Search icon

STAR INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STAR INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Apr 1988 (37 years ago)
Document Number: P18701
FEI/EIN Number 382626205

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

Address: 26255 AMERICAN DR, SOUTHFIELD, MI, 48034-6112, US
Mail Address: 26255 AMERICAN DR, SOUTHFIELD, MI, 48034-6112, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Baird John President 26255 AMERICAN DR, SOUTHFIELD, MI, 480346112
Keith Tricia A Chairman 600 East Lafayette Boulevard, Detroit, MI, 48226
Corelss Lisa M Vice Chairman 200 N. Grand Avenue, Lansing, MI, 48933
Erfurt Rebecca S Director 600 E. Lafayette Boulevard, Detroit, MI, 48226
Fusner Kelly A Director 200 N. Grand Avenue, Lansing, MI, 48933
Pisarik Jason Director 200 N. Grand Avenue, Lansing, MI, 48933

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-04 26255 AMERICAN DR, SOUTHFIELD, MI 48034-6112 -
CHANGE OF MAILING ADDRESS 2005-05-04 26255 AMERICAN DR, SOUTHFIELD, MI 48034-6112 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000739220 TERMINATED 1000000309543 LEON 2012-10-19 2032-10-25 $ 9,883.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
A. RUBEN LOPEZ, BENEFICIARY AND FORMER PERSONAL REPRESENTATIVE TO THE ESTATE OF ANGEL LOPEZ MALDONADO VS ANGEL RAUL LOPEZ HERNANDEZ, BENEFICIARY AND ADMINISTRATOR AD LITEM OF THE ESTATE OF ANGEL LOPEZ MALDONADO, STAR INSURANCE COMPANY, AND JULIUS L. WILLIAMS, ESQUIRE 5D2022-1083 2022-05-06 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2005-CP-0213

Parties

Name A. Ruben Lopez
Role Appellant
Status Active
Name Estate of Angel Lopez Maldonado
Role Appellee
Status Active
Name STAR INSURANCE COMPANY
Role Appellee
Status Active
Name Angel Raul Lopez Hernandez
Role Appellee
Status Active
Representations Julius L. Williams, L. Miller Williams
Name Julius L. Williams
Role Appellee
Status Active
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ AA W/IN 10 DYS; DISCHARGED PER 7/20 ORDER
Docket Date 2022-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 232 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-12-06
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief
Docket Date 2022-12-01
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of A. Ruben Lopez
Docket Date 2022-11-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 12/15; REPLY BRF W/IN 20 DAYS THEREOF. 10/25 MOTION FOR EXTENSION OF TIME IS DENIED AS MOOT. 10/27 MOTION FOR ENLARGED BRF IS DENIED.
Docket Date 2022-10-27
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ DENIED PER 11/15 ORDER
On Behalf Of A. Ruben Lopez
Docket Date 2022-10-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of A. Ruben Lopez
Docket Date 2022-09-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, ANGEL RAUL LOPEZ HERNANDEZ
On Behalf Of Angel Raul Lopez Hernandez
Docket Date 2022-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of A. Ruben Lopez
Docket Date 2022-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of A. Ruben Lopez
Docket Date 2022-08-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 4396 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-07-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ROA BY 8/8; INITIAL BRF W/IN 30 DAYS THEREAFTER; 7/5 OTSC IS DISCHARGED
Docket Date 2022-07-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of A. Ruben Lopez
Docket Date 2022-07-13
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE AND REQUEST FOR EOT
On Behalf Of A. Ruben Lopez
Docket Date 2022-07-12
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTION FOR EOT
On Behalf Of Angel Raul Lopez Hernandez
Docket Date 2022-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 5/2/22
On Behalf Of A. Ruben Lopez
Docket Date 2022-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ DENIED AS MOOT 11/15 ORDER
On Behalf Of A. Ruben Lopez
Docket Date 2022-09-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, JULIUS L. WILLIAMS, ESQUIRE
On Behalf Of Angel Raul Lopez Hernandez
Docket Date 2022-09-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, STAR INSURANCE COMPANY
On Behalf Of Angel Raul Lopez Hernandez
A. RUBEN LOPEZ, BENEFICIARY AND FORMER PERSONAL REPRESENTATIVE OF THE ESTATE OF ANGEL LOPEZ MALDONADO VS ANGEL RAUL LOPEZ HERNANDEZ, BENEFICIARY AND ADMINISTRATOR AD LITEM OF THE ESTATE OF ANGEL LOPEZ MALDONADO, STAR INSURANCE COMPANY, AND JULIUS L. WILLIAMS, ESQUIRE 6D2023-1290 2022-05-06 Closed
Classification NOA Final - Circuit Probate - Probate
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2005-CP-0213

