Entity Name: | TRUEWAY INSURANCE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jan 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Apr 2012 (13 years ago) |
Document Number: | P12000006181 |
FEI/EIN Number | 454332999 |
Mail Address: | 3095 S MILITARY TRAIL, LAKE WORTH, FL, 33463, US |
Address: | 3095 S MILITARY TRAIL, STE 12, LAKE WORTH, FL, 33463 |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lamazares Jose A | Agent | 3095 S MILITARY TRAIL, LAKE WORTH, FL, 33463 |
Name | Role | Address |
---|---|---|
Lamazares Jose A | President | 3095 S MILITARY TRAIL, LAKE WORTH, FL, 33463 |
Name | Role | Address |
---|---|---|
Dayana Olivera | Vice President | 3095 S MILITARY TRAIL, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-03-30 | 3095 S MILITARY TRAIL, STE 12, LAKE WORTH, FL 33463 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-30 | 3095 S MILITARY TRAIL, STE 12, LAKE WORTH, FL 33463 | No data |
REGISTERED AGENT NAME CHANGED | 2014-07-23 | Lamazares, Jose A | No data |
AMENDMENT | 2012-04-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-16 | 3095 S MILITARY TRAIL, STE 12, LAKE WORTH, FL 33463 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NIKIE M. KING VS ALL APPROVED AUTOWORKS DBA PEARL HOLDING GROUP LLC., ET AL. | SC2022-1032 | 2022-08-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Ms. Nikie King |
Role | Petitioner |
Status | Active |
Name | TRUEWAY INSURANCE CORP |
Role | Respondent |
Status | Active |
Name | Pearl Holding Group LLC |
Role | Respondent |
Status | Active |
Name | Florida Department of Motor Vehicles |
Role | Respondent |
Status | Active |
Name | ALL APPROVED AUTOWORKS LLC |
Role | Respondent |
Status | Active |
Name | Hon. Marni Anne Bryson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Joseph Abruzzo |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-12 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Uncertified copy. |
On Behalf Of | Ms. Nikie King |
View | View File |
Docket Date | 2022-08-11 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ Insolvent Below |
Docket Date | 2022-08-11 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
View | View File |
Docket Date | 2022-08-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Docket Date | 2022-08-10 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Ms. Nikie King |
View | View File |
Classification | NOA Final - County Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
County Court for the Fifteenth Judicial Circuit, Palm Beach County 502022CC002103XXXSB Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502022CA001377XXXMB |
Parties
Name | Nikie M. King |
Role | Appellant |
Status | Active |
Name | Pearl Holding Group, LLC |
Role | Appellee |
Status | Active |
Name | FL DMV |
Role | Appellee |
Status | Active |
Name | TRUEWAY INSURANCE CORP |
Role | Appellee |
Status | Active |
Name | ALL APPROVED AUTOWORKS LLC |
Role | Appellee |
Status | Active |
Name | Hon. Marni Bryson |
Role | Judge/Judicial Officer |
Status | Active |
Name | FLORIDA SUPREME COURT CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-14 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ MEMORANDUM APPENDIX |
On Behalf Of | Nikie M. King |
Docket Date | 2022-08-11 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC22-1032 |
Docket Date | 2022-08-09 |
Type | Notice |
Subtype | Notice |
Description | Notice sent to the Supreme Court |
Docket Date | 2022-08-09 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretionary Jurisdiction to Supreme Court |
On Behalf Of | Nikie M. King |
Docket Date | 2022-07-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-07-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's June 15, 2022, and July 7, 2022 orders. |
Docket Date | 2022-07-13 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document |
On Behalf Of | Nikie M. King |
Docket Date | 2022-07-07 |
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 in writing, if any there be, 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 15, 2022 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order. |
Docket Date | 2022-06-15 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2022-06-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-06-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2022-06-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Nikie M. King |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-30 |
Off/Dir Resignation | 2015-06-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State