Search icon

SYNERGY CONTRACTING GROUP INC - Florida Company Profile

Company Details

Entity Name: SYNERGY CONTRACTING GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNERGY CONTRACTING GROUP 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: 26 Sep 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2024 (3 months ago)
Document Number: P12000081403
FEI/EIN Number 46-1073758

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

Address: 5443 115th ave n, Clearwater, FL, 33760, US
Mail Address: 5443 115th ave n, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vogt Jeff President 5443 115th ave n, Clearwater, FL, 33760
Eiler Dustin Secretary 5443 115th ave n, Clearwater, FL, 33760
Cody Vogt D Agent 5443 115th Ave N, Clearwater, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-16 1723 COMMERCE AVE N, ST. PETERSBURG, FL 33716 -
AMENDMENT 2024-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2024-12-16 1723 COMMERCE AVE N, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2024-12-16 VOGT, JEFFERY -
CHANGE OF MAILING ADDRESS 2024-12-16 1723 COMMERCE AVE N, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2022-02-04 Cody, Vogt D -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 5443 115th Ave N, Clearwater, FL 33760 -
AMENDMENT 2022-01-14 - -
CHANGE OF MAILING ADDRESS 2021-08-24 5443 115th ave n, Clearwater, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-24 5443 115th ave n, Clearwater, FL 33760 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000056551 ACTIVE 21-000020--CI PINELLAS CTY CIR CT FL 2024-12-20 2030-01-28 $61,820.14 LINDA FAYE EHRLICH, AS TRUSTEE, 19817 GULF BOULEVARD #606, INDIAN SHORES, FL 33785
J24000505881 ACTIVE 2024 CC 001554 MANATEE CTY CT 2024-07-22 2029-08-12 $5,502.85 JASON B. TAYLOR, 15210 TRINITY FALL WAY, BRADENTON, FL 34212
J15000335519 TERMINATED 1000000663567 PINELLAS 2015-02-27 2025-03-04 $ 967.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Court Cases

Title Case Number Docket Date Status
Cody Vogt and Synergy Contracting Group, Inc. Appellant(s) v. Jeffery Vogt and Dustin Eiler, et al., Appellee(s). 2D2024-1318 2024-06-06 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-55-CI

Parties

Name SYNERGY CONTRACTING GROUP INC
Role Appellant
Status Active
Representations Andrew John Mayts, Jr., Sarah Marie Glaser, Steven Edward Nicholas, Duane Allan Daiker
Name CODY VOGT
Role Appellant
Status Active
Representations Andrew John Mayts, Jr., Sarah Marie Glaser, Steven Edward Nicholas, Duane Allan Daiker
Name CLEARWATER PROFESSIONAL ACCOUNTING SERVICES, LLC
Role Appellee
Status Active
Name DUSTIN EILER
Role Appellee
Status Active
Name SYNERGY CONTRACTING, INC.
Role Appellee
Status Active
Name CHARLES KLEIN, CPA
Role Appellee
Status Active
Name JEFFREY VOGT
Role Appellee
Status Active
Representations Eric S. Koenig, Brigid A. Merenda, Kyle Francis McCabe, Lindsay Patrick Lopez
Name Hon. Michael Francis Andrews
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 12/27/2024
On Behalf Of JEFFREY VOGT
Docket Date 2024-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 11/27/2024
On Behalf Of JEFFREY VOGT
Docket Date 2024-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 09/30/2024
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2024-08-28
Type Record
Subtype Supplemental Record Redacted
Description 313 PAGES
Docket Date 2024-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2024-07-26
Type Record
Subtype Record on Appeal Redacted
Description ANDREWS - 6399 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 09/09/24
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2024-07-24
Type Order
Subtype Order on Motion For Review
Description Appellants have filed a motion seeking review of the lower tribunal's order denying stay. We have reviewed the lower tribunal's order, and the order is approved.
View View File
Docket Date 2024-07-12
Type Response
Subtype Response
Description Response to
On Behalf Of JEFFREY VOGT
Docket Date 2024-07-09
Type Order
Subtype Order to File Response
Description Appellees shall respond to Appellants' "motion to review denial of stay pending appeal" within seven days of the date of this order. Appellants may reply within three days of service of the response.
View View File
Docket Date 2024-07-09
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2024-07-09
Type Motions Other
Subtype Motion For Review
Description MOTION TO REVIEW DENIAL OF STAY PENDING APPEAL
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2024-06-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
View View File
Docket Date 2024-06-06
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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 twenty 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.
View View File
Docket Date 2024-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 14 - AB DUE 01/10/20025
On Behalf Of JEFFREY VOGT
Docket Date 2024-08-19
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' motion to supplement the record is granted, and Appellants shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order.
View View File
CODY VOGT AND SYNERGY CONTRACTING GROUP, INC. VS JEFFREY VOGT, ET AL., 2D2024-0104 2024-01-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-55-CI

