Search icon

ROOF PROS STORM DIVISION, INC.

Headquarter

Company Details

Entity Name: ROOF PROS STORM DIVISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Jan 2020 (5 years ago)
Document Number: P20000004837
FEI/EIN Number 20-5112025
Address: 2155 OLD MOULTRIE ROAD, UNIT 201 BOX 11, ST. AUGUSTINE, FL, 32086
Mail Address: 3501-B N. PONCE DE LEON BLVD. #357, ST. AUGUSTINE, FL, 32084
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROOF PROS STORM DIVISION, INC., RHODE ISLAND 001777877 RHODE ISLAND
Headquarter of ROOF PROS STORM DIVISION, INC., CONNECTICUT 2774779 CONNECTICUT

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

President

Name Role Address
MCKINNEY CHRISTOPHER President 3501-B N Ponce De Leon Blvd, St Augustine, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-13 2155 OLD MOULTRIE ROAD, UNIT 201 BOX 11, ST. AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2020-07-13 2155 OLD MOULTRIE ROAD, UNIT 201 BOX 11, ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2020-07-13 NORTHWEST REGISTERED AGENT LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-13 7901 4TH STREET N, SUITE 300, ST. PETERSBURG, FL 33702 No data
CONVERSION 2020-01-24 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F11000001184. CONVERSION NUMBER 700000199527

Court Cases

Title Case Number Docket Date Status
STATE FARM FLORIDA INSURANCE COMPANY VS ROOF PROS STORM DIVISION, INC. A/A/O JOHN DAY 5D2020-2418 2020-11-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA19-1739

Parties

Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellant
Status Active
Representations Bretton C. Albrecht
Name ROOF PROS STORM DIVISION, INC.
Role Appellee
Status Active
Representations Terence Preston Keyes, Peter A. Robertson, William Douglas Stanford, Jr., Jacklyn Bennett, Damian B. Hunt, Joshua G. Harris
Name JOHN DAY, INC.
Role Appellee
Status Active
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-07-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2022-03-10
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ PER 2/8 ORDER FOR AA
On Behalf Of State Farm Florida Insurance Company
Docket Date 2022-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ SUPL BRIEFS W/I 30 DAYS
Docket Date 2022-01-11
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of State Farm Florida Insurance Company
Docket Date 2022-01-10
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2022-01-06
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA ~ AMENDED
Docket Date 2022-01-06
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-11-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-10-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-08-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2021-08-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION ; DENIED PER 7/1 ORDER
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2021-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/6
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2021-05-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2021-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-04-23
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 State Farm Florida Insurance Company
Docket Date 2021-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/26
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 633 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2020-12-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE William Douglas Stanford, Jr. 0072873
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2020-12-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-12-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE William Douglas Stanford, Jr. 0072873
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2020-12-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Bretton C. Albrecht 0029991
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-12-22
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MED DOCS W/I 10 DAYS
Docket Date 2020-12-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT FINAL ORDER
Docket Date 2020-12-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ TO 1/15/21
Docket Date 2020-11-30
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-11-30
Type Response
Subtype Response
Description RESPONSE ~ PER 11/20 ORDER AND UNOPPOSED MOTION TO TEMPORARILY RELINQUISH JURISDICTION AND/OR FOR EXTENSION TO OBTAIN FINAL ORDER
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2020-11-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DYS, WHY NOT DISMISS
Docket Date 2020-11-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-11-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/18/2020
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-11-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
STATE FARM FLORIDA INSURANCE COMPANY VS ROOF PROS STORM DIVISION, INC., A/A/O JESSE SCOTT 5D2020-2415 2020-11-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2019-CA-1465

Parties

Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellant
Status Active
Representations Bretton C. Albrecht
Name ROOF PROS STORM DIVISION, INC.
Role Appellee
Status Active
Representations Jacklyn Bennett, Joshua G. Harris, Terence Preston Keyes, Peter A. Robertson, Damian B. Hunt, William Douglas Stanford, Jr.
Name JESSE SCOTT LLC
Role Appellee
Status Active
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-07-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2022-03-10
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ PER 2/8 ORDER FOR AA
On Behalf Of State Farm Florida Insurance Company
Docket Date 2022-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ SUPL BRIEFS W/I 30 DAYS
Docket Date 2022-01-11
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of State Farm Florida Insurance Company
Docket Date 2022-01-10
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2022-01-06
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA ~ AMENDED
Docket Date 2022-01-06
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-11-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-10-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/7
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-08-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-08-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION DENIED PER 7/1 ORDER
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2021-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2021-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/6
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2021-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-05-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2021-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-04-23
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 State Farm Florida Insurance Company
Docket Date 2021-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/26
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 638 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2020-12-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE William Douglas Stanford, Jr. 0072873
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2020-12-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-12-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE William Douglas Stanford, Jr. 0072873
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2020-12-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Bretton C. Albrecht 0029991
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-12-21
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MEDIATION DOCUMENTS W/I 10 DAYS
Docket Date 2020-12-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT FINAL JUDGMENT
Docket Date 2020-12-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ TO 1/15/21
Docket Date 2020-11-30
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-11-30
Type Response
Subtype Response
Description RESPONSE ~ PER 11/20 ORDER AND UNOPPOSED MOTION TO TEMPORARILY RELINQUISH JURISDICTION AND/OR FOR EXTENSION TO OBTAIN FINAL ORDER
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2020-11-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-11-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DYS, WHY NOT DISMISS
Docket Date 2020-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BEW 11/18/20
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-11-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
STATE FARM FLORIDA INSURANCE COMPANY VS ROOF PROS STORM DIVISION, INC. A/A/O DAVID AND SUZANNE LAPLANTE 5D2020-2420 2020-11-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA19-1462

