Search icon

FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY 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: 06 Jan 1993 (32 years ago)
Document Number: P93000000922
FEI/EIN Number 593157701

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

Address: 5700 SW 34TH ST, GAINESVILLE, FL, 32608, US
Mail Address: P.O. BOX 147030, GAINESVILLE, FL, 32614, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JEB Director P.O. BOX 147030, GAINESVILLE, FL, 32614
MCCORMICK DAVID M Director P.O. BOX 147030, GAINESVILLE, FL, 32614
CURRIER CARLYLE Director P.O. BOX 147030, GAINESVILLE, FL, 32614
OTT HARRY Director P.O. BOX 147030, GAINESVILLE, FL, 32614
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
SIMS RICHARD President P.O. BOX 147030, GAINESVILLE, FL, 32614
FONTENOT RICHARD Director P.O. BOX 147030, GAINESVILLE, FL, 32614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-10-15 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 5700 SW 34TH ST, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2014-03-21 5700 SW 34TH ST, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000541435 ACTIVE 2022-029086-SP-26 ELEVENTH JUDICIAL CIRCUIT 2022-12-05 2027-12-07 $5,602.03 ADAS WINDSHIELD CALIBRATIONS LLC, 1151 NE 176TH TERRACE, NORTH MIAMI BEACH FL 33162
J22000541468 ACTIVE 2022-029088-SP-26 ELEVENTH JUDICIAL CIRCUIT 2022-12-05 2027-12-07 $5782.18 ADAS WINDSHIELD CALIBRATIONS LLC, 1151 NE 176TH TERRACE, NORTH MIAMI BEACH FL 33162

Court Cases

Title Case Number Docket Date Status
Rapid Auto Glass, LLC. a/a/o Peter Vargas, Petitioner(s) v. Florida Farm Bureau Casualty Insurance Company et al, Respondent(s) SC2024-1599 2024-11-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 6th District Court of Appeal
6D2023-3229;

Parties

Name Peter Vargas
Role Petitioner
Status Active
Name FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Representations Butch Trevor Mathenia, Amy Nicole Lee
Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Respondent
Status Active
Name Hon. Amanda Sampaio Bova
Role Judge/Judicial Officer
Status Active
Name 6DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name RAPID AUTO GLASS LLC
Role Petitioner
Status Active
Representations Chad Andrew Barr, Dalton Lee Gray

Docket Entries

Docket Date 2024-11-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Rapid Auto Glass, LLC.
View View File
Docket Date 2024-11-08
Type Disposition (SC)
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 6th District Court of Appeal on October 29, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Jane Hancock, as Personal Representative of the Estate of Joseph N. Hancