Search icon

SOUTHERN FIDELITY PROPERTY & CASUALTY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN FIDELITY PROPERTY & CASUALTY, 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: 06 Jan 2012 (13 years ago)
Date of dissolution: 01 Mar 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Mar 2019 (6 years ago)
Document Number: P12000002205
FEI/EIN Number 45-4180375

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2750 Chancellorsville Drive, TALLAHASSEE, FL, 32312, US
Mail Address: 2750 Chancellorsville Drive, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAGANELLA JAMES A President 2514 MILLSTONE PLANTATION ROAD, TALLAHASSEE, FL, 32312
GRAGANELLA JAMES A Chairman 2514 MILLSTONE PLANTATION ROAD, TALLAHASSEE, FL, 32312
MARTIN KEITH E Director 6337 GLASGOW DR, TALLAHASSEE, FL, 32312
WELLS BYRON H Vice President 2819 FITZPATRICK DRIVE, TALLAHASSEE, FL, 32308
MOCK KRISTIE B Secretary 1126 CORBY COURT EAST, TALLAHASSEE, FL, 32317
MOCK KRISTIE B Director 1126 CORBY COURT EAST, TALLAHASSEE, FL, 32317
WHITTAKER CHARLES W Director 2506 VADA ROAD, BAINBRIDGE, GA, 39818
Powell Ralph A Director 168 Lane Powell Road, Brinson, GA, 39825
CHIEF FINANCIAL OFFICER Agent 200 E. Gaines St., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
MERGER 2019-03-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P98000032666. MERGER NUMBER 700000190737
AMENDED AND RESTATEDARTICLES 2018-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 2750 Chancellorsville Drive, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2018-02-28 2750 Chancellorsville Drive, TALLAHASSEE, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-11 200 E. Gaines St., 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
REGISTERED AGENT NAME CHANGED 2013-05-13 CHIEF FINANCIAL OFFICER -

Court Cases

Title Case Number Docket Date Status
SANDRA MAIDWELL VS SOUTHERN FIDELITY PROPERTY & CASUALTY, INC. 2D2021-2703 2021-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-003653

Parties

Name SANDRA MAIDWELL
Role Appellant
Status Active
Representations D. MATTHEW RAULERSON, ESQ., ALLIE WATSON, ESQ.
Name SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Role Appellee
Status Active
Representations DOROTHY V. DIFIORE, ESQ., TERRENCE L. LAVY, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SANDRA MAIDWELL
Docket Date 2022-03-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2022-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//45 - AB DUE 3/7/22
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2021-12-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SANDRA MAIDWELL
Docket Date 2021-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2021-10-13
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE - REDACTED - 1120 PAGES
Docket Date 2021-08-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SANDRA MAIDWELL
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to 6th DCA
Docket Date 2022-12-29
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon consideration of the statements in the Florida Insurance Guaranty Association's (FIGA's) status report filed November 10, 2022, FIGA shall serve a status report within 15 days of the date of this order concerning the automatic stay, which may take the form of a motion for substitution as party appellee.
Docket Date 2022-11-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ FLORIDA INSURANCE GUARANTY ASSOCIATION'S STATUS REPORT PURSUANT TO THE COURT'S JULY 13, 2022 ORDER FOR MANDATORY STAY
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2022-10-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by attorney Arya Li and the firm of Ver Ploeg & Marino, P.A., is granted. Attorney Li and Ver Ploeg & Marino, P.A., are relieved of further appellate responsibilities. Appellant shall proceed pro se without prejudice to retaining new counsel, who must file a notice of appearance in this court.
Docket Date 2022-10-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SANDRA MAIDWELL
Docket Date 2022-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2022-07-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellee has filed a Notice for Mandatory Stay of Proceedings. This court isprevented from any action in this appeal due to the automatic stay provision of section631.041(1), Florida Statutes (2021), unless relief from the stay is granted. Appelleeshall file a status report within 120 days from the date of this order.
Docket Date 2022-06-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ DEFENDANT/APPELLEE'S NOTICE FOR MANDATORY STAY OF PROCEEDINGS - APPENDIX NOT BOOKMARKED OR TEXT SEARCHABLE
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2022-05-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-05-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SANDRA MAIDWELL
Docket Date 2022-05-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SANDRA MAIDWELL
Docket Date 2022-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 5/6/22
On Behalf Of SANDRA MAIDWELL
Docket Date 2022-03-15
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the answer brief is not bookmarked or text searchable and it isnot paginated so that the page numbers displayed by the PDF reader match the indexpagination as required by Florida Rule of Appellate Procedure 9.220(c). Appellee shallfile a corrected appendix within ten days from the date of this order.
Docket Date 2022-03-15
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
SANDRA MAIDWELL VS FLORIDA INSURANCE GUARANTY ASSOCIATION 6D2023-0074 2021-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-003653

Parties

Name SANDRA MAIDWELL
Role Appellant
Status Active
Representations ALLIE WATSON, ESQ., D. MATTHEW RAULERSON, ESQ.
Name FLORIDA INSURANCE GUARANTY ASSOCIATION
Role Appellee
Status Active
Name SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Role Appellee
Status Withdrawn
Representations DOROTHY V. DIFIORE, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ FLORIDA INSURANCE GUARANTY ASSOCIATION'S STATUS REPORT PURSUANT TO THE COURT'S DECEMBER 29, 2022 ORDER; INCLUDING REQUEST TO SUBSTITUTE FIGA AS AE, REQUEST TO AMEND CAPTION, AND REQUEST TO SCHEDULE ORAL ARGUMENT
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2023-01-23
Type Order
Subtype Order
Description Miscellaneous Order ~ The Florida Insurance Guaranty Association shall comply with the prior order of December 29, 2022, by filing a status report or a notice of substitution of counsel within ten days from the date of this order.
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 Transfer to Sixth DCA
Docket Date 2022-12-29
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Upon consideration of the statements in the Florida Insurance Guaranty Association's (FIGA's) status report filed November 10, 2022, FIGA shall serve a status report within 15 days of the date of this order concerning the automatic stay, which may take the form of a motion for substitution as party appellee.
Docket Date 2022-11-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ FLORIDA INSURANCE GUARANTY ASSOCIATION'S STATUS REPORT PURSUANT TO THE COURT'S JULY 13, 2022 ORDER FOR MANDATORY STAY
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2023-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion filed on October 2, 2023, is stricken to the extent it seeks relief under Fla. R. App. P. 9.331 and is denied to the extent it seeks relief under Fla. R. App. P. 9.330.
Docket Date 2023-10-03
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ 12
On Behalf Of SANDRA MAIDWELL
Docket Date 2023-10-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ 6
On Behalf Of SANDRA MAIDWELL
Docket Date 2023-09-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **OA DISPENSED WITH**
Docket Date 2023-10-02
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ Appellant's motion filed on October 2, 2023, is stricken to the extent it seeks relief under Fla. R. App. P. 9.331, and is denied to the extent it seeks relief under Fla. R. App. P. 9.330.
On Behalf Of SANDRA MAIDWELL
Docket Date 2023-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time is granted. Appellant shall file any motion for rehearing no later than October 2, 2023.
Docket Date 2023-09-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PLAINTIFF/APPELLANT REQUEST FOR EXTENTION TO FILEMOTION FOR REHEARING
On Behalf Of SANDRA MAIDWELL
Docket Date 2023-08-31
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on September 21, 2023, at 10:00 a.m., at Florida Southern College, Thad Buckner Building, 948 Johnson Avenue, Lakeland, FL 33801. Oral arguments are currently scheduled before judges Mary Alice Nardella, Keith F. White, and Jared E. Smith, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2023-05-04
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ In consideration of the status report indicating that substitution is required, Appellant's motion to substitute parties is granted, and the Florida Insurance Guaranty Association is substituted for appellee.
Docket Date 2023-02-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ MOTION FOR SUBSTITUTION OF PARTY AND REQUEST FOR ORAL ARGUMENT
On Behalf Of SANDRA MAIDWELL
Docket Date 2022-10-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by attorney Arya Li and the firm of Ver Ploeg & Marino, P.A., is granted. Attorney Li and Ver Ploeg & Marino, P.A., are relieved of further appellate responsibilities. Appellant shall proceed pro se without prejudice to retaining new counsel, who must file a notice of appearance in this court.
Docket Date 2022-10-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SANDRA MAIDWELL
Docket Date 2022-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2022-07-13
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Appellee has filed a Notice for Mandatory Stay of Proceedings. This court isprevented from any action in this appeal due to the automatic stay provision of section631.041(1), Florida Statutes (2021), unless relief from the stay is granted. Appelleeshall file a status report within 120 days from the date of this order.
Docket Date 2022-06-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ DEFENDANT/APPELLEE'S NOTICE FOR MANDATORY STAY OF PROCEEDINGS - APPENDIX NOT BOOKMARKED OR TEXT SEARCHABLE
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2022-05-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-05-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SANDRA MAIDWELL
Docket Date 2022-05-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SANDRA MAIDWELL
Docket Date 2022-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 5/6/22
On Behalf Of SANDRA MAIDWELL
Docket Date 2022-03-15
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2022-03-15
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the answer brief is not bookmarked or text searchable and it isnot paginated so that the page numbers displayed by the PDF reader match the indexpagination as required by Florida Rule of Appellate Procedure 9.220(c). Appellee shallfile a corrected appendix within ten days from the date of this order.
Docket Date 2022-03-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2022-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//45 - AB DUE 3/7/22
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2021-12-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SANDRA MAIDWELL
Docket Date 2021-12-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SANDRA MAIDWELL
Docket Date 2021-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2021-10-13
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE - REDACTED - 1120 PAGES
Docket Date 2021-08-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SANDRA MAIDWELL
Docket Date 2021-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
EREDIA HENRIQUEZ VS SOUTHERN FIDELITY PROPERTY & CASUALTY, INC. 2D2020-2396 2020-08-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-009669

Parties

Name EREDIA HENRIQUEZ
Role Appellant
Status Active
Representations ERIN M. BERGER, ESQ., MELISSA A. GIASI, ESQ.
Name SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Role Appellee
Status Active
Representations KIMBERLY J. FERNANDES, ESQ., JEFFREY M. WANK, ESQ., ANTHONY AGUANNO, ESQ., KATHERINE HYYNH, ESQ., JONATHAN G. DRAKE, ESQ.
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorneys' fees is denied.
Docket Date 2022-02-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of EREDIA HENRIQUEZ
Docket Date 2021-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EREDIA HENRIQUEZ
Docket Date 2021-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANT'S REPLY BRIEF//30 - RB DUE 10/24/21
On Behalf Of EREDIA HENRIQUEZ
Docket Date 2021-08-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2021-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 27, 2021.
Docket Date 2021-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2021-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by July 13, 2021.
Docket Date 2021-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 14, 2021.
Docket Date 2021-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2021-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2021-03-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EREDIA HENRIQUEZ
Docket Date 2021-03-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 315 PAGES
Docket Date 2021-02-23
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be served within thirty days from the date of this order.
Docket Date 2021-02-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of EREDIA HENRIQUEZ
Docket Date 2021-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-01-19
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 EREDIA HENRIQUEZ
Docket Date 2020-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 1/19/21 LAST REQUEST
On Behalf Of EREDIA HENRIQUEZ
Docket Date 2020-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ NIELSEN - REDACTED - 435 PAGES
Docket Date 2020-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 12-18-20
On Behalf Of EREDIA HENRIQUEZ
Docket Date 2020-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of EREDIA HENRIQUEZ
Docket Date 2020-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2020-08-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of EREDIA HENRIQUEZ
Docket Date 2020-08-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
EREDIA HENRIQUEZ VS SOUTHERN FIDELITY PROPERTY & CASUALTY, INC. 2D2020-1716 2020-05-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-9666