Parties

Name A. Ruben Lopez
Role Appellant
Status Active
Name Estate of Angel Lopez Maldonado
Role Appellee
Status Active
Name Angel Raul Lopez Hernandez
Role Appellee
Status Active
Representations L. MILLER WILLIAMS, ESQ., JULIUS L. WILLIAMS, ESQ.
Name JULIUS L. WILLIAMS, ESQ.
Role Appellee
Status Active
Name STAR INSURANCE COMPANY
Role Appellee
Status Active
Name HON. ROBERT J. EGAN
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s Motion to Recall Mandate for 120 Days is denied.
Docket Date 2023-09-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RECALL MANDATE FOR 120 DAYS
On Behalf Of A. Ruben Lopez
Docket Date 2023-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's Motions for Rehearing, Rehearing En Banc, Clarification, Certification and Written Opinion are denied.
Docket Date 2023-07-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ , CLARIFICATION, CERTIFICATION, AND WRITTEN OPINION
On Behalf Of A. Ruben Lopez
Docket Date 2023-07-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant’s Motion in Reconsideration of Oral Argument Denial is denied.
Docket Date 2023-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-06
Type Letter-Case
Subtype Letter
Description Letter ~ LETTER TO THE CLERK
On Behalf Of A. Ruben Lopez
Docket Date 2023-01-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION IN RECONSIDERATIONOF ORAL ARGUMENT DENIAL
On Behalf Of A. Ruben Lopez
Docket Date 2023-01-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ Upon consideration, oral argument is hereby dispensed within this case, subject to reconsideration by the merits panel.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of A. Ruben Lopez
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 232 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-12-06
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief
Docket Date 2022-12-01
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of A. Ruben Lopez
Docket Date 2022-11-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SUPP ROA BY 12/15; REPLY BRF W/IN 20 DAYS THEREOF. 10/25 MOTION FOR EXTENSION OF TIME IS DENIED AS MOOT. 10/27 MOTION FOR ENLARGED BRF IS DENIED.
Docket Date 2022-10-27
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ DENIED PER 11/15 ORDER
On Behalf Of A. Ruben Lopez
Docket Date 2022-10-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of A. Ruben Lopez
Docket Date 2022-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ DENIED AS MOOT 11/15 ORDER
On Behalf Of A. Ruben Lopez
Docket Date 2022-09-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ FOR AE, JULIUS L. WILLIAMS, ESQUIRE
On Behalf Of Angel Raul Lopez Hernandez
Docket Date 2022-09-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ FOR AE, STAR INSURANCE COMPANY
On Behalf Of Angel Raul Lopez Hernandez
Docket Date 2022-09-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ FOR AE, ANGEL RAUL LOPEZ HERNANDEZ
On Behalf Of Angel Raul Lopez Hernandez
Docket Date 2022-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of A. Ruben Lopez
Docket Date 2022-09-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of A. Ruben Lopez
Docket Date 2022-08-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 4396 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-07-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ ROA BY 8/8; INITIAL BRF W/IN 30 DAYS THEREAFTER; 7/5 OTSC IS DISCHARGED
Docket Date 2022-07-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of A. Ruben Lopez
Docket Date 2022-07-13
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE AND REQUEST FOR EOT
On Behalf Of A. Ruben Lopez
Docket Date 2022-07-12
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTION FOR EOT
On Behalf Of Angel Raul Lopez Hernandez
Docket Date 2022-07-05
Type Order
Subtype Show Cause
Description SHOW CAUSE-LACK OF PROSECUTION, INITIAL BRIEF/ROA ~ AA W/IN 10 DYS; DISCHARGED PER 7/20 ORDER
Docket Date 2022-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 5/2/22
On Behalf Of A. Ruben Lopez
Docket Date 2022-05-06
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
A. RUBEN LOPEZ, BENEFICIARY AND FORMER PERSONAL REPRESENTATIVE TO THE ESTATE OF ANGEL LOPEZ MALDONADO VS ANGEL RAUL LOPEZ HERNANDEZ, BENEFICIARY AND ADMINISTRATOR AD LITEM OF THE ESTATE OF ANGEL LOPEZ MALDONADO, STAR INSURANCE COMPANY, AND JULIUS L. WILLIAMS, ESQUIRE 5D2020-2589 2020-12-10 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2005-CP-213