Parties

Name SYNERGY CONTRACTING GROUP INC
Role Appellant
Status Active
Name JEFFREY VOGT
Role Appellee
Status Active
Representations KYLE F. MCCABE, ESQ., ERIC S. KOENIG, ESQ., BRIGID A. MERENDA, ESQ., LINDSAY PATRICK - LOPEZ, ESQ.
Name CLEARWATER PROFESSIONAL ACCOUNTING SERVICES, LLC
Role Appellee
Status Active
Name DUSTIN EILER
Role Appellee
Status Active
Name CHARLES KLEIN, CPA
Role Appellee
Status Active
Name HON. MICHAEL F. ANDREWS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name CODY VOGT
Role Appellant
Status Active
Representations STEVEN NICHOLAS, ESQ., SARAH M. GLASER, ESQ., ANDREW J. MAYTS, JR., ESQ., DUANE A. DAIKER, ESQ.

Docket Entries

Docket Date 2024-02-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-02-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CODY VOGT
Docket Date 2024-01-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CODY VOGT
Docket Date 2024-01-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANTS'MOTION TO REVIEW DENIAL OF STAYPENDING APPEAL
On Behalf Of CODY VOGT
Docket Date 2024-01-12
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ Motion to Review Denial of Stay Pending Appeal
On Behalf Of CODY VOGT
Docket Date 2024-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CODY VOGT
Docket Date 2024-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of CODY VOGT
Docket Date 2024-01-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellants have filed a Motion to Review Denial of Stay Pending Appeal, seekingreview of the lower tribunal's Order Denying Defendant’s Emergency Motion to StayPending Appellate Review. We have reviewed the lower tribunal's order, and the orderis approved.
Docket Date 2024-01-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CODY VOGT
Docket Date 2024-01-12
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 therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
SYNERGY CONTRACTING GROUP INC., A/A/O SHEILA NULL, Appellant(s) v. PEOPLE'S TRUST INSURANCE COMPANY, Appellee(s). 2D2023-1856 2023-09-01 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2021CC-007176

Parties

Name SYNERGY CONTRACTING GROUP INC
Role Appellant
Status Active
Representations Earl Isaac Higgs, Jr.
Name A/A/O SHEILA NULL
Role Appellant
Status Active
Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellee
Status Active
Representations Richard Michael Harrylal, Mark David Tinker
Name HON. JOHN CARASSAS
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement - MOTION TO REOPEN CASE AND REQUEST FOR RULING
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2024-07-09
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2024-07-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2024-06-27
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-06-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2024-06-17
Type Record
Subtype Supplemental Record
Description 19 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-05-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2024-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by May 13, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-04-12
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 SYNERGY CONTRACTING GROUP INC.
Docket Date 2024-04-11
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 SYNERGY CONTRACTING GROUP INC.
Docket Date 2024-03-12
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 by April 11, 2024.
Docket Date 2024-03-11
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 SYNERGY CONTRACTING GROUP INC.
Docket Date 2024-02-13
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 11, 2024.
Docket Date 2024-02-09
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 SYNERGY CONTRACTING GROUP INC.
Docket Date 2024-01-12
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 beserved by February 9, 2024.
Docket Date 2024-01-10
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 SYNERGY CONTRACTING GROUP INC.
Docket Date 2023-12-27
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 beserved by January 10, 2024.
Docket Date 2023-12-11
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 SYNERGY CONTRACTING GROUP INC.
Docket Date 2023-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/09/2023
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2023-10-19
Type Record
Subtype Record on Appeal
Description Received Records ~ CARASSAS - 777 PAGES REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2023-09-13
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2023-09-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2023-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2023-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2023-09-01
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 twenty 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 2023-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-05-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record and for an extension of time is granted as follows. 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 shall serve the initial brief within thirty days of the date of this order. Further motions for an extension of time to serve the initial brief will not be entertained.
View View File
Docket Date 2024-11-13
Type Disposition by Order
Subtype Dismissed
Description Appellee's "Motion to Reopen Case and Request for Ruling" is granted to the extent that this court's June 27, 2024, order accepting appellant's notice of voluntary dismissal is vacated. Appellee's "Motion for Attorneys' Fees" is granted to the extent that the trial court is authorized to award appellee its reasonable appellate attorney's fees in this appeal if the court determines that appellee is entitled to its attorney's fees under its proposal for settlement. Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
SYNERGY CONTRACTING GROUP INC., A/A/O ANTHONY SHUTTLEWORTH AND DOROTHY SHUTTLEWORTH, Appellant(s) v. PEOPLE'S TRUST INSURANCE COMPANY, Appellee(s). 2D2022-0698 2022-03-04 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2018CC003047XXCOCO

