Search icon

ELEMENTS PROPERTY INSURANCE COMPANY

Company Details

Entity Name: ELEMENTS PROPERTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Sep 2013 (11 years ago)
Date of dissolution: 18 May 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 May 2017 (8 years ago)
Document Number: P13000075277
Address: 2367 CENTERVILLE ROAD, FIRST FLOOR, TALLAHASSEE, FL, 32308
Mail Address: 2367 CENTERVILLE ROAD, FIRST FLOOR, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
CHIEF FINANCAL OFFICER OF THE STATE Agent OF FLORIDA, TALLAHASSEE, FL, 32399

Director

Name Role Address
RICKER ROBERT L Director 1209 Claude Pichard Drive, Tallahassee, FL, 32308
VENTRESCA LINDA Director 44 GRAMERCY PARK NORTH,4C, NEW YORK, NY, 10010
RICHARDSON LAURENCE B Director 7311 ELBOW LANE, PHILADELPHIA, PA, 19119
FAUST JUSTIN D Director 12 GUERNSEY LANE, AVON, CT, 06001
MAMMOLITE ANTHONY Director 4 YARMOUTH COURT, SCOTCH PLAINS, NJ, 07076

Chief Financial Officer

Name Role Address
Bissell Craig L Chief Financial Officer 2367 CENTERVILLE ROAD, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
MERGER 2017-05-18 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P08000011476. MERGER NUMBER 300000171513

Court Cases

Title Case Number Docket Date Status
Carmen Ahmad, et al., Appellant(s), v. Elements Property Insurance Company, Appellee(s). 3D2024-1335 2024-07-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-17416-CA-01

Parties

Name Carmen Ahmad
Role Appellant
Status Active
Representations Jamie Alvarez
Name Beatrice Noval
Role Appellant
Status Active
Representations Jamie Alvarez
Name ELEMENTS PROPERTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Melissa Lynne Johnson
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Report and Motion for Extension of Time to Serve Initial Brief
On Behalf Of Carmen Ahmad
View View File
Docket Date 2024-10-21
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-08-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-21
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Response, the Rule to Show Cause issued by this Court on July 30, 2024, is hereby discharged, and the Appeal shall proceed.
View View File
Docket Date 2024-08-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12120607
On Behalf Of Carmen Ahmad
View View File
Docket Date 2024-08-09
Type Response
Subtype Response
Description Appellant's Response to the Order Dated July 30, 2024
On Behalf Of Carmen Ahmad
View View File
Docket Date 2024-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified.
On Behalf Of Carmen Ahmad
View View File
Docket Date 2024-07-30
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 9, 2024.
View View File
Docket Date 2024-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-05
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed for failure to file the initial brief. LOGUE, C.J., and GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellants' motion for extension of time to file initial brief is hereby denied without prejudice to the filing of a motion for extension of time, within ten (10) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
View View File
AVATAR PROPERTY & CASUALTY INSURANCE COMPANY F/K/A ELEMENTS PROPERTY INSURANCE COMPANY VS DAVID NELSON 5D2021-0320 2021-02-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-000074-O

Parties

Name AVATAR PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations George Compton-Craig
Name ELEMENTS PROPERTY INSURANCE COMPANY
Role Appellant
Status Active
Name DAVID NELSON CORPORATION
Role Appellee
Status Active
Representations Matthew G. Struble, Christine M. Deis
Name Hon. Reginald K. Whitehead
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-09-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2021-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of David Nelson
Docket Date 2021-08-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-08-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2021-07-21
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ IB BY 8/23; MOT W/DRAW GRANTED; ATTY ROONEY AND ATTY TOPEL W/DRAWN; MOT EOT DENIED...
Docket Date 2021-07-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2021-07-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2021-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2021-07-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ SEE AMENDED MOTION
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2021-07-19
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of David Nelson
Docket Date 2021-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DENIED AS MOOT PER 7/21 ORDER
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2021-06-22
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of David Nelson
Docket Date 2021-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/19; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-06-15
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 Avatar Property & Casualty Insurance Company
Docket Date 2021-05-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/18
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2021-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 2959 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-03-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2021-03-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Carol M. Rooney 072990
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2021-02-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Matthew G. Struble 0077092
On Behalf Of David Nelson
Docket Date 2021-02-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-02-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2021-02-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2021-02-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS; DISCHARGED PER 2/24 ORDER
Docket Date 2021-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David Nelson
Docket Date 2021-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2021-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/26/21
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2021-02-01
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2021-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-02-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MCBETH AND JENNY COLLINS VS AVATAR PROPERTY & CASUALTY INSURANCE COMPANY, ET AL 2D2020-2798 2020-09-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-000727-0001-XX

