Search icon

TRUE BUILDERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TRUE BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUE BUILDERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Apr 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2013 (11 years ago)
Document Number: P12000040853
FEI/EIN Number 80-0814297

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

Address: 4000 N. FRONTAGE ROAD, PLANT CITY, FL, 33565, US
Mail Address: 4000 N. FRONTAGE ROAD, PLANT CITY, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRUE BUILDERS, INC., NEW YORK 4320621 NEW YORK

Key Officers & Management

Name Role Address
TURPIN ISSAC J President 4000 NORTH FRONTAGE ROAD, PLANT CITY, FL, 33565
LEVER ROBIN MII Vice President 4000 NORTH FRONTAGE ROAD, PLANT CITY, FL, 33565
DAVIS AMANDA Agent 4000 N. FRONTAGE ROAD, PLANT CITY, FL, 33565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108253 ON DECK RESTORATIONS EXPIRED 2015-10-23 2020-12-31 - 3914 SOUTH FLORIDA AVE, LAKELAND, FL, 33813
G15000108328 ON DECK PLUMBING AND RESTORATION EXPIRED 2015-10-23 2020-12-31 - 3914 SOUTH FLORIDA AVE, LAKELAND, FL, 33813
G15000016900 TRUE AIR EXPIRED 2015-02-16 2020-12-31 - 3914 SOUTH FLORIDA AVE, LAKELAND, FL, 33813
G15000016901 TRUE AIRCONDITIONING EXPIRED 2015-02-16 2020-12-31 - 3914 SOUTH FLORIDA AVE, LAKELAND, FL, 33813
G14000012748 TRUE BUILDERS EXPIRED 2014-02-05 2024-12-31 - 4000 N FRONTAGE RD, PLANT CITY, FL, 33565
G13000005618 TRUE PLUMBERS EXPIRED 2013-01-16 2018-12-31 - 4404 S. FLORIDA AVENUE, SUITE 7, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 4000 N. FRONTAGE ROAD, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2023-08-24 4000 N. FRONTAGE ROAD, PLANT CITY, FL 33565 -
REGISTERED AGENT NAME CHANGED 2023-08-24 DAVIS, AMANDA -
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 4000 N. FRONTAGE ROAD, PLANT CITY, FL 33565 -
AMENDMENT 2013-11-12 - -

Court Cases

Title Case Number Docket Date Status
UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY, Appellant(s) v. MELANEY JOINER, DAVID JOINER, TRUE BUILDERS, Appellee(s). 6D2023-2498 2023-04-28 Open
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2020CC-002437-0000-00

Parties

Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations JAYSON A. SERRANO, ESQ., Joseph A. Matera, Kimberly Ann Salmon, ANDREW A. LABBE, ESQ., AMBER KOUROFSKY, ESQ.
Name MELANEY JOINER
Role Appellee
Status Active
Name DAVID JOINER
Role Appellee
Status Active
Name TRUE BUILDERS, INC.
Role Appellee
Status Active
Representations GREGORY P. ABARAY, ESQ., NICHOLAS A. SHANNIN, ESQ.
Name HON. ROBERT FEGERS
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice
Description APPELLANT'S NOTICE OF CHANGE OF COUNSEL WITHIN FIRM AND AMENDED NOTICE OF ELECTRONIC MAIL ADDRESS DESIGNATION
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-07-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-06-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TRUE BUILDERS
Docket Date 2024-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description SEE 05-17-24 AMENDED ORDER-Appellee's motion for extension of time to serve answer brief is granted to the extent that the answer brief is accepted as filed.
View View File
Docket Date 2024-05-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of TRUE BUILDERS
View View File
Docket Date 2024-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description UNOPPOSED MOTION FOR TEN-DAY EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of TRUE BUILDERS
Docket Date 2024-04-01
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 to serve its answer brief is granted. The answer brief shall be served on or before April 24, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ THIRD UNOPPOSED MOTIONFOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of TRUE BUILDERS
Docket Date 2024-03-14
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 to serve its answer brief is granted. The answer brief shall be served on or before March 25, 2024.
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SECOND UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEFAppellee's motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before March 25, 2024.
On Behalf Of TRUE BUILDERS
Docket Date 2024-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before February 23, 2024. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2024-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRUE BUILDERS
Docket Date 2024-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TRUE BUILDERS
Docket Date 2023-12-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-11-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically, the initial brief does not contain astatement as to each issue presented, where in the record on appeal the issuewas raised and ruled on.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2023-11-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S AGREED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-09-26
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** 1,139 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 10/23/2023
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-08-18
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 INITIAL BRIEF//30 -IB DUE 9/22/23
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-07-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within ten days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-04-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2025-01-14
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of TRUE BUILDERS
View View File
Docket Date 2025-01-07
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR CLARIFICATION AND RECONSIDERATION OF THIS COURT'S DECEMBER 13, 2024, ORDER
On Behalf Of TRUE BUILDERS
Docket Date 2024-12-20
Type Post-Disposition Motions
Subtype Motion For Clarification
Description APPELLANT'S MOTION FOR CLARIFICATION AND RECONSIDERATION OF THIS COURT'S ORDER ENTERED ON DECEMBER 13, 2024
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-12-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's Motion For Attorney's Fees, filed on June 5, 2024, is granted and the above-styled cause is hereby remanded to the County Court for the Tenth Judicial Circuit, Polk County, Florida, pursuant to Florida Rule of Appellate Procedure 9.400(b) to determine and assess reasonable attorney's fees for this appeal.
View View File
Docket Date 2024-12-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part; and Remanded.
View View File
Docket Date 2024-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time to serve the reply brief is granted to the extent that the reply brief is accepted as filed.
View View File
Docket Date 2023-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE FOR CO-COUNSEL ANDNOTICE OF ELECTRONIC MAIL ADDRESS DESIGNATION
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-11-01
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 to serve initial brief is granted. The initial brief shall be served on or before November 23, 2023. No further extensions will be granted absent extenuating circumstances.
TRUE BUILDERS, INC. VS UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY 2D2021-0428 2021-02-03 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
20-AP-3