Parties

Name SYNERGY CONTRACTING GROUP INC
Role Appellant
Status Active
Representations EARL I. HIGGS, JR., ESQ.
Name ANTHONY SHUTTLEWORTH
Role Appellant
Status Active
Name DOROTHY SHUTTLEWORTH
Role Appellant
Status Active
Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellee
Status Active
Representations DANIEL CALVERT, ESQ., TIMOTHY MEMRO, ESQ., MARK D. TINKER, ESQ., Jonathan Michael Sabghir, Brett Ross Frankel
Name HON. JOHN CARASSAS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-07
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'S FEES
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2023-04-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 08/07/23
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2023-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - ab due 07/07/2023
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2023-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 06/07/23
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2024-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellant's motion for appellate attorney fees is denied.
View View File
Docket Date 2024-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2023-12-06
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 December 26, 2023.
Docket Date 2023-12-05
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 SYNERGY CONTRACTING GROUP INC.
Docket Date 2023-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved by December 5, 2023.
Docket Date 2023-11-06
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 SYNERGY CONTRACTING GROUP INC.
Docket Date 2023-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - RB DUE ON 11/05/23
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2023-09-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The initial brief filed on March 6, 2023, is stricken.
Docket Date 2023-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 10/06/2023
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2023-08-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2023-03-27
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2023-03-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2023-03-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2023-02-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2NS SUPPLEMENT - PAGES 868-898
On Behalf Of PINELLAS CLERK
Docket Date 2023-02-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-01-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLANT'S SECOND MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2023-01-03
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 SYNERGY CONTRACTING GROUP INC.
Docket Date 2022-12-20
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 shallbe served by January 3, 2023.
Docket Date 2022-12-02
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 SYNERGY CONTRACTING GROUP INC.
Docket Date 2022-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENT - PAGES 820-867
Docket Date 2022-11-03
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 makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Appellant’s motion for extension of time is granted, and the initial brief shall befiled within thirty days from the date of this order.
Docket Date 2022-10-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2022-10-10
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 October 14, 2022.
Docket Date 2022-09-30
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 SECOND MOTION FOR EXTENSION OF TIME TOSERVE INITIAL BRIEF
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2022-08-31
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 September 29, 2022.
Docket Date 2022-08-29
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 SYNERGY CONTRACTING GROUP INC.
Docket Date 2022-08-09
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-06-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 7/25/22
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2022-06-03
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2022-04-22
Type Record
Subtype Record on Appeal
Description Received Records ~ CARASSAS - REDACTED - 817 PAGES
Docket Date 2022-03-22
Type Misc. Events
Subtype Certificate
Description Certificate
On Behalf Of PINELLAS CLERK
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEOPLE'S TRUST INSURANCE COMPANY
Docket Date 2022-03-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2022-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-03-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2022-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-29
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's motion for leave to file an amended initial brief is granted. Within ten days of the date of this order, Appellant shall serve an amended initial brief and a motion to strike the previously filed brief.
Docket Date 2023-02-03
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 filed within thirty days from the date of this order.
SYNERGY CONTRACTING GROUP, INC., A/ A/ O JAMES MCGINITY VS HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE CO., INC. 2D2022-0125 2022-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-1445-XX