Parties

Name A. Ruben Lopez
Role Appellant
Status Active
Name Estate of Angel Lopez Maldonado
Role Appellee
Status Active
Name Julius L. Williams
Role Appellee
Status Active
Name Angel Raul Lopez Hernandez
Role Appellee
Status Active
Representations Julius L. Williams, L. Miller Williams
Name STAR INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
Docket Date 2021-10-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND MOT FOR WRITTEN OPINION
On Behalf Of A. Ruben Lopez
Docket Date 2021-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-10-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ AND 10/19 OA CANCELLED
Docket Date 2021-10-01
Type Response
Subtype Response
Description RESPONSE ~ AE'S (JULIUS WILLIAMS) ZOOM RESPONSE
On Behalf Of Angel Raul Lopez Hernandez
Docket Date 2021-09-08
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of A. Ruben Lopez
Docket Date 2021-08-24
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2021-08-24
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of A. Ruben Lopez
Docket Date 2021-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 7/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. MOTION TO SUPP IS DENIED
Docket Date 2021-05-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ MOT TO SUPP DENIED PER 6/8 ORDER
On Behalf Of A. Ruben Lopez
Docket Date 2021-05-18
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ 5/7 ANSWER BRF IS ACCEPTED
Docket Date 2021-05-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of A. Ruben Lopez
Docket Date 2021-05-07
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Angel Raul Lopez Hernandez
Docket Date 2021-05-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Angel Raul Lopez Hernandez
Docket Date 2021-04-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Angel Raul Lopez Hernandez
Docket Date 2021-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, JULIUS L. WILLIAMS, ESQ.
On Behalf Of Angel Raul Lopez Hernandez
Docket Date 2021-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 4/21 FOR AE, JULIUS L. WILLIAMS, ESQ.
Docket Date 2021-03-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of A. Ruben Lopez
Docket Date 2021-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of A. Ruben Lopez
Docket Date 2021-02-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1228 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-02-01
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 A. Ruben Lopez
Docket Date 2020-12-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SECOND AMENDED NOA
On Behalf Of A. Ruben Lopez
Docket Date 2020-12-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OF COMPLIANCE
On Behalf Of A. Ruben Lopez
Docket Date 2020-12-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMENDED W/I 10 DAYS
Docket Date 2020-12-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COMPLIANCE W/ 12/11 ORDER
On Behalf Of A. Ruben Lopez
Docket Date 2020-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/11/20 ORDER; STRICKEN PER 12/22 ORDER
On Behalf Of A. Ruben Lopez
Docket Date 2020-12-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-12-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of A. Ruben Lopez
Docket Date 2020-12-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-12-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/24/20
On Behalf Of A. Ruben Lopez
A. RUBEN LOPEZ, BENEFICIARY AND FORMER PERSONAL REPRESENTATIVE TO THE ESTATE OF ANGEL LOPEZ MALDONADO VS ANGEL RAUL LOPEZ HERNANDEZ, BENEFICIARY AND ADMINISTRATOR AD LITEM OF THE ESTATE OF ANGEL LOPEZ MALDONADO, STAR INSURANCE COMPANY, AND JULIUS L. WILLIAMS, ESQUIRE 5D2020-2362 2020-11-12 Closed
Classification Original Proceedings - Circuit Probate - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2005-CP-0213

