Search icon

FROMANG & FINCH, P.A. - Florida Company Profile

Company Details

Entity Name: FROMANG & FINCH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FROMANG & FINCH, P.A. 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: 19 Jul 2019 (6 years ago)
Document Number: P19000059013
FEI/EIN Number 84-2593222

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

Address: 4767 NEW BROAD STREET, ORLANDO, FL, 32814
Mail Address: 4767 NEW BROAD STREET, ORLANDO, FL, 32814
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINCH ALEX President 4767 NEW BROAD STREET, ORLANDO, FL, 32814
FROMANG MARK A Vice President 4767 NEW BROAD STREET, ORLANDO, FL, 32814
FROMANG MARK A Agent 4767 NEW BROAD STREET, ORLANDO, FL, 32814

Court Cases

Title Case Number Docket Date Status
ALEX FINCH, P. A. D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL., 2D2022-1042 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-5728

Parties

Name ALEX FINCH, P.A.
Role Appellant
Status Active
Representations ALEX FINCH, ESQ., MARK A. FROMANG, ESQ.
Name D/ B/ A FINCH LAW FIRM
Role Appellant
Status Active
Name FROMANG & FINCH, P.A.
Role Appellant
Status Active
Name A/ A/ O FRANK BASSO
Role Appellee
Status Active
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name ADRIANNA BASSO
Role Appellee
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Representations MICHAEL G. FINK, ESQ., MARGARET H. WHITE - SMALL, ESQ., Andrew N. Walker, Esq.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
Docket Date 2022-08-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSELFOR THE APPELLEE
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLYCONTESTED MOTION TO CONSOLIDATE APPEALS FORBRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-01
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2022-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED/NOT CERTIFIED
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
ALEX FINCH, P. A. D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC. 2D2022-1067 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-2996

Parties

Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name ALEX FINCH, P.A.
Role Appellant
Status Active
Representations MARK A. FROMANG, ESQ., ALEX FINCH, ESQ.
Name D/ B/ A FINCH LAW FIRM
Role Appellant
Status Active
Name FROMANG & FINCH, P.A.
Role Appellant
Status Active
Name A/ A/ O REFLECTION LAKES MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name FIRST COMMUNITY INSURANCE COMPANY
Role Appellee
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Representations Andrew N. Walker, Esq., MICHAEL G. FINK, ESQ., MARGARET H. WHITE - SMALL, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Cases to Travel Together
Description Order Denying Traveling Together ~ Appellants' motion to consolidate appeals for briefing, for oral argument, and panel consideration is denied. These cases are not consolidated for any purpose at this time. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.On its own motion, this court stays the following appeals pending disposition of appeal 2D22-0820: 2D22-1042, 2D22-1044, 2D22-1045, 2D22-1046, 2D22-1047, 2D22-1048, 2D22-1049, 2D22-1050, 2D22-1051, 2D22-1052, 2D22-1053, 2D22-1054, 2D22-1055, 2D22-1056, 2D22-1057, 2D22-1058, 2D22-1059, 2D22-1060, 2D22-1061, 2D22-1062, 2D22-1063, 2D22-1064, 2D22-1065, 2D22-1066, and 2D22-1067. Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days of the date of this order, whichever occurs first, Appellants shall file a status report in the cases stayed by this order.Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLYCONTESTED MOTION TO CONSOLIDATE APPEALS FORBRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY OF NOA
On Behalf Of LEE CLERK
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-01
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ ORDER APPEALED;NOT CERTIFIED
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-08-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSELFOR THE APPELLEE
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
ALEX FINCH, P. A. D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL. 2D2022-1057 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-1226