Parties

Name SYNERGY CONTRACTING GROUP INC
Role Appellant
Status Active
Representations JASON A. HERMAN, ESQ., MADYSEN SCOTT - CAVITT, ESQ.
Name A/ A/ O JAMES MCGINITY
Role Appellant
Status Active
Name HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE CO., INC.
Role Appellee
Status Active
Representations STEVEN I. BATTISTI, ESQ., FRANCESCA M. STEIN, ESQ., MARK D. TINKER, ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-15
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2023-12-12
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellant has electronically submitted a document entitled appendix in multipleparts. The document must be combined into a single document unless it exceeds thefile size limit of the Florida Courts E-Filing Portal. This filing has been rejected and mustbe resubmitted in a form that complies with the applicable rules.
Docket Date 2023-12-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF FILING SUPPLEMENTAL AUTHORITY IN SUPPORT OF AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2023-10-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE CO., INC.
Docket Date 2023-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2023-09-27
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ On December 11, 2022, the appellant filed a motion seeking appellate attorneys' fees under section 627.428, Florida Statutes, which was repealed effective March 24, 2023. See ch. 2023-15, § 11, Laws of Fla. Within thirty days, the appellant may file an amended motion for appellate attorney's fees addressing whether the appellant is entitled to fees under section 627.428 or seeking fees on another applicable ground. See Fla. R. App. P. 9.400(b); White v. White, 3 So. 3d 400, 403 (Fla. 2d DCA 2009) ("The 'grounds on which' an award is sought requires a party to identify a source of entitlement to an award of fees."). Within twenty days thereafter, the appellee may file a response.
Docket Date 2023-09-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2023-05-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-02-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2023-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 02/22/2023
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2022-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 01/23/2023
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2022-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE CO., INC.
Docket Date 2022-12-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE CO., INC.
Docket Date 2022-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES**SEE ORDER DATED 9/27/2023**
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2022-11-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **SEE ORDER DATED 9/27/2023**
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE CO., INC.
Docket Date 2022-11-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE CO., INC.
Docket Date 2022-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 11/23/22
On Behalf Of HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE CO., INC.
Docket Date 2022-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED EXTENSION OF TIME//30 - AB DUE 10/22/22
On Behalf Of HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE CO., INC.
Docket Date 2022-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 9/22/22
On Behalf Of HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE CO., INC.
Docket Date 2022-08-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 68 PAGES
Docket Date 2022-08-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ CLERK OF THE CIRCUIT COURT STATUS REPORT
On Behalf Of PINELLAS CLERK
Docket Date 2022-07-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ CLERK OF THE CIRCUIT COURT STATUS REPORT
On Behalf Of PINELLAS CLERK
Docket Date 2022-07-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2022-07-18
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.
Docket Date 2022-07-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2022-06-22
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 July 22, 2022.
Docket Date 2022-06-21
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 SYNERGY CONTRACTING GROUP, INC.
Docket Date 2022-05-25
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 June 22, 2022.
Docket Date 2022-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED NOTICE OF EXTENSION OF TIME FOR SERVICE OFINITIAL BRIEF
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2022-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED RAMSBERGER, 451 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2022-03-23
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 5/23/22
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2022-02-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE CO., INC.
Docket Date 2022-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE CO., INC.
Docket Date 2022-01-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE CO., INC.
Docket Date 2022-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-19
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's amended motion for appellate attorneys' fees filed on October 26, 2023, is conditionally granted. See § 627.428, Fla. Stat. (2017). If the appellant prevails in the proceedings below, the trial court shall award a reasonable amount of fees incurred in this appeal.
Docket Date 2023-05-19
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ The oral argument in this case, set for WEDNESDAY, MAY 24, 2023, at 9:30 A.M., will be conducted by video conference. The Clerk of the Court will provide each participant with connection instructions, including a test session, before the argument. By Monday, May 22, 2023, any attorney who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2023-03-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 24, 2023, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Anthony K. Black, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, 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. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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.
FEDNAT INSURANCE COMPANY F/K/A FEDERATED NATIONAL INSURANCE COMPANY VS SYNERGY CONTRACTING GROUP INC., ET AL. 2D2021-2328 2021-07-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-5598

Parties

Name FEDNAT INSURANCE COMPANY
Role Appellant
Status Active
Representations Lara Elyssa Breslow, Esq., SARAH M. BAGGETT, ESQ., KENNETH A. HALL, ESQ.
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Name DONNA BARR
Role Appellee
Status Active
Name SYNERGY CONTRACTING GROUP INC
Role Appellee
Status Active
Representations EARL I. HIGGS, JR., ESQ., ALEXA BATTISTI, ESQ., STEVEN I. BATTISTI, ESQ.
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-10-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-10-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF//60 - IB TO 12/6/21
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2021-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-08-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-30
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 twenty 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 2021-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
SYNERGY CONTRACTING GROUP, INC., A/A/O JAMES MCGINITY VS HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC. 2D2021-1471 2021-05-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA001445XXCICI