County Court for the Tenth Judicial Circuit, Polk County
17-CC-5093

Parties

Name TRUE BUILDERS, INC.
Role Appellant
Status Active
Representations NICHOLAS A. SHANNIN, ESQ., GREGORY P. ABARAY, ESQ.
Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations CURTIS ALLEN, ESQ., TODD EDWARD BRANT, ESQ., BRIAN A. HOHMAN, ESQ., ANDREW A. LABBE, ESQ., NOAH S. BENDER, ESQ.
Name HON. SUSAN BARBER
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-19
Type Record
Subtype Transcript
Description Transcript Received ~ CORRECTED - REDACTED - 77 PAGES
Docket Date 2022-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant’s motion for issuance of a written opinion is denied.
Docket Date 2022-06-24
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of TRUE BUILDERS, INC.
Docket Date 2022-06-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney fees is denied.
Docket Date 2022-06-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ CORRECTED - REDACTED - 1276 PAGES
Docket Date 2021-10-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-10-13
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of TRUE BUILDERS, INC.
Docket Date 2021-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of TRUE BUILDERS, INC.
Docket Date 2021-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 10/13/21
On Behalf Of TRUE BUILDERS, INC.
Docket Date 2021-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 09/13/21
On Behalf Of TRUE BUILDERS, INC.
Docket Date 2021-07-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-06-17
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 14, 2021.
Docket Date 2021-06-15
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF NON-OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of TRUE BUILDERS, INC.
Docket Date 2021-06-14
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 EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 06/23/21
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-04-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TRUE BUILDERS, INC.
Docket Date 2021-04-15
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 by April 23, 2021.
Docket Date 2021-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR TEN-DAY EXTENSION OF TIME FOR SERVICE OF INITIAL BRIEF
On Behalf Of TRUE BUILDERS, INC.
Docket Date 2021-03-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 36 PAGES
Docket Date 2021-03-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court’s February 5, 2021, order to show cause is discharged. This appeal will proceed as a final appeal of the February 25, 2021, amended agreed order on defendant’s directed verdict and final judgment. Appellant’s request to file an amended notice of appeal is denied as unnecessary. Appellant’s requests to supplement the record and for an extension of time are granted. Within three days of the date of this order, Appellant shall make arrangements with the clerk of the lower tribunal to supplement the record with the February 25, 2021 order. The supplemental record shall be transmitted to this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within forty days of the date of this order.
Docket Date 2021-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-02-25
Type Response
Subtype Response
Description RESPONSE ~ TO FEBRUARY 5, 2021 ORDER TO SHOW CAUSE REGARDING LACK OF JURISDICTION
On Behalf Of TRUE BUILDERS, INC.
Docket Date 2021-02-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1276 PAGES
Docket Date 2021-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2021-02-05
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ *DISCHARGED-SEE 3/4/21 ORDER.*The order on appeal grants a motion for directed verdict but does not contain sufficient words of finality. Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. Cf. Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota County v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2021-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-03
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ SUPPL. RECORDS PG. 8; RECORDS PG. 85; SUPPL. RECORDS PG. 2188; FEE PD. TO L.T.
On Behalf Of TRUE BUILDERS, INC.
SECURITY FIRST INSURANCE COMPANY VS TRUE BUILDERS, INC. THROUGH ASSIGNMENT FROM PATRICIA MARSHALL 2D2019-0673 2019-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018CC-005245-0000-00

