS-341 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-12-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEALS TRANSFER FORM AND PROGRESS DOCKET
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-06-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-06-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2020-12-22
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 12/22/20
On Behalf Of Progressive Select Insurance Company
PROGRESSIVE SELECT INSURANCE COMPANY VS PREMIER PROMOTIONS USA, INC., D/B/A PREMIER 1 AUTO GLASS, A/A/O SHERRY BARNETT AND A/A/O VALENTIN GARCIA 5D2021-0013 2021-01-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-SC-26328-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-012693-O

County Court for the Ninth Judicial Circuit, Orange County
2018-SC-005869-O

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Petitioner
Status Active
Representations Alexandra Valdes
Name Valentin Garcia
Role Respondent
Status Active
Name Premier 1 Auto Glass
Role Respondent
Status Active
Name Sherry Barnett
Role Respondent
Status Active
Name PREMIER PROMOTIONS USA, INC.
Role Respondent
Status Active
Representations Earl I. Higgs, Jr., John Z. Lagrow, Imran Malik
Name Evellen H. Jewett
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-06-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-06-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO CONSOLIDATE AND REQUEST FOR EOT
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-06-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2021-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-07
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation
Docket Date 2021-06-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND REQUEST FOR EOT TO FILE RESPONSE
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 4/23
Docket Date 2021-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-03-09
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESS
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-03-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 3/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-01-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 2/24
Docket Date 2021-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-01-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-01-05
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ 20 DYS; REPLY 10 DYS
Docket Date 2021-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-01-04
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 1/4/2021
On Behalf Of Progressive Select Insurance Company

Documents

Name Date
REINSTATEMENT 2024-02-08
REINSTATEMENT 2022-06-13
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-01
Amendment 2018-06-11
Amendment 2018-05-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State