Parties

Name JAMES MCGINITY
Role Appellant
Status Active
Name SYNERGY CONTRACTING GROUP INC
Role Appellant
Status Active
Representations ALEJANDRO VARGAS, ESQ.
Name HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
Role Appellee
Status Active
Representations MARK D. TINKER, ESQ., PAYDON BROEDER, ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-17
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court's May 21, 2021, order to show cause.
Docket Date 2021-06-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, MORRIS, AND ROTHSTEIN-YOUAKIM
Docket Date 2021-06-14
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
Docket Date 2021-06-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2021-05-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-05-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2021-06-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's compliance with this court's May 21, 2021, order is overdue. Florida Rule of Appellate Procedure 9.420(d) states that prima facie service is demonstrated by an attorney's certificate that complies in substance with Florida Rule of Judicial Administration 2.516(f). Rule 2.516(f) requires the name of those served, mailing address, and the address used for service. A statement that counsel of record have been served via the Florida Courts E-Filing Portal does not suffice. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists the name, mailing address, and address used for service for all those served with the notice of appeal. Failure to comply with this order may result in dismissal of this appeal without further notice.
SYNERGY CONTRACTING GROUP, INC. VS FEDERATED NATIONAL INSURANCE CO. 2D2021-0313 2021-01-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
18-CC-2824

Parties

Name SYNERGY CONTRACTING GROUP INC
Role Appellant
Status Active
Representations ALEJANDRO FELECE, ESQ., ANDREW GRAF, ESQ.
Name FEDERATED NATIONAL INSURANCE CO.
Role Appellee
Status Active
Representations KENNETH A. HALL, ESQ., David T. Burr, Esq.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent's motion for appellate attorney's fees is denied. See § 768.79, Fla. Stat. (2021) (conditioning a defendant's recovery of attorney's fees on the defendant's obtaining a judgment of no liability); Wollard v. Lloyd's & Companies of Lloyd's, 439 So. 2d 217, 218 (Fla. 1983) ("[T]he payment of the claim is, indeed, the functional equivalent of a confession of judgment or a verdict in favor of the insured."); First Floridian Auto & Home Ins. Co. v. Myrick, 969 So. 2d 1121, 1124 (Fla. 2d DCA 2007) (citing Bassette v. Standard Fire Ins. Co., 803 So. 2d 744, 746 (Fla. 2d DCA 2001)) ("Payment made after suit is filed operates as a confession of judgment."). Petitioner's motion for appellate attorney's fees is also denied.
Docket Date 2021-06-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 03, 2021, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge J. Andrew Atkinson, Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-19
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2021-08-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-05-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2021-05-11
Type Response
Subtype Reply
Description REPLY ~ PETITION FOR WRIT OF CERTIORARI REPLY
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2021-05-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2021-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ RESPONDENT'S MOTION FOR ENTITLEMENT TO APPELLATE ATTORNEY FEES
On Behalf Of FEDERATED NATIONAL INSURANCE CO.
Docket Date 2021-05-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by May 11, 2021.
Docket Date 2021-04-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE REPLY
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2021-03-19
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FEDERATED NATIONAL INSURANCE CO.
Docket Date 2021-03-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of FEDERATED NATIONAL INSURANCE CO.
Docket Date 2021-02-17
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2021-01-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ RESPONDENT'S NOTICE OF RELATED CASE
On Behalf Of FEDERATED NATIONAL INSURANCE CO.
Docket Date 2021-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2021-01-22
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
SYNERGY CONTRACTING GROUP INC., A/ A/ O TERRY AND PATRICIA CLARK VS FEDERATED NATIONAL INSURANCE COMPANY 2D2021-0149 2021-01-13 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
20-50-AP