Parties

Name SECURITY FIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations KATHRYN L. ENDER, ESQ.
Name PATRICIA MARSHALL
Role Appellee
Status Active
Name TRUE BUILDERS, INC.
Role Appellee
Status Active
Representations GREGORY P. ABARAY, ESQ.
Name HON. ROBERT LAMAR WILLIAMS JR.
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-22
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ LaRose, C.J., and Sleet and Rothstein-Youakim
Docket Date 2019-02-22
Type Order
Subtype Order
Description Miscellaneous Order ~ This appeal is transferred to the Circuit Court of the Tenth Judicial Circuit, Polk County.
Docket Date 2019-02-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2019-02-19
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDERS
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2019-02-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
SECURITY FIRST INSURANCE CO. VS TRUE BUILDERS, INC. 2D2017-5165 2017-12-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
15-CA-848

Parties

Name SECURITY FIRST INSURANCE CO.
Role Appellant
Status Active
Representations THERESE A. SAVONA, ESQ., KATHRYN L. ENDER, ESQ., SCOTT A. COLE, ESQ.
Name TRUE BUILDERS, INC.
Role Appellee
Status Active
Representations SUSAN M. PAYNE, ESQ., ANDREW P. ROCK, ESQ., GREGORY P. ABARAY, ESQ., NICHOLAS A. SHANNIN, ESQ.
Name Hon. Andrea Teves Smith
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES ~ Appellee's motion for appellate attorneys' fees pursuant to section 627.428 is granted in an amount to be decided by the trial court. Appellee's request for costs, however, is stricken. Appellee may move for taxation of costs in the circuit court in accordance with Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2018-09-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SECURITY FIRST INSURANCE CO.
Docket Date 2018-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by September 26, 2018.
Docket Date 2019-06-03
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description ORD-GRANT. REHEAR. ON AN ORDER ~ In an order dated March 20, 2019, we denied appellee's request for appellate attorneys' fees and costs filed pursuant to section 627.428, Florida Statutes (2016), citing Paz v. Hernandez, 654 So. 2d 1243, 1244 (Fla. 3d DCA 1995). Appellee filed a motion for rehearing on the fee issue, arguing that because it had to file a garnishment motion in order to enforce its rights under an insurance contract, it was entitled to attorneys' fees. We agree that because appellee had to seek enforcement of an underlying judgment based on an insurance contract, appellee was entitled to recover attorneys' fees pursuant to section 627.428. See Queen v. Traveler's Ins. Co., 258 So. 2d 35 (Fla. 3d DCA 1972); Carter v. State Farm Mut. Ins. Co., 224 So. 2d 802, 804-06 (Fla. 1st DCA 1969). We therefore grant appellee's motion for rehearing and vacate the portion of our March 20, 2019, order that denies appellate attorneys' fees to appellee. Appellee's motion for appellate attorneys' fees pursuant to section 627.428 is granted in an amount to be decided by the trial court. Appellee's request for costs, however, is stricken. Appellee may move for taxation of costs in the circuit court in accordance with Florida Rule of Appellate Procedure 9.400(a). Appellant's response in opposition to the motion for rehearing is noted.
Docket Date 2019-04-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR REHEARING
On Behalf Of SECURITY FIRST INSURANCE CO.
Docket Date 2019-04-04
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order
On Behalf Of TRUE BUILDERS, INC.
Docket Date 2019-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ **PORTION OF ORDER THAT DENIES APPELLATE ATTYS' FEES TO APPELLEE IS VACATED**(see 06/03/19 order)Appellant seeks appellate attorneys' fees as a sanction pursuant to Florida Rule of Appellate Procedure 9.410 and Moakley v. Smallwood, 826 So. 2d 221, 224, 227 (Fla. 2002). Appellant's motion is denied.Appellee's response to appellant's motion for appellate attorneys' fees is noted.Appellee's motion for appellate attorneys' fees and costs pursuant to section 627.428, Florida Statutes (2016), is denied. See Paz v. Hernandez, 654 So. 2d 1243, 1244 (Fla. 3d DCA 1995).Appellant's response to appellee's motion for appellate attorneys' fees and costs is noted.
Docket Date 2019-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SECURITY FIRST INSURANCE CO.
Docket Date 2019-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 05, 2019, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Robert J. Morris, Jr., Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-12-11
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellee’s motion filed December 7, 2018, for continuance of oral argument is granted. Oral argument scheduled for February 5, 2019, is canceled and will be rescheduled for a later date.
Docket Date 2018-12-07
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of TRUE BUILDERS, INC.
Docket Date 2018-12-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 05, 2019, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Stevan T. Northcutt, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-11-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of TRUE BUILDERS, INC.
Docket Date 2018-11-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SECURITY FIRST INSURANCE CO.
Docket Date 2018-11-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SECURITY FIRST INSURANCE CO.
