Search icon

LORD & CO., PLC

Company Details

Entity Name: LORD & CO., PLC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Apr 1990 (35 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P28819
FEI/EIN Number 65-0184631
Address: 1401 North Riverhills Drive, Temple Terrace, FL 33617
Mail Address: PO BOX 291667, TAMPA, FL 33687
ZIP code: 33617
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role Address
SCHMALTZ, PATRICIA LANE Agent 1401 North Riverhills Drive, Temple Terrace, FL 33617

PSDD

Name Role Address
SCHMALTZ, PATRICIA LANE PSDD PO BOX 291667, TAMPA, FL 33687

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 1401 North Riverhills Drive, Temple Terrace, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 1401 North Riverhills Drive, Temple Terrace, FL 33617 No data
CHANGE OF MAILING ADDRESS 2003-03-12 1401 North Riverhills Drive, Temple Terrace, FL 33617 No data
REGISTERED AGENT NAME CHANGED 1995-06-14 SCHMALTZ, PATRICIA LANE No data

Court Cases

Title Case Number Docket Date Status
LORD & CO., PLC VS CERTAIN UNDERWRITERS AT LLOYD'S LONDON, SUBSCRIBING TO POLICY NO. 330108 05 2742 A 2D2018-3776 2018-09-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-17682

Parties

Name LORD & CO., PLC
Role Appellant
Status Active
Representations CAROL B. SHANNIN, ESQ., STEPHEN A. MARINO, ESQ., NICHOLAS A. SHANNIN, ESQ., MICHAL MEILER, ESQ.
Name CERTAIN UNDERWRITERS AT LLOYD'S LONDON
Role Appellee
Status Active
Representations MATTHEW B. CRISCUOLO, ESQ., ALEXANDRA J. SCHULTZ, ESQ., Aneta A. Kozub, Esq., DINAH S. STEIN, ESQ., JOHN DAVID DICKENSON, ESQ.
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees, filed pursuant to section 627.428(1), Florida Statutes (2020), is denied.
Docket Date 2020-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-07-13
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF EMAIL ADDRESSES AND TELEPHONE NUMBER FOR ORAL ARGUMENT
On Behalf Of LORD & CO., PLC
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2020-06-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice--Location Pending ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 04, 2020, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Edward C. LaRose, Judge Matthew C. Lucas. Oral argument will be conducted either by video conference or at the Second District Court of Appeal, Tampa Branch Headquarters. Attorneys and parties will be advised by order of the venue for the oral argument no less than three weeks prior to the scheduled date. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the court by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. Please review the attached notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-03-13
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellee’s motion filed March 12, 2020, for continuance of oral argument is granted. Oral argument scheduled for May 5, 2020, is canceled and will be rescheduled for a later date.
Docket Date 2020-03-12
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S LONDON
Docket Date 2020-03-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 05, 2020, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-02-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S LONDON
Docket Date 2020-02-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellee's motion for extension of time to file response is granted. Appellee may serve a response to Appellant's motion for attorney's fees by February 24, 2020.
Docket Date 2020-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S LONDON
Docket Date 2020-01-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LORD & CO., PLC
Docket Date 2020-01-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LORD & CO., PLC
Docket Date 2019-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by January 8, 2020.
Docket Date 2019-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LORD & CO., PLC
Docket Date 2019-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2019-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LORD & CO., PLC
Docket Date 2019-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 30 DAYS
On Behalf Of LORD & CO., PLC
Docket Date 2019-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 10/07/19
On Behalf Of LORD & CO., PLC
Docket Date 2019-08-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S LONDON
Docket Date 2019-08-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S LONDON
Docket Date 2019-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - AB due 08/06/19
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S LONDON
Docket Date 2019-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 07/22/19
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S LONDON
Docket Date 2019-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 06/21/19
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S LONDON
Docket Date 2019-04-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LORD & CO., PLC
Docket Date 2019-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within (5) five days from the date of this order.
Docket Date 2019-04-10
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 LORD & CO., PLC
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within seven days from the date of this order.
Docket Date 2019-04-01
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 LORD & CO., PLC
Docket Date 2019-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 10 days from the date of this order.
Docket Date 2019-03-18
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 LORD & CO., PLC
Docket Date 2019-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 18, 2019.
Docket Date 2019-02-25
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 LORD & CO., PLC
Docket Date 2019-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 02/25/19
On Behalf Of LORD & CO., PLC
Docket Date 2018-11-29
Type Record
Subtype Record on Appeal
Description Received Records ~ HOLDER - REDACTED - 2105 PAGES
Docket Date 2018-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ See Amended Stipulation.
On Behalf Of LORD & CO., PLC
Docket Date 2018-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S LONDON
Docket Date 2018-11-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The October 19, 2018, order to show cause is discharged. This appeal shall proceed pursuant to the time requirements of the Florida Rules of Appellate Procedure.
Docket Date 2018-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LORD & CO., PLC
Docket Date 2018-11-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of LORD & CO., PLC
Docket Date 2018-10-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-10-19
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ *DISCHARGED-SEE 11/15/18 ORDER.*This court's October 11, 2018, order to show cause is amended to read as follows.Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within fifteen days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order") (effective Jan. 1, 2015). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2018-10-11
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2018-10-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of LORD & CO., PLC
Docket Date 2018-10-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-09-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of LORD & CO., PLC
Docket Date 2018-09-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LORD & CO., PLC

Documents

Name Date
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State