Search icon

DRI CORPORATION

Company Details

Entity Name: DRI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jul 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2024 (10 months ago)
Document Number: P22000055240
FEI/EIN Number 30-1319500
Address: 1284 S MILITARY TRAIL, 216, DEERFIELD BEACH, FL 33442
Mail Address: 1284 S MILITARY TRAIL, 216, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ASSUNCAO, ADRIELLE O Agent 1284 S MILITARY TRAIL APT 216, DEERFIELD BEACH, FL 33064

President

Name Role Address
ASSUNCAO, ADRIELLE O President 1284 S MILITARY TRAIL APT 216, DEERFIELD BEACH, FL 33064

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-15 No data No data
REGISTERED AGENT NAME CHANGED 2024-04-15 ASSUNCAO, ADRIELLE O No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 1284 S MILITARY TRAIL APT 216, DEERFIELD BEACH, FL 33064 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
SUZUKI MOTOR CORPORATION, ETC. VS SCOTT WINCKLER SC2019-1998 2019-11-27 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162014CA004130XXXXMA

Circuit Court for the Fourth Judicial Circuit, Duval County
1D18-4815

Parties

Name AMERICAN SUZUKI MOTOR CORPORATION
Role Petitioner
Status Active
Representations LARRY M. ROTH, Raoul G. Cantero, David P. Draigh
Name Scott Winckler
Role Respondent
Status Active
Representations Joshua Dustin Moore, Caitlin E. O'Donnell, ERIC S. BLOCK, Shea T. Moxon, JEFFREY R. BANKSTON, Mr. Andrew Parker Felix, M. Jesse Stern, Mr. T. Michael Morgan, Celene H. Humphries
Name DRI CORPORATION
Role Amicus - Petitioner
Status Active
Representations Kansas R. Gooden, Philip L. Willman
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Amicus - Petitioner
Status Active
Representations Jason B. Gonzalez, Amber Stoner Nunnally
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Kansas R. Gooden
Name Lawyers for Civil Justice
Role Amicus - Petitioner
Status Active
Representations Daniel A. Rock, Ms. Wendy F. Lumish, ALINA ALONSO
Name Chamber of Commerce of the United States of America
Role Amicus - Petitioner
Status Active
Representations Amber Stoner Nunnally
Name Hon. Adrian Gentry Soud
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Jody Phillips
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-06
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Petitioner's Motion to Maintain Confidentiality of Documents Sealed by the First DCA, filed on March 4, 2020, is hereby granted.
Docket Date 2021-08-26
Type Disposition
Subtype Dism Misc
Description DISP-DISMISSED MISC. ~ We originally accepted jurisdiction to review Suzuki Motor Corporation v. Winckler, 284 So. 3d 1107 (Fla. 1st DCA 2019), pursuant to article V, section 3(b)(4) of the Florida Constitution. Suzuki Motor Corp. v. Winckler, No. SC19-1998, 2019 WL 6971545, at *1 (Dec. 19, 2019). However, upon further consideration, we have determined that we should exercise our discretion to discharge jurisdiction in this cause. Accordingly, jurisdiction is discharged, and this review proceeding is hereby dismissed. No motion for rehearing or reinstatement will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). * Corrected party name from Amber Stone Nunnally to Amber Stoner Nunnally and added party William W. Large on August 27, 2021. *
Docket Date 2021-08-26
Type Order
Subtype Atty Fees GR (Cond Offer Settle - M/O)
Description ORDER-ATTY FEES GR (COND OFFER SETTLE – M/O) ~ Respondent's motion for attorney's fees is provisionally granted in an amount to be determined by the trial court, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, Respondent is entitled to attorney's fees pursuant to a proposal for settlement.
Docket Date 2021-05-12
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Scott Winckler
View View File
Docket Date 2020-12-09
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-09-24
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, December 9, 2020.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-09-16
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S MOTION FORATTORNEYS' FEES IN THIS DISCRETIONARY REVIEW HEARING
On Behalf Of AMERICAN SUZUKI MOTOR CORPORATION
View View File
Docket Date 2020-09-01
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENT'S MOTION FOR ATTORNEYS' FEES IN THISDISCRETIONARY REVIEW PROCEEDING
On Behalf Of Scott Winckler
View View File
Docket Date 2020-09-01
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ PETITIONER'S REPLY BRIEF
On Behalf Of AMERICAN SUZUKI MOTOR CORPORATION
View View File
Docket Date 2020-07-22
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including September 2, 2020, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-12-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-07-21
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ PETITIONER'S UNOPPOSED MOTION FOR30-DAY EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of AMERICAN SUZUKI MOTOR CORPORATION
View View File
Docket Date 2020-07-06
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Respondent's Motion to Determine Confidentiality of Court Records is hereby granted. Respondent's answer brief will be maintained as confidential.
Docket Date 2020-07-02
Type Motion
Subtype Confidentiality
Description MOTION-CONFIDENTIALITY ~ MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of Scott Winckler
Docket Date 2020-07-02
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Filed as "CONFIDENTIAL ANSWER BRIEF OF RESPONDENT"
On Behalf Of Scott Winckler
Docket Date 2020-06-29
Type Notice
Subtype Law Firm Name Change
Description NOTICE OF LAW FIRM NAME CHANGE
On Behalf Of Scott Winckler
View View File
Docket Date 2020-06-23
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Scott Winckler
View View File
Docket Date 2020-06-23
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including July 2, 2020, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-06-09
Type Record
Subtype Record/Transcript
Description RECORD ~ Supplemental Record (Confidential)
On Behalf Of Hon. Kristina Samuels
Docket Date 2020-05-21
Type Order
Subtype Record Supplementation GR (DCA)
Description ORDER-RECORD SUPPLEMENTATION GR (DCA) ~ Respondent's motion to supplement the record is granted. The First DistrictCourt of Appeal is hereby directed, on or before June 22, 2020, to supplement therecord on appeal with items in the attached motion.