Docket Date 2018-11-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SECURITY FIRST INSURANCE CO.
Docket Date 2018-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within (5) five days from the date of this order.
Docket Date 2018-10-26
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 SECURITY FIRST INSURANCE CO.
Docket Date 2018-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by October 26, 2018.
Docket Date 2018-09-26
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 SECURITY FIRST INSURANCE CO.
Docket Date 2018-08-27
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 SECURITY FIRST INSURANCE CO.
Docket Date 2018-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TRUE BUILDERS, INC.
Docket Date 2018-08-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TRUE BUILDERS, INC.
Docket Date 2018-08-02
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 shall be served within 5 (five) days from the date of this order.
Docket Date 2018-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TRUE BUILDERS, INC.
Docket Date 2018-07-18
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 31, 2018.
Docket Date 2018-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TRUE BUILDERS, INC.
Docket Date 2018-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ ***AMENDED ORDER***Appellee's motion for an extension of time is granted, and the answer brief shall be served by July 16, 2018.
Docket Date 2018-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ ****AMENDED - SEE 6/6/18 AMENDED ORDER****Appellee's motion for extension of time is granted, and the answer brief shall be served by July 2, 2018.
Docket Date 2018-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AMENDED UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF (Amended to correct scrivener's error only)
On Behalf Of TRUE BUILDERS, INC.
Docket Date 2018-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TRUE BUILDERS, INC.
Docket Date 2018-05-04
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 June 1, 2018.
Docket Date 2018-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TRUE BUILDERS, INC.
Docket Date 2018-04-05
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 2, 2018.
Docket Date 2018-04-03
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2018-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TRUE BUILDERS, INC.
Docket Date 2018-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of TRUE BUILDERS, INC.
Docket Date 2018-03-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SECURITY FIRST INSURANCE CO.
Docket Date 2018-03-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SECURITY FIRST INSURANCE CO.
Docket Date 2018-03-06
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 by March 7, 2018.
Docket Date 2018-03-05
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 SECURITY FIRST INSURANCE CO.
Docket Date 2018-02-20
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 by March 5, 2018.
Docket Date 2018-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRUE BUILDERS, INC.
Docket Date 2018-02-19
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 SECURITY FIRST INSURANCE CO.
Docket Date 2018-01-19
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.
Docket Date 2018-01-17
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 SECURITY FIRST INSURANCE CO.
Docket Date 2018-01-02
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2018-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SECURITY FIRST INSURANCE CO.
SECURITY FIRST INSURANCE COMPANY VS TRUE BUILDERS, INC. 2D2017-2001 2017-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015-CA-842

Parties

Name SECURITY FIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations KATHRYN L. ENDER, ESQ.
Name TRUE BUILDERS, INC.
Role Appellee
Status Active
Representations GREGORY P. ABARAY, ESQ., ANDREW P. ROCK, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE/PLAINTIFF'S MOTION TO DETERMINE ENTITLEMENT AND AMOUNT FOR ATTORNEY FEES/COSTS
On Behalf Of TRUE BUILDERS, INC.
Docket Date 2017-06-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-06-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2017-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-22
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ ***DISCHARGED***(see 06/06/17 ord)
Docket Date 2017-08-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellee's motion to determine entitlement and amount for attorney's fees and costs is denied.
Docket Date 2017-06-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's May 22, 2017 order to show cause is discharged.
Docket Date 2017-06-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THIS COURT'S ORDER TO SHOW CAUSE DATED MAY 22, 2017
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2017-05-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order
On Behalf Of SECURITY FIRST INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-31
Reg. Agent Change 2023-08-24
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4801347109 2020-04-13 0455 PPP 4000 N. Frontage RD, Plant City, FL, 33565
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257961.62
Loan Approval Amount (current) 257961.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33565-2100
Project Congressional District FL-15
Number of Employees 22
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 259898.1
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State