County Court for the Sixth Judicial Circuit, Pinellas County
18-2826-CO

Parties

Name A/ A/ O TERRY AND PATRICIA CLARK
Role Appellant
Status Active
Name SYNERGY CONTRACTING GROUP INC
Role Appellant
Status Active
Representations ALEJANDRO FELECE, ESQ., ANDREW GRAF, ESQ.
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations David T. Burr, Esq., Lara Elyssa Breslow, Esq., KENNETH A. HALL, ESQ.
Name HON. JOHN CARASSAS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-15
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 within thirty days from the date of this order.
Docket Date 2021-04-13
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 May 12, 2021.
Docket Date 2021-04-12
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 FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2022-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2022-08-03
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion for appellate attorneys' fees is remanded to the trial court. If the appellant establishes entitlement to fees by prevailing below, the trial court shall award a reasonable amount of fees incurred in this appeal. The appellant's request for costs is stricken without prejudice to appellant's right to seek costs from the trial court. See Fla. R. App. P. 9.400(a).
Docket Date 2022-02-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2022-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee’s motion for extension of time to respond to appellant’s motion for attorney’s fee and costs is granted. Appellee may serve a response to Appellant's motion for attorney's fees and costs by February 28, 2022.
Docket Date 2022-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2022-01-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2022-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2021-12-14
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 January 12, 2022.
Docket Date 2021-12-13
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 SYNERGY CONTRACTING GROUP INC.
Docket Date 2021-11-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2021-10-08
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 November 12, 2021.
Docket Date 2021-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2021-10-07
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 FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2021-09-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S AGREED NOTICE OFEXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 10/13/21 (LAST REQUEST)
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2021-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 09/13/21
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2021-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S AGREED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 8/12/21
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2021-06-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2021-05-27
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 June 11, 2021.
Docket Date 2021-05-12
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 SYNERGY CONTRACTING GROUP INC.
Docket Date 2021-04-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 78 PAGES
Docket Date 2021-04-09
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ CARASSAS - REDACTED - 419 PAGES
Docket Date 2021-03-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of PINELLAS CLERK
Docket Date 2021-03-12
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 SYNERGY CONTRACTING GROUP INC.
Docket Date 2021-03-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2021-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by March 12, 2021.
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MOT. FOR EXT. PG 12; FEE PD TO L.T.
On Behalf Of SYNERGY CONTRACTING GROUP INC.
SYNERGY CONTRACTING GROUP, INC., A/ A/ O TERRY AND PATRICIA CLARK VS FEDERATED NATIONAL INSURANCE COMPANY 2D2021-0143 2021-01-11 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
20-4-AP

County Court for the Sixth Judicial Circuit, Pinellas County
18-2824-CO

Parties

Name SYNERGY CONTRACTING GROUP INC
Role Appellant
Status Active
Representations ALEJANDRO FELECE, ESQ.
Name A/ A/ O TERRY AND PATRICIA CLARK
Role Appellant
Status Active
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations KENNETH A. HALL, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ IB PG. 20; AB PG. 68; RB PG. 108; RECORD PG. 150; PCA PG 1046; FEE PD. TO L.T.
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2020-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ Pinellas County Court Opinion
SYNERGY CONTRACTING GROUP, INC., A/ A/ O ANNE DORRELL VS FEDNAT INSURANCE COMPANY, F/ K/ A FEDERATED NATIONAL INSURANCE COMPANY 2D2021-0144 2021-01-11 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
18-5670-CO

County Court for the Sixth Judicial Circuit, Pinellas County
20-21-AP

Parties

Name A/ A/ O ANNE DORELL
Role Appellant
Status Active
Name SYNERGY CONTRACTING GROUP INC
Role Appellant
Status Active
Representations ANDREW GRAF, ESQ.
Name F/ K/ A FEDERATED NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Name FEDNAT INSURANCE COMPANY
Role Appellee
Status Active
Representations KENNETH A. HALL, ESQ., David T. Burr, Esq.
Name Hon. EDWIN JAGGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee, Fednat Insurance Company's, motion for appellate attorney's fees in case 2D21-144 is denied. Appellant, Fednat Insurance Company’s, motion for appellate attorney’s fees in case 2D21-147 is denied.
Docket Date 2021-12-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-09-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-07-08
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 22, 2021, at 9:30 A.M., before: Judge Matthew C. Lucas, Judge J. Andrew Atkinson, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-06-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 36 PAGES
Docket Date 2021-05-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2021-05-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ENTITLEMENTTO APPELLATE ATTORNEY FEES AND COSTSAND FOR TAXATION OF APPELLATE COSTS
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-05-05
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ A copy of the initial brief from case 2D21-147, also filed in this case, is stricken.
Docket Date 2021-05-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2021-04-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 4/19/21
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 3/18/21
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-02-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-02-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-01-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 2/16/21
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-13
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D21-147 and 2D21-144 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2021-01-13
Type Record
Subtype Record on Appeal
Description Received Records ~ JAGGER - REDACTED - 305 PAGES
On Behalf Of PINELLAS CLERK
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ IB PG. 26; RECORD PG. 53; FEE PD TO L.T.
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
FEDNAT INSURANCE COMPANY, F/ K/ A FEDERATED NATIONAL INSURANCE COMPANY VS SYNERGY CONTRACTING GROUP, INC., A/ A/ O ANNE DORRELL 2D2021-0147 2021-01-11 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
20-40-AP