Parties

Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellant
Status Active
Representations Bretton C. Albrecht
Name ROOF PROS STORM DIVISION, INC.
Role Appellee
Status Active
Representations William Douglas Stanford, Jr., Joshua G. Harris, Jacklyn Bennett, Peter A. Robertson, Damian B. Hunt, Terence Preston Keyes
Name Suzanne LaPlante
Role Appellee
Status Active
Name David LaPlante
Role Appellee
Status Active
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2022-07-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-03-10
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief ~ PER 2/8 ORDER FOR AE
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2022-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ SUPL BRIEFS W/I 30 DAYS
Docket Date 2022-01-11
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of State Farm Florida Insurance Company
Docket Date 2022-01-10
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2022-01-06
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2022-01-06
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-11-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-10-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/7
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-08-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2021-08-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 7/1 ORDER
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2021-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/6
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2021-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-05-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2021-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-04-23
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 State Farm Florida Insurance Company
Docket Date 2021-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/26
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 662 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2020-12-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE William Douglas Stanford, Jr. 0072873
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2020-12-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-12-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE William Douglas Stanford, Jr. 0072873
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2020-12-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Bretton C. Albrecht 0029991
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-12-22
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MED DOCS W/I 10 DAYS
Docket Date 2020-12-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT FINAL JUDGMENT
Docket Date 2020-12-03
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ 5D20-2415, 5D20-2418, 5D20-2419, and 5D20-2420 shall travel together
Docket Date 2020-11-30
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-11-30
Type Response
Subtype Response
Description RESPONSE ~ PER 11/20 ORDER AND UNOPPOSED MOTION TO TEMPORARILY RELINQUISH JURISDICTION AND/OR FOR EXTENSION TO OBTAIN FINAL ORDER
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2020-11-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-11-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2020-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/18/2020
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-11-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-11-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
STATE FARM FLORIDA INSURANCE COMPANY VS ROOF PROS STORM DIVISION, INC. A/A/O WILLIAM AND ANNETTE HAVRISH 5D2020-2419 2020-11-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA19-1478

Parties

Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellant
Status Active
Representations Bretton C. Albrecht
Name Annette Havrish
Role Appellee
Status Active
Name ROOF PROS STORM DIVISION, INC.
Role Appellee
Status Active
Representations William Douglas Stanford, Jr., Joshua G. Harris, Damian B. Hunt, Peter A. Robertson, Terence Preston Keyes, Jacklyn Bennett
Name William Havrish
Role Appellee
Status Active
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2022-07-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-03-10
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief ~ PER 2/8 ORDER FOR AE
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2022-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ SUPL BRIEFS W/I 30 DAYS
Docket Date 2022-01-11
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of State Farm Florida Insurance Company
Docket Date 2022-01-10
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2022-01-06
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-01-06
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA ~ AMENDED
Docket Date 2021-11-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-10-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/7
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-08-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2021-08-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION ; DENIED PER 7/1 ORDER
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2021-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/6
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2021-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-05-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2021-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-04-23
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 State Farm Florida Insurance Company
Docket Date 2021-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/26
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 640 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2020-12-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-12-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE William Douglas Stanford, Jr. 0072873
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2020-12-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE William Douglas Stanford, Jr. 0072873
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2020-12-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Bretton C. Albrecht 0029991
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-12-22
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MED DOCS W/I 10 DAYS
Docket Date 2020-12-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT FINAL JUDGMENT
Docket Date 2020-12-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ TO 1/15/21
Docket Date 2020-11-30
Type Response
Subtype Response
Description RESPONSE ~ PER 11/20 ORDER AND UNOPPOSED MOTION TO TEMPORARILY RELINQUISH JURISDICTION AND/OR FOR EXTENSION TO OBTAIN FINAL ORDER
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-11-30
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2020-11-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2020-11-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/18/2020
On Behalf Of State Farm Florida Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
Reg. Agent Change 2020-07-13
Domestic Profit 2020-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State