Search icon

KATHY CONSTRUCTION INC.

Company Details

Entity Name: KATHY CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jul 2014 (11 years ago)
Date of dissolution: 13 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2017 (8 years ago)
Document Number: P14000061746
FEI/EIN Number 61-1742021
Address: 5943 PINTO LANE, ORLANDO, FL, 32822, US
Mail Address: 5943 PINTO LANE, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RIVAS KATHERINE Agent 5943 PINTO LANE, ORLANDO, FL, 32822

President

Name Role Address
RIVAS KATHERINE President 5943 PINTO LANE, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 5943 PINTO LANE, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2016-04-01 5943 PINTO LANE, ORLANDO, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 5943 PINTO LANE, ORLANDO, FL 32822 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000647794 LAPSED 16-254-D4 LEON 2017-09-27 2022-11-27 $517,473.36 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15000709069 TERMINATED 1000000682437 ORANGE 2015-06-18 2025-06-25 $ 354.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
KAT STUCCO, INC. VS FEDNAT INSURANCE COMPANY AND KATHY CONSTRUCTION, INC. 2D2021-3075 2021-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-002239

Parties

Name KAT STUCCO, INC.
Role Appellant
Status Active
Representations MARK D. TINKER, ESQ., STEPHEN W. STUKEY, ESQ., Justin H. Levitt, Esq., MARY LOU CUELLAR - STILO, ESQ.
Name KATHY CONSTRUCTION INC.
Role Appellee
Status Active
Name FEDNAT INSURANCE COMPANY
Role Appellee
Status Active
Representations JAMES H. WYMAN, ESQ., PEDRO E. HERNANDEZ, ESQ., JOSHUA S. BECK, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-09-21
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 2022-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KAT STUCCO, INC.
Docket Date 2022-08-18
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Joshua S. Beck on August 17, 2022, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2013-1.
Docket Date 2022-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE FOR THIRD EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2022-08-17
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The agreed motion to stay pending final settlement is granted. Within 45 days of the date of this order, appellant shall file a status report concerning the finalization of the parties' settlement, which may take the form of a notice of voluntary dismissal.
Docket Date 2022-07-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO AGREED MOTION TO STAY PENDING FINAL SETTLEMENT
On Behalf Of KAT STUCCO, INC.
Docket Date 2022-07-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to the Agreed Motion to Stay Pending FinalSettlement within 15 days of the date of this order.
Docket Date 2022-07-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AGREED MOTION TO STAY PENDING FINAL SETTLEMENT
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2022-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB (FEDNAT) DUE 8/17/22 (LAST REQUEST)
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2022-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB (FEDNAT) DUE 7/16/22
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2022-04-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KAT STUCCO, INC.
Docket Date 2022-03-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The joint motion to coordinate briefing schedule is granted to the extent that the appellant in each appeal listed on this order shall serve the initial briefs by April 26, 2022.
Docket Date 2022-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO COORDINATE BRIEFING SCHEDULE
On Behalf Of KAT STUCCO, INC.
Docket Date 2022-03-10
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ The Agreed Motion to Consolidate is granted, and the appeals 2D21-3007 and 2D21-3075 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
Docket Date 2022-03-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2022-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 3/21/22
On Behalf Of KAT STUCCO, INC.
Docket Date 2022-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/19/22
On Behalf Of KAT STUCCO, INC.
Docket Date 2021-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ TESCHE ARKIN - REDACTED - 352 PAGES
Docket Date 2021-12-17
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension ~ Appellant's motion for extension of time for the clerk of the circuit court to transmit the record on appeal is granted. The clerk shall transmit the record by January 5, 2022.
Docket Date 2021-12-15
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ UNOPPOSED MOTION FOR EXTENSION OF TIMEFOR CLERK TO TRANSMIT RECORD ON APPEAL
On Behalf Of KAT STUCCO, INC.
Docket Date 2021-11-30
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ Appellant's motion for extension of time for the clerk of the circuit court totransmit the record on appeal is granted. The clerk shall transmit the record byDecember 15, 2021.
Docket Date 2021-11-24
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa ~ APPELLANT'S MOTION FOR EXTENSION OF TIMEFOR CLERK TO TRANSMIT RECORD ON APPEAL
On Behalf Of KAT STUCCO, INC.
Docket Date 2021-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KAT STUCCO, INC.
Docket Date 2021-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of KAT STUCCO, INC.
Docket Date 2021-10-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of KAT STUCCO, INC.
Docket Date 2021-10-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
MID - CONTINENT CASUALTY COMPANY VS FEDNAT INSURANCE COMPANY, ET AL. 2D2021-3007 2021-09-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-002239

Parties

Name MID-CONTINENT CASUALTY COMPANY
Role Appellant
Status Active
Representations MARK D. TINKER, ESQ., JAMES H. WYMAN, ESQ., MARY LOU CUELLAR - STILO, ESQ.
Name KATHY CONSTRUCTION INC.
Role Appellee
Status Active
Name FEDNAT INSURANCE COMPANY
Role Appellee
Status Active
Representations MELISSA P. CUTRONA, ESQ., Justin H. Levitt, Esq., STEPHEN W. STUKEY, ESQ., JOSHUA S. BECK, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-18
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 2022-08-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **N/A: SEE 8/17/22 Notice of Voluntary Dismissal an 8/18/22 Order of Dismissal**
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2022-08-17
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The agreed motion to stay pending final settlement is granted. Within 45 days of the date of this order, appellant shall file a status report concerning the finalization of the parties' settlement, which may take the form of a notice of voluntary dismissal.
Docket Date 2022-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE FOR THIRD EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2022-07-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AGREED MOTION TO STAY PENDING FINAL SETTLEMENT
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2022-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB (FEDNAT) DUE 8/17/22 (LAST REQUEST)
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2022-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE FOR EXTENSION OF TIME TO FILE ANSWER BRIEF **See Stipulation filed on 5/17/22**
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2022-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB (FEDNAT) DUE 7/16/22
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2022-04-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2022-03-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The joint motion to coordinate briefing schedule is granted to the extent that the appellant in each appeal listed on this order shall serve the initial briefs by April 26, 2022.
Docket Date 2022-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO COORDINATE BRIEFING SCHEDULE
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2022-03-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 30 PAGES
Docket Date 2022-03-17
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 2022-03-10
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ The Agreed Motion to Consolidate is granted, and the appeals 2D21-3007 and 2D21-3075 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
Docket Date 2022-03-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2022-03-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2022-03-01
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 2022-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 3/7/22 (LAST REQUEST)
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2021-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 2/4/22
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2021-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 1/5/22
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2021-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ TESCHE ARKIN - 314 PAGES
Docket Date 2021-09-29
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 2021-09-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2021-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ w/order appealed
On Behalf Of MID - CONTINENT CASUALTY COMPANY

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-13
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-07-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State