County Court for the Sixth Judicial Circuit, Pinellas County
18-5670-CO

Parties

Name F/ K/ A FEDERATED NATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Name FEDNAT INSURANCE COMPANY
Role Appellant
Status Active
Representations SARAH M. BAGGETT, ESQ., David T. Burr, Esq., KENNETH A. HALL, ESQ.
Name SYNERGY CONTRACTING GROUP INC
Role Appellee
Status Active
Representations ANDREW GRAF, ESQ.
Name Hon. EDWIN JAGGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ The Court on its own motion consolidates case 2D21-144 with case 2D21-147. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2021-12-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded
Docket Date 2021-09-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-07-08
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 22, 2021, at 9:30 A.M., before: Judge Matthew C. Lucas, Judge J. Andrew Atkinson, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-06-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-06-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S AGREED NOTICE OF EXTENSION OF TIME TO FILE REPLY BRIEF//15 - RB DUE 6/17/21
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-06-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 36 PAGES
Docket Date 2021-05-05
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee 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.
Docket Date 2021-05-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SYNERGY CONTRACTING GROUP, INC. APPELLEE'S ANSWER BRIEF
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2021-05-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2021-04-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-04-05
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 shall be served by May 3, 2021.
Docket Date 2021-04-02
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 SYNERGY CONTRACTING GROUP, INC.
Docket Date 2021-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ N/A (See 21-144 Stipulation)
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-03-04
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 shallbe served by April 2, 2021.
Docket Date 2021-03-03
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 SYNERGY CONTRACTING GROUP, INC.
Docket Date 2021-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-02-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-02-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-13
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RECORD PG. 16; FEE PD TO L.T.
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
SYNERGY CONTRACTING GROUP, INC. VS FEDERATED NATIONAL INSURANCE CO. 2D2020-1764 2020-06-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-5002

Parties

Name SYNERGY CONTRACTING GROUP INC
Role Appellant
Status Active
Representations ANDREW GRAF, ESQ.
Name FEDERATED NATIONAL INSURANCE CO.
Role Appellee
Status Active
Representations David T. Burr, Esq., KENNETH A. HALL, 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 2021-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for attorney's fees is denied; the motion for costs is stricken, See Fla. R. App. P. 9.400(a). Appellee's motion for attorney's fees, based upon a proposal for settlement purportedly served on appellant, is provisionally granted. If, on remand, appellee establishes entitlement to attorney's fees pursuant to section 768.79 and rule 1.442, the trial court is authorized to award reasonable appellate attorney's fees. The motion for costs is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2021-08-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-06-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 11, 2021, at 9:30 A.M., before: Judge Morris Silberman, Judge Anthony K. Black, Judge Daniel H. Sleet. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-06-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of FEDERATED NATIONAL INSURANCE CO.
Docket Date 2021-04-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2021-04-13
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 April 27, 2021.
Docket Date 2021-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FEDERATED NATIONAL INSURANCE CO.
Docket Date 2021-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2021-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2021-03-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FEDERATED NATIONAL INSURANCE CO.
Docket Date 2021-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 3/11/21 LAST REQUEST
On Behalf Of FEDERATED NATIONAL INSURANCE CO.
Docket Date 2021-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 2/9/21
On Behalf Of FEDERATED NATIONAL INSURANCE CO.
Docket Date 2020-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/8/21
On Behalf Of FEDERATED NATIONAL INSURANCE CO.
Docket Date 2020-11-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2020-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 9, 2020. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2020-10-29
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 SYNERGY CONTRACTING GROUP, INC.
Docket Date 2020-10-15
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 October 29, 2020.
Docket Date 2020-10-14
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 SYNERGY CONTRACTING GROUP, INC.
Docket Date 2020-10-01
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 is granted, and the initial brief shall be served by October 14, 2020.
Docket Date 2020-09-29
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 SYNERGY CONTRACTING GROUP, INC.
Docket Date 2020-09-15
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 within 15 days from the date of this order.
Docket Date 2020-09-11
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 SYNERGY CONTRACTING GROUP, INC.
Docket Date 2020-09-09
Type Record
Subtype Record on Appeal
Description Received Records ~ STODDARD - REDACTED - 213 PAGES
Docket Date 2020-09-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF NON-PAYMENT
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2020-08-21
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 an extension of time is granted, and Appellant shall serve the initial brief by September 14, 2020. Appellant's August 14, 2020, notice of filing and attachment are stricken without prejudice to Appellant to make arrangements for the transcripts to be included in the record prepared by the circuit court clerk.
Docket Date 2020-08-14
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 SYNERGY CONTRACTING GROUP, INC.
Docket Date 2020-08-14
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ **STRICKEN**transcript from the May 4, 2020 hearing
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2020-07-30
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE RECORD ON APPEAL
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2020-06-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-06-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO COURT REPORTER AND REPORTERS ACKNOWLEDGEMENT
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2020-06-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's June 5, 2020, order to show cause is hereby discharged.
Docket Date 2020-06-05
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ ATTACHMENT TO APPELLANT'S RESPONSE TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2020-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2020-06-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-05
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED**(see 6/8/20 order)
Docket Date 2020-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
SYNERGY CONTRACTING GROUP, INC. VS FEDNAT INSURANCE CO. 2D2020-1201 2020-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-11169