Parties

Name Estate of Angel Lopez Maldonado
Role Appellant
Status Active
Name A. Ruben Lopez
Role Petitioner
Status Active
Name Julius L. Williams
Role Respondent
Status Active
Name Angel Raul Lopez Hernandez
Role Respondent
Status Active
Representations Julius L. Williams, L. Miller Williams
Name STAR INSURANCE COMPANY
Role Respondent
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-12-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-11-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-11-19
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-11-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of A. Ruben Lopez
Docket Date 2020-11-16
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE W/ 11/12 ORDER
On Behalf Of A. Ruben Lopez
Docket Date 2020-11-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION
On Behalf Of A. Ruben Lopez
Docket Date 2020-11-12
Type Order
Subtype Order
Description Miscellaneous Order ~ APX W/IN 5 DAYS
Docket Date 2020-11-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of A. Ruben Lopez
Docket Date 2020-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-12
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 11/11/2020
On Behalf Of A. Ruben Lopez
ANGEL RUBEN LOPEZ HERNANDEZ, ETC. VS ANGEL RAUL LOPEZ HERNANDEZ, ETC., ET AL. SC2019-0450 2019-03-19 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
492005CP000213PRXXXX

Circuit Court for the Ninth Judicial Circuit, Osceola County
5D17-3006

Parties

Name Angel Ruben Lopez Hernandez
Role Petitioner
Status Active
Name Estate of Angel Lopez Maldonado
Role Petitioner
Status Active
Name Estate of Angelo Lopez Maldonado
Role Respondent
Status Active
Name Angel Raul Lopez Hernandez
Role Respondent
Status Active
Name STAR INSURANCE COMPANY
Role Respondent
Status Active
Representations Louis Miller Williams
Name Julius L. Williams
Role Respondent
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Armando R. Ramirez
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-22
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 07/10/2019 DISP-REV DY LACK JURIS. Vacant, unable to forward. No updated address found. Placed with file.
View View File
Docket Date 2019-07-10
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-05-16
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Petitioner's Motion to Strike Respondant [sic], Appellee Star Insurance Company's Jurisdictional Brief is hereby denied.
Docket Date 2019-04-29
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ MOTION TO STRIKE RESPONDANT, APPELLEE STAR INSURANCE COMPANY' SJURISDICTIONAL BRIEF
On Behalf Of Angel Ruben Lopez Hernandez
View View File
Docket Date 2019-04-29
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Appellee Angel Raul Lopez HernandezAnswer Brief on Jurisdiction
On Behalf Of Angel Raul Lopez Hernandez
View View File
Docket Date 2019-04-22
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDANT, APPELLEE STAR INSURANCE COMPANY'sJURISDICTIONAL BRIEF
On Behalf Of Star Insurance Company
View View File
Docket Date 2019-03-28
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of Angel Ruben Lopez Hernandez
View View File
Docket Date 2019-03-28
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The Court having been notified that the motion for rehearing filed in the Fifth District Court of Appeal is now final, respondents are allowed to and including April 29, 2019, in which to serve the answer brief on jurisdiction.
View View File
Docket Date 2019-03-22
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-03-22
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Fifth District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2019-03-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-03-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of Angel Ruben Lopez Hernandez
View View File
Docket Date 2019-03-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Change 2024-05-01
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State