Parties

Name D/ B/ A FINCH LAW FIRM
Role Appellant
Status Active
Name ALEX FINCH, P.A.
Role Appellant
Status Active
Representations ALEX FINCH, ESQ., MARK A. FROMANG, ESQ.
Name FROMANG & FINCH, P.A.
Role Appellant
Status Active
Name A/A/O WILLIAM SLUSSER
Role Appellee
Status Active
Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellee
Status Active
Name LORI SLUSSER
Role Appellee
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Representations MARGARET H. WHITE - SMALL, ESQ., MICHAEL G. FINK, ESQ., Andrew N. Walker, Esq.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
Docket Date 2022-08-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSELFOR THE APPELLEE
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLY CONTESTED MOTION TO CONSOLIDATE APPEALS FOR BRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY OF NOA
On Behalf Of LEE CLERK
Docket Date 2022-04-01
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON-CERTIFIED NOA W/ORDER
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Cases to Travel Together
Description Order Denying Traveling Together ~ Appellants' motion to consolidate appeals for briefing, for oral argument, and panel consideration is denied. These cases are not consolidated for any purpose at this time. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.On its own motion, this court stays the following appeals pending disposition of appeal 2D22-0820: 2D22-1042, 2D22-1044, 2D22-1045, 2D22-1046, 2D22-1047, 2D22-1048, 2D22-1049, 2D22-1050, 2D22-1051, 2D22-1052, 2D22-1053, 2D22-1054, 2D22-1055, 2D22-1056, 2D22-1057, 2D22-1058, 2D22-1059, 2D22-1060, 2D22-1061, 2D22-1062, 2D22-1063, 2D22-1064, 2D22-1065, 2D22-1066, and 2D22-1067. Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days of the date of this order, whichever occurs first, Appellants shall file a status report in the cases stayed by this order.Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
ALEX FINCH, P. A., D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL. 2D2022-1047 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2020-CA-3184

Parties

Name A/A/O JOHN WULF
Role Appellee
Status Active
Name D/ B/ A FINCH LAW FIRM
Role Appellant
Status Active
Name FROMANG & FINCH, P.A.
Role Appellant
Status Active
Name ALEX FINCH, P.A.
Role Appellant
Status Active
Representations MARK A. FROMANG, ESQ., ALEX FINCH, ESQ.
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellee
Status Active
Name AMELIA WULF
Role Appellee
Status Active
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Representations MICHAEL G. FINK, ESQ., MARGARET H. WHITE - SMALL, ESQ., Andrew N. Walker, Esq.

Docket Entries

Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDERDATED AUGUST 12, 2022, REQUIRING COMPLIANCEWITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
Docket Date 2022-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE AS APPELLATE CO-COUNSEL FOR THE APPELLEE
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSELFOR THE APPELLEE
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
Docket Date 2022-08-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLYCONTESTED MOTION TO CONSOLIDATE APPEALS FORBRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON-CERTIFED NOA W/ORDER
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
Docket Date 2022-04-01
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
ALEX FINCH, P. A. D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL., 2D2022-1066 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-4510

Parties

Name FROMANG & FINCH, P.A.
Role Appellant
Status Active
Name ALEX FINCH, P.A.
Role Appellant
Status Active
Representations ALEX FINCH, ESQ., MARK A. FROMANG, ESQ.
Name D/ B/ A FINCH LAW FIRM
Role Appellant
Status Active
Name A/ A/ O DANIEL J. OTT
Role Appellee
Status Active
Name A/ A/ O LYLA OTT
Role Appellee
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Representations MARGARET H. WHITE - SMALL, ESQ., Andrew N. Walker, Esq., MICHAEL G. FINK, ESQ.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
Docket Date 2022-08-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Cases to Travel Together
Description Order Denying Traveling Together ~ Appellants' motion to consolidate appeals for briefing, for oral argument, and panel consideration is denied. These cases are not consolidated for any purpose at this time. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.On its own motion, this court stays the following appeals pending disposition of appeal 2D22-0820: 2D22-1042, 2D22-1044, 2D22-1045, 2D22-1046, 2D22-1047, 2D22-1048, 2D22-1049, 2D22-1050, 2D22-1051, 2D22-1052, 2D22-1053, 2D22-1054, 2D22-1055, 2D22-1056, 2D22-1057, 2D22-1058, 2D22-1059, 2D22-1060, 2D22-1061, 2D22-1062, 2D22-1063, 2D22-1064, 2D22-1065, 2D22-1066, and 2D22-1067. Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days of the date of this order, whichever occurs first, Appellants shall file a status report in the cases stayed by this order.Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLYCONTESTED MOTION TO CONSOLIDATE APPEALS FORBRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-01
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED;NOT CERTIFIED
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-20
Domestic Profit 2019-07-19

Date of last update: 01 Jun 2025

Sources: Florida Department of State