Parties

Name JENNY COLLINS
Role Appellant
Status Active
Name MCBETH COLLINS
Role Appellant
Status Active
Representations GEORGE A. VAKA, ESQ., NANCY A. LAUTEN, ESQ.
Name AVATAR PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations BRIAN A. HOHMAN, ESQ., KELLY L. KUBIAK, ESQ., ELIZABETH K. RUSSO, ESQ., CURTIS ALLEN, ESQ., PAULO R. LIMA, ESQ.
Name ELEMENTS PROPERTY INSURANCE COMPANY
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AVATAR PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2020-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MCBETH COLLINS
Docket Date 2020-09-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MCBETH COLLINS
Docket Date 2020-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-11-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for appellate attorney's fees pursuant to section 627.428, Florida Statutes (2017), is granted in an amount to be determined by the trial court contingent upon the appellants ultimately prevailing below.
Docket Date 2021-08-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MCBETH COLLINS
Docket Date 2021-08-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-06-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MCBETH COLLINS
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 10, 2021, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Patricia J. Kelly, 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 2021-04-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MCBETH COLLINS
Docket Date 2021-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 4/21/21
On Behalf Of MCBETH COLLINS
Docket Date 2021-02-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AVATAR PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 2/20/21
On Behalf Of AVATAR PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AVATAR PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-01-04
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of AVATAR PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2020-12-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MCBETH COLLINS
Docket Date 2020-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MCBETH COLLINS
Docket Date 2020-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MCBETH COLLINS
Docket Date 2020-11-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/30/20
On Behalf Of MCBETH COLLINS
Docket Date 2020-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 1072 PAGES
JACOB R. MORRIS, et al., VS ELEMENTS PROPERTY INS. CO., etc., 3D2017-0326 2017-02-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-24569

Parties

Name Stephanie Fox
Role Appellant
Status Active
Name Jacob R. Morris
Role Appellant
Status Active
Representations LAWRENCE S. BEN
Name Matthew Reibel
Role Appellant
Status Active
Name ELEMENTS PROPERTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Asika K. Patel, JENNIFER C. PEREZ
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-05-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jacob R. Morris
Docket Date 2017-04-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES
Docket Date 2017-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
On Behalf Of Jacob R. Morris
Docket Date 2017-02-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 3, 2017.
Docket Date 2017-02-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Jacob R. Morris
Docket Date 2017-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ELEMENTS PROPERTY INSURANCE CO. VS DOUGLAS RUDMAN and HEATHER RUDMAN 4D2015-0485 2015-02-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
14-10476 AO

Parties

Name ELEMENTS PROPERTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations ROBERT B. GERTZMAN, Steven G. Schwartz
Name Douglas J. Rudman
Role Respondent
Status Active
Representations David Brian Pakula
Name HEATHER RUDMAN
Role Respondent
Status Active
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-03-20
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari filed February 9, 2015 is hereby denied; further,ORDERED that the respondents¿ motion for attorney's fees filed March 16, 2015 is granted conditioned on the trial court determining that respondents are the prevailing party and, if so, to set the amount of the attorney's fees to be awarded for this case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further,ORDERED that petitioner's motion to stay filed March 10, 2015 is hereby denied; further,ORDERED that petitioner's motion for attorney's fees filed March 4, 2015 is hereby denied.CIKLIN, LEVINE and KLINGENSMITH, JJ., Concur.
Docket Date 2015-03-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPP. EXHIBIT TO MOTION FOR STAY
On Behalf Of ELEMENTS PROPERTY INSURANCE
Docket Date 2015-03-17
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION FOR STAY
On Behalf Of Douglas J. Rudman
Docket Date 2015-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Douglas J. Rudman
Docket Date 2015-03-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Douglas J. Rudman
Docket Date 2015-03-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ELEMENTS PROPERTY INSURANCE
Docket Date 2015-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PURSUANT TO FLA.STAT. 57.105
On Behalf Of ELEMENTS PROPERTY INSURANCE
Docket Date 2015-02-10
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-02-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-02-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ELEMENTS PROPERTY INSURANCE
Docket Date 2015-02-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ELEMENTS PROPERTY INSURANCE
Docket Date 2015-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-21
Domestic Profit 2013-09-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State