Parties

Name EREDIA HENRIQUEZ
Role Appellant
Status Active
Representations ERIN M. BERGER, ESQ., MELISSA A. GIASI, ESQ.
Name SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Role Appellee
Status Active
Representations KATHERINE HYYNH, ESQ., ANTHONY AGUANNO, ESQ., LILLI BALIK, ESQ., JONATHAN G. DRAKE, ESQ., JEFFREY M. WANK, ESQ., KIMBERLY J. FERNANDES, ESQ.
Name HON. RALPH C. STODDARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion for an extension of time is granted. The clerk shall transmit the supplemental record within ten days of the date of this order. Appellant shall serve the initial brief within thirty days of the date of this order.
Docket Date 2020-12-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of EREDIA HENRIQUEZ
Docket Date 2021-03-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of EREDIA HENRIQUEZ
Docket Date 2022-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorneys' fees is denied.
Docket Date 2022-02-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EREDIA HENRIQUEZ
Docket Date 2021-10-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of EREDIA HENRIQUEZ
Docket Date 2021-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANT'S REPLY BRIEF//30 - RB DUE 10/24/21
On Behalf Of EREDIA HENRIQUEZ
Docket Date 2021-08-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2021-08-05
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2021-07-15
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2021-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 13, 2021.
Docket Date 2021-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2021-05-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 408 PAGES
Docket Date 2021-04-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of EREDIA HENRIQUEZ
Docket Date 2021-04-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EREDIA HENRIQUEZ
Docket Date 2021-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2021-03-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be served within thirty days from the date of this order.
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within seven days from the date of this order.
Docket Date 2021-03-10
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 EREDIA HENRIQUEZ
Docket Date 2021-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-01-20
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 EREDIA HENRIQUEZ
Docket Date 2020-12-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 30 PAGES
Docket Date 2020-11-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of EREDIA HENRIQUEZ
Docket Date 2020-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 11/5/20
On Behalf Of EREDIA HENRIQUEZ
Docket Date 2020-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 10/6/20
On Behalf Of EREDIA HENRIQUEZ
Docket Date 2020-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ STODDARD - 406 PAGES
Docket Date 2020-07-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF NON-PAYMENT
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2020-06-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of EREDIA HENRIQUEZ
Docket Date 2020-06-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's June 1, 2020, order to show cause is hereby discharged.
Docket Date 2020-06-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of EREDIA HENRIQUEZ
Docket Date 2020-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2020-06-01
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ ***DISCHARGED***
Docket Date 2020-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EREDIA HENRIQUEZ
Docket Date 2020-05-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be filed within thirty-five days.
SOUTHERN FIDELITY PROPERTY & CASUALTY, INC., et al., VS MAXWELL BARNARD, et al., 3D2019-2266 2019-11-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-10494

Parties

Name SOUTHERN FIDELITY INSURANCE COMPANY
Role Appellant
Status Active
Name CAPITOL PREFERRED INSURANCE COMPANY, INC.
Role Appellant
Status Active
Name SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Role Appellant
Status Active
Representations ELAINE D. WALTER, YVETTE R. LAVELLE
Name ANDREW C. BARNARD
Role Appellee
Status Active
Name MAXWELL S. BARNARD
Role Appellee
Status Active
Representations MICHAEL ESPINAL, ANDREW C. BARNARD
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-11-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-18
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation of Dismissal of Certiorari Petition is recognized by the Court, and this Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2020-11-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL OF CERTIORARI PETITION
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2020-11-12
Type Notice
Subtype Notice
Description Notice ~ BARNARD'S NOTICE OFMAXWELL BARNARD & ANDREW SETTLEMENT AS TO HIS CLAIMSBARNARD, ONLY
On Behalf Of MAXWELL S. BARNARD
Docket Date 2020-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAXWELL S. BARNARD
Docket Date 2020-02-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2020-02-11
Type Response
Subtype Reply
Description REPLY ~ REPLY ON PETITION FOR WRIT OF CERTIORARI
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Unopposed Motion for Extension of Time to file a reply to the response to the Petition for Writ of Certiorari is granted to and including February 13, 2020.
Docket Date 2020-02-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2020-01-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MAXWELL S. BARNARD
Docket Date 2020-01-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' OPPOSITION TO CERTIORARI RELIEF BASED UPON PETITIONERS' CLAIMS OF ABSOLUTE LITIGATION PRIVILEGE AND INSUFFICIENCY OF PLEADING
On Behalf Of MAXWELL S. BARNARD
Docket Date 2019-12-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RESPONDENTS' MOTION TO DISMISSPETITIONERS' CERTIORARI PETITION - LACK OF JURISDICITION
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2019-12-18
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration, Respondents' Motion to Dismiss is herebycarried with the case.EMAS, C.J., and SCALES and LOBREE, JJ., concur.Respondents are ordered to file a response within thirty (30) from thedate of this Order to the Petition for Writ of Certiorari. Further, a reply may befiled within fifteen (15) days thereafter.
Docket Date 2019-12-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENTS' MOTION TO DISMISS PETITIONERS' CERTIORARI PETITION LACK OF JURISDICTION
On Behalf Of MAXWELL S. BARNARD
Docket Date 2019-11-22
Type Record
Subtype Appendix
Description Appendix ~ Vol. 2
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2019-11-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2019-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
Amended and Restated Articles 2018-12-04
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-11
Reg. Agent Change 2013-04-04
ANNUAL REPORT 2013-03-08
Domestic Profit 2012-01-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State