Entity Name: | FIRST CALL RESPONSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Oct 2014 (10 years ago) |
Document Number: | P14000084954 |
FEI/EIN Number | 47-2090651 |
Address: | 10072 NW 50th Street, sunrise, FL, 33351, US |
Mail Address: | 10072 NW 50th Street, Sunrise, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIDGES Joseph LIII | Agent | 1017 Wandering Willow Way, Loxahatchee, FL, 33470 |
Name | Role | Address |
---|---|---|
BRIDGES Joseph LIII | President | 1017 Wandering Willow Way, Loxahatchee, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-19 | 10072 NW 50th Street, sunrise, FL 33351 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-23 | 10072 NW 50th Street, sunrise, FL 33351 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-28 | 1017 Wandering Willow Way, Loxahatchee, FL 33470 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | BRIDGES, Joseph Louis, III | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIRST CALL RESPONSE, INC., a/a/o ROBERT TAYLOR, Appellant(s) v. CITIZENS PROPERTY INSURANCE CORPORATION, Appellee(s). | 4D2023-2974 | 2023-12-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FIRST CALL RESPONSE, INC. |
Role | Appellant |
Status | Active |
Representations | Melissa A. Giasi, Erin Michelle Berger |
Name | ROBERT TAYLOR LLC |
Role | Appellant |
Status | Active |
Name | Citizens Property Insurance Corporation |
Role | Appellee |
Status | Active |
Representations | Gaston Rapaport, Jesus David Moises, Rachel Gibert, Matthew Stanley Garnett |
Name | Hon. Kal Evans |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 564 pages |
On Behalf Of | Broward Clerk |
Docket Date | 2024-04-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the April 1, 2024 notice of voluntary dismissal, this case is dismissed. |
View | View File |
Docket Date | 2024-04-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
Docket Date | 2024-03-28 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order on Motion to Stay |
View | View File |
Docket Date | 2024-03-26 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF AND MOTION TO ABATE APPEAL |
Docket Date | 2024-02-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-02-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2023-12-11 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document |
Docket Date | 2023-12-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2023-12-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-12-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-12-19 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | First Call Response, Inc. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-02-12 |
AMENDED ANNUAL REPORT | 2015-05-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State