Entity Name: | RESTORATION 1 OF THE TREASURE COAST INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RESTORATION 1 OF THE TREASURE COAST 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 Jun 2012 (13 years ago) |
Date of dissolution: | 28 Jan 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jan 2016 (9 years ago) |
Document Number: | P12000051775 |
FEI/EIN Number |
45-5421136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1029 S.W. South Macedo Blvd., Port St. Lucie, FL, 34983, US |
Mail Address: | 1029 S.W. South Macedo Blvd., Port St. Lucie, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHENS GREGORY W | President | 1774 MACKENZIE ST, PORT SAINT LUCIE, FL, 34953 |
KRISZTIAN TAMAS T | Vice President | 4700 SHERIDAN ST SUITE J, HOLLYWOOD, FL, 33021 |
STEPHENS GREGORY W | Agent | 1774 MACKENZIE ST, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-08 | 1029 S.W. South Macedo Blvd., Port St. Lucie, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2014-07-08 | 1029 S.W. South Macedo Blvd., Port St. Lucie, FL 34983 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-15 | STEPHENS, GREGORY W | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2012-06-11 | RESTORATION 1 OF THE TREASURE COAST INC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000482996 | LAPSED | 312013CC001769 | INDIAN RIVER COUNTY COURT | 2016-04-27 | 2021-08-16 | $157,120.52 | SOUTHERN FIDELITY INSURANCE COMPANY, PO BOX 16029, TALLAHASSEE, FL 32309 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RESTORATION 1 OF THE TREASURE COAST, INC. a/a/o PATRICIA MORELLI VS STATE FARM FIRE AND CASUALTY COMPANY and STATE FARM FLORIDA INSURANCE COMPANY | 4D2021-3059 | 2021-10-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Patricia Morelli |
Role | Appellant |
Status | Active |
Name | RESTORATION 1 OF THE TREASURE COAST INC |
Role | Appellant |
Status | Active |
Representations | Peter John Mineo, Jr. |
Name | STATE FARM FLORIDA INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | STATE FARM FIRE AND CASUALTY COMPANY |
Role | Appellee |
Status | Active |
Representations | Paulo Roberto Lima, Elizabeth K. Russo, Curt Allen |
Name | Hon. Edmond W. Alonzo |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-02-17 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that appellant's motion for rehearing, motion for rehearing en banc, and to certify a question is denied. KLINGENSMITH, C.J. and GERBER, J., concur. WARNER, J. concurs in part, and dissents from the denial of the motion for rehearing. |
Docket Date | 2023-02-01 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | State Farm Fire and Casualty Company |
Docket Date | 2023-01-27 |
Type | Order |
Subtype | Order on Motion to Recall Mandate |
Description | ORD-To Recall Mandate ~ ORDERED that appellant's January 20, 2023 motion to recall mandate is granted and the mandate is withdrawn. Appellant's motion for rehearing, rehearing en banc, and to certify a question of great public importance is deemed accepted, and the clerk of this court shall docket the motion in Case No. 4D21-3059. |
Docket Date | 2023-01-20 |
Type | Post-Disposition Motions |
Subtype | Motion to Recall Mandate |
Description | Motion to recall mandate |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2023-01-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-01-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate ~ **RECALLED 1/27/23** |
Docket Date | 2023-01-19 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ AND TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORANTCE |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2023-01-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion |
Docket Date | 2022-09-23 |
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 | 2022-07-14 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2022-06-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 28, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2022-06-28 |
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 | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2022-06-17 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ TO 6/21/22. |
Docket Date | 2022-06-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2022-05-04 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/10/22. |
Docket Date | 2022-05-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | State Farm Fire and Casualty Company |
Docket Date | 2022-04-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2022-03-31 |
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 | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2022-03-02 |
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 | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2022-03-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 2, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 1, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2022-02-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 31, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 2, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2022-01-31 |
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 | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2022-01-06 |
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 | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2022-01-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 6, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 31, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2021-12-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (3572 PAGES) |
On Behalf Of | Clerk - St. Lucie |
Docket Date | 2021-11-16 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ ORDERED that appellant's November 15, 2021 motion for reinstatement is granted, and the above-styled appeal is reinstated. |
Docket Date | 2021-11-16 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ Invoice voided |
Docket Date | 2021-11-15 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2021-11-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-11-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
Docket Date | 2021-11-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2021-10-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State Farm Fire and Casualty Company |
Docket Date | 2021-10-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-10-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2021-10-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-05-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State Farm Fire and Casualty Company |
Docket Date | 2022-04-11 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2022-04-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORD-Initial Brief to be Served ~ ORDERED that appellant's March 31, 2022 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time. |
Docket Date | 2021-10-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Classification | NOA Final - County Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
County Court for the Nineteenth Judicial Circuit, St. Lucie County 2018AP000010AXX County Court for the Nineteenth Judicial Circuit, St. Lucie County 2015CC001539 |
Parties
Name | RESTORATION 1 OF THE TREASURE COAST INC |
Role | Appellant |
Status | Active |
Representations | Peter John Mineo, Jr., Gray R. Proctor |
Name | Patricia Morelli |
Role | Appellee |
Status | Active |
