Entity Name: | PEAK PROPERTY AND CASUALTY INSURANCE CORPORATION |
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: | 26 Jan 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jul 2007 (18 years ago) |
Document Number: | P22735 |
FEI/EIN Number |
561478865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481, US |
Mail Address: | 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
MCPARTLAND PETER G | Chairman | 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481 |
WILLIAMS MICHAEL J | Director | 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481 |
ANHALT PETER G | President | 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481 |
Schroeder Todd M | Treasurer | 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481 |
McDonald James E | Director | 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481 |
Kovac Timothy G | Secretary | 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481 |
CHIEF FINANCIAL OFFICER | Agent | 200 E GAINES ST ROOM 101A, TALLAHASSEE, FL, 323990305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2007-07-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-07-25 | CHIEF FINANCIAL OFFICER | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-25 | 200 E GAINES ST ROOM 101A, TALLAHASSEE, FL 32399-0305 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-12 | 1800 NORTH POINT DRIVE, STEVENS POINT, WI 54481 | - |
CHANGE OF MAILING ADDRESS | 2006-06-12 | 1800 NORTH POINT DRIVE, STEVENS POINT, WI 54481 | - |
AMENDMENT | 2006-02-13 | - | - |
NAME CHANGE AMENDMENT | 1991-08-12 | PEAK PROPERTY AND CASUALTY INSURANCE CORPORATION | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Next Medical Florida, LLC, etc., Appellant(s), v. Peak Property and Casualty Insurance Corporation, Appellee(s). | 3D2024-1372 | 2024-08-02 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Next Medical Florida, LLC |
Role | Appellant |
Status | Active |
Representations | John Christopher Daly, Jr., Matthew Christian Barber |
Name | PEAK PROPERTY AND CASUALTY INSURANCE CORPORATION |
Role | Appellee |
Status | Active |
Representations | Abbi Freifeld Carr, Edward Keenan Cottrell, Mark Andrew Krieger, IV |
Name | Hon. Michael G. Barket |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Appellee's Motion For Attorney's Fees |
On Behalf Of | Peak Property and Casualty Insurance Corporation |
View | View File |
Docket Date | 2024-10-30 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Appellee's Request for Oral Argument |
On Behalf Of | Peak Property and Casualty Insurance Corporation |
View | View File |
Docket Date | 2024-10-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief of Appellee |
On Behalf Of | Peak Property and Casualty Insurance Corporation |
View | View File |
Docket Date | 2024-10-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file AB-7 days to 10/30/2024 |
On Behalf Of | Peak Property and Casualty Insurance Corporation |
View | View File |
Docket Date | 2024-10-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Appellant Motion For Attorney's Fees |
On Behalf Of | Next Medical Florida, LLC |
View | View File |
Docket Date | 2024-10-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file AB-20 days to 10/23/2024 |
On Behalf Of | Peak Property and Casualty Insurance Corporation |
View | View File |
Docket Date | 2024-09-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Appellee's Notice of Agreed Extension of Time to file AB-20 days to 10/03/2024 |
On Behalf Of | Peak Property and Casualty Insurance Corporation |
View | View File |
Docket Date | 2024-08-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Peak Property and Casualty Insurance Corporation |
View | View File |
Docket Date | 2024-08-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Initial Brief |
On Behalf Of | Next Medical Florida, LLC |
View | View File |
Docket Date | 2024-08-02 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-08-02 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case filing fee paid through the portal. Batch no. 12050092 |
On Behalf Of | Next Medical Florida, LLC |
View | View File |
Docket Date | 2024-08-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Next Medical Florida, LLC |
View | View File |
Docket Date | 2024-12-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Next Medical Florida, LLC |
View | View File |
Docket Date | 2024-08-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant's Initial Brief |
On Behalf Of | Next Medical Florida, LLC |
View | View File |
Docket Date | 2024-08-05 |
Type | Notice |
Subtype | Notice |
Description | Notice of Designation of Primary Email Address |
On Behalf Of | Next Medical Florida, LLC |
View | View File |
Docket Date | 2024-08-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 12, 2024. |
View | View File |
Classification | NOA Final - County Small Claims - PIP |
Court | 5th District Court of Appeal |
Originating Court |
County Court for the Seventh Judicial Circuit, Volusia County 2020-31887-COCI |
Parties
Name | PEAK PROPERTY AND CASUALTY INSURANCE CORPORATION |
Role | Appellant |
Status | Active |
Representations | Bretton C. Albrecht |
Name | STERLING MEDICAL GROUP LLC |
Role | Appellee |
Status | Active |
Name | Central Florida Medical and Chriropractic Center |
Role | Appellee |
Status | Active |
Representations | Kimberly Simoes, Michelle Rene Reeves |
Name | Lot Garcia |
Role | Appellee |
Status | Active |
Name | Hon. Robert Sanders, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-02-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-02-06 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-01-13 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-01-13 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-01-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Peak Property and Casualty Insurance Corporation |
Docket Date | 2023-01-11 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/I 5 DAYS |
Docket Date | 2023-01-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Peak Property and Casualty Insurance Corporation |
Docket Date | 2023-01-03 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Bretton C. Albrecht 0029991 |
On Behalf Of | Peak Property and Casualty Insurance Corporation |
Docket Date | 2022-12-29 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Bretton C. Albrecht 0029991 |
On Behalf Of | Peak Property and Casualty Insurance Corporation |
Docket Date | 2022-12-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2022-12-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-12-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/8/22 |
On Behalf Of | Peak Property and Casualty Insurance Corporation |
Docket Date | 2022-12-19 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Classification | NOA Final - County Small Claims - PIP |
Court | 4th District Court of Appeal |
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County COWE19-010360 |
Parties
Name | Fredrick Baker |
Role | Appellant |
Status | Active |
Name | STUART B. KROST, M.D., P.A. |
Role | Appellant |
Status | Active |
Representations | John C. Daly, Jr., Matthew C. Barber |
Name | PEAK PROPERTY AND CASUALTY INSURANCE CORPORATION |
Role | Appellee |
Status | Active |
Representations | Michael S. Walsh |
Name | Hon. Ellen Feld |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-03-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the March 9, 2022 joint stipulation for voluntary dismissal, this case is dismissed. |
Docket Date | 2022-03-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL |
On Behalf Of | Stuart B. Krost, M.D., P.A. |
Docket Date | 2022-03-07 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | Stuart B. Krost, M.D., P.A. |
Docket Date | 2022-02-28 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | Notice of Primary E-Mail Address |
On Behalf Of | Stuart B. Krost, M.D., P.A. |
Docket Date | 2022-02-25 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the January 13, 2022 order is an appealable final order, as it appears the order on appeal does not enter a judgment or contain any language indicating finality. See Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (“A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary.”); Paige v. Am. Sec. Ins. Co., 987 So. 2d 128, 129 (Fla. 4th DCA 2008) (holding an order lacking words of finality is not a final judgment). Further,Appellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2022-02-24 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Stuart B. Krost, M.D., P.A. |
Docket Date | 2022-02-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-02-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-02-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Stuart B. Krost, M.D., P.A. |
Docket Date | 2022-02-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State