Docket Date 2020-05-20
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ RESPONDENT'S UNOPPOSED MOTION TO SUPPLEMENT THERECORD ON APPEAL AND TO MAINTAIN CONFIDENTIALITY OFDOCUMENTS SEALED BY THE FIRST DCA
On Behalf Of Scott Winckler
View View File
Docket Date 2020-05-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including June 25, 2020, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-05-08
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Unopposed Motion for Extension of Time to Serve Answer Brief on the Merits
On Behalf Of Scott Winckler
View View File
Docket Date 2020-03-27
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including May 26, 2020, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-03-26
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Respondent's Motion to Toll Time
On Behalf Of Scott Winckler
View View File
Docket Date 2020-03-20
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ CERTIFIED COPIES OF APPEAL PAPERS
On Behalf Of Hon. Kristina Samuels
Docket Date 2020-03-19
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Brief of Florida Defense Lawyers Association and Dri in Support of Petitioner
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2020-03-18
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Kansas R. Gooden, on behalf of Philip L. Willman, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2020-03-18
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Philip L. Willman
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2020-03-18
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE
On Behalf Of DRI
View View File
Docket Date 2020-03-17
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ DRI's Motion for Leave to Appear as Amicus Curiae on Behalf of the Petitioner
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2020-03-17
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by DRI is hereby granted and they are allowed to join Florida Defense Lawyers Association and file brief only in support of Petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2020-03-09
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ PETITIONER'S INITIAL BRIEF
On Behalf Of AMERICAN SUZUKI MOTOR CORPORATION
View View File
Docket Date 2020-03-04
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ Petitioner's Unopposed Motion to Supplement the Record on Appeal and to Maintain Confidentiality of Documents Sealed by the First DCA * Contains documents designated as sealed by the First DCA *
On Behalf Of AMERICAN SUZUKI MOTOR CORPORATION
Docket Date 2020-02-28
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Hon. Kristina Samuels
Docket Date 2020-02-10
Type Record
Subtype Record/Transcript
Description RECORD ~ CERTIFIED COPIES OF APPEAL PAPERS - Filed Electronically
On Behalf Of Hon. Kristina Samuels
Docket Date 2020-02-03
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Lawyers for Civil Justice is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2020-02-03
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ LAWYERS FOR CIVIL JUSTICEAGREED MOTION FOR LEAVE OF COURT TO FILEAN AMICUS CURIAE BRIEF IN SUPORT OF PETITIONER
On Behalf Of Lawyers for Civil Justice
View View File
Docket Date 2020-01-28
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the Chamber of Commerce of the United States of America and the Florida Justice Reform Institute is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2020-01-27
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ Respondent's Unopposed Motion for Leave to Permit Maegen Luka to Withdraw as Counsel of Record is granted and Maegen Luka is hereby allowed to withdraw as co-counsel for respondent.
Docket Date 2020-01-27
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ CHAMBER OF COMMERCE OF THE UNITED STATES OF AMERICA AND FLORIDA JUSTICE REFORM INSTITUTE'S MOTION FOR LEAVE TO APPEAR AS AMICI CURIAE ON BEHALF OF PETITIONER
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2020-01-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Scott Winckler
View View File
Docket Date 2020-01-24
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ RESPONDENT'S UNOPPOSED MOTION FOR LEAVE TO PERMITMAEGEN LUKA TO WITHDRAW AS COUNSEL OF RECORD
On Behalf Of Scott Winckler
View View File
Docket Date 2020-01-08
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Defense Lawyers Association is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2020-01-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA DEFENSE LAWYERS ASSOCIATION'SMOTION FOR LEAVE TO APPEAR AS AMICUS CURIAEON BEHALF OF THE PETITIONER
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2019-12-23
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including March 9, 2020, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-12-20
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ PETITIONER'S REQUEST TO TOLL TIME
On Behalf Of AMERICAN SUZUKI MOTOR CORPORATION
View View File
Docket Date 2019-12-19
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before January 8, 2020; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the First District Court of Appeal must file the record which must be properly indexed and paginated on or before February 17, 2020. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2019-12-16
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FLORIDA JUSTICE REFORM INSTITUTE'S NOTICE OF INTENT TO SEEK LEAVE TO APPEAR AS AMICUS CURIAE ON BEHALF OF PETITIONER
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2019-12-10
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Florida Defense Lawyer's Association's Notice of Intent to Appear as Amicus Curiae on Behalf of Petitioner
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2019-12-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of AMERICAN SUZUKI MOTOR CORPORATION
View View File
Docket Date 2019-12-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-11-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of AMERICAN SUZUKI MOTOR CORPORATION
View View File

Documents

Name Date
REINSTATEMENT 2024-04-15
Domestic Profit 2022-07-11

Date of last update: 11 Feb 2025

Sources: Florida Department of State