Parties

Name SYNERGY CONTRACTING GROUP INC
Role Appellant
Status Active
Representations TYLER A. COONEY, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name FEDNAT INSURANCE CO.
Role Appellee
Status Active
Representations KENNETH A. HALL, ESQ., David T. Burr, Esq.

Docket Entries

Docket Date 2020-09-30
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 circuit court 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. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-12-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee’s motion for issuance of a written opinion is denied.
Docket Date 2021-08-20
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of FEDNAT INSURANCE CO.
Docket Date 2021-08-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the lower tribunal, contingent on the lower tribunal's finding that Appellee's proposal for settlement satisfies the requirements of section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. Appellee's request for costs is stricken without prejudice to Appellee's right to seek such relief in the lower tribunal. See Fla. R. App. P. 9.400(a) ("Costs shall be taxed by the lower tribunal on a motion served no later than 45 days after rendition of the court's order."). Appellant's motion for appellate attorney's fees is denied.
Docket Date 2021-04-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-01-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2021-01-29
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'S FEES AND COSTS
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2021-01-25
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS AND FOR TAXATION OF APPELLATE COSTS
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2021-01-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLEE'S MOTION FOR ENTITLEMENT TO APPELLATE ATTORNEY FEES AND COSTS AND FOR TAXATION OF APPELLATE COSTS
On Behalf Of FEDNAT INSURANCE CO.
Docket Date 2021-01-11
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT
On Behalf Of FEDNAT INSURANCE CO.
Docket Date 2020-12-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FEDNAT INSURANCE CO.
Docket Date 2020-12-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FEDNAT INSURANCE CO.
Docket Date 2020-12-01
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 is granted, and the answer brief shallbe served by December 30, 2020.
Docket Date 2020-11-30
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 FEDNAT INSURANCE CO.
Docket Date 2020-10-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2020-10-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **REDACTED** -- 38 PAGES
Docket Date 2020-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2020-09-09
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 served by September 25, 2020.
Docket Date 2020-09-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2020-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2020-08-25
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 September 10, 2020.
Docket Date 2020-08-24
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 SYNERGY CONTRACTING GROUP, INC.
Docket Date 2020-07-21
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 by August 26, 2020.
Docket Date 2020-07-20
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 SYNERGY CONTRACTING GROUP, INC.
Docket Date 2020-06-05
Type Record
Subtype Record on Appeal
Description Received Records ~ HOLDER - REDACTED - 243 PAGES
Docket Date 2020-06-04
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 July 27, 2020.
Docket Date 2020-06-03
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 SYNERGY CONTRACTING GROUP, INC.
Docket Date 2020-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2021-02-10
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, APRIL 20, 2021, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Edward C. LaRose, Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.

Documents

Name Date
Amendment 2024-12-16
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-04
Amendment 2022-01-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
Amendment 2019-01-24
ANNUAL REPORT 2019-01-19
Amendment 2019-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9072808506 2021-03-12 0455 PPS 15395 Roosevelt Blvd Ste E, Clearwater, FL, 33760-3500
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 460124
Loan Approval Amount (current) 460124
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-3500
Project Congressional District FL-13
Number of Employees 41
NAICS code 236118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 464473.12
Forgiveness Paid Date 2022-02-28
2607017210 2020-04-16 0455 PPP 15395 Roosevelt Blvd, Clearwater, FL, 33760-3500
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 485300
Loan Approval Amount (current) 485300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-3500
Project Congressional District FL-13
Number of Employees 41
NAICS code 236118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 489780.72
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State