Name | STATE FARM FLORIDA INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | STATE FARM FIRE AND CASUALTY COMPANY |
Role | Appellee |
Status | Active |
Representations | Elizabeth K. Russo, Curt Allen, Brian Andrew Hohman |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-08 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellant is directed to file a status report, on or before January 15, 2021, regarding relinquishment of jurisdiction. |
Docket Date | 2021-02-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed as Non-Appealable Order ~ Upon consideration of appellee's January 27, 2021 response and appellant's January 29, 2021 response, it is ORDERED that the above-styled appeal is dismissed without prejudice to appeal from an appealable, final order as the order being appealed is not appealable. See S.-Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011) (stating that an order granting entitlement to attorney’s fees, which does not determine the amount of the fees, is not appealable); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994).CIKLIN, CONNER and KLINGENSMITH, JJ., concur. |
Docket Date | 2021-02-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-01-29 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2021-01-27 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | State Farm Fire and Casualty Company |
Docket Date | 2021-01-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State Farm Fire and Casualty Company |
Docket Date | 2021-01-21 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ ORDERED that the parties are to respond, within ten (10) days from the date of this order as to why this case should not be dismissed without prejudice to appeal from an appealable, final order. See S.-Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011) (stating that an order granting entitlement to attorney’s fees, which does not determine the amount of the fees, is not appealable); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994). |
Docket Date | 2021-01-14 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2021-01-07 |
Type | Notice |
Subtype | Circuit Court Appeal Documents |
Description | Circuit Court Appeal Documents |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2021-01-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 562016CA000480 |
Parties
Name | CHRISTIANNE CALERO |
Role | Appellant |
Status | Active |
Name | RESTORATION 1 OF THE TREASURE COAST INC |
Role | Appellant |
Status | Active |
Representations | Chad A. Barr |
Name | Frontline Homeowners Insurance |
Role | Appellee |
Status | Active |
Name | FIDELITY FIRE & CASUALTY COMPANY |
Role | Appellee |
Status | Active |
Representations | Ryan Marks, Scott G. Millard, Jay M. Levy, Karen Fultz |
Name | HON. THOMAS J. WALSH, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-11 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2019-06-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-05-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-05-20 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the appellant's May 10, 2019 motion for rehearing and motion for written opinion is denied. |
Docket Date | 2019-05-15 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | FIDELITY FIRE & CASUALTY |
Docket Date | 2019-05-10 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2019-04-25 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellant's January 11, 2019 motion for award of appellate attorney's fees and costs is denied. |
Docket Date | 2019-04-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-03-14 |
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 | 2019-03-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2019-02-21 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR ATTORNEY'S FEES |
On Behalf Of | FIDELITY FIRE & CASUALTY |
Docket Date | 2019-02-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FIDELITY FIRE & CASUALTY |
Docket Date | 2019-02-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FIDELITY FIRE & CASUALTY |
Docket Date | 2019-02-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | FIDELITY FIRE & CASUALTY |
Docket Date | 2019-01-31 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ TO 2/20/19 |
Docket Date | 2019-01-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | FIDELITY FIRE & CASUALTY |
Docket Date | 2019-01-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ *AND* COSTS (RESPONSE FILED 02/21/19) |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2019-01-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2018-12-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORD-Initial Brief to be Served ~ ORDERED that appellant's December 17, 2018 "motion for rehearing as to order regarding appellant's unopposed motion for extension of time to file initial brief" is granted. This court's December 17, 2018 order is vacated and the following is substituted in its place: ORDERED that appellant's December 4, 2018 motion for extension of time is granted in part, and appellant shall serve the initial brief on or before January 11, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. |
Docket Date | 2018-12-19 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ (AMENDED) |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2018-12-17 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ AS TO ORDER REGARDING APPELLANT'S UNOPPOSED MOTION |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2018-12-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORD-Initial Brief to be Served ~ **VACATED** ORDERED that appellant's December 4, 2018 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. |
Docket Date | 2018-12-04 |
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 | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2018-10-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 4, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 4, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2018-10-04 |
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 | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2018-08-31 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the joint motion for substitution of appellate counsel filed August 28, 2018, Chad A. Barr, Esq. is substituted for Heather M. Kolinsky, Esq. as counsel for appellant in the above-styled cause. |
Docket Date | 2018-08-30 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/04/18. |
Docket Date | 2018-08-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ (AMENDED) |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2018-08-28 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Docket Date | 2018-08-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (1371 PAGES) |
Docket Date | 2018-07-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FIDELITY FIRE & CASUALTY |
Docket Date | 2018-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-06-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-06-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-06-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Restoration 1 of the Treasure Coast, Inc. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-01-28 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-07-08 |
ANNUAL REPORT | 2013-04-15 |
Article of Correction/NC | 2012-06-11 |
Domestic Profit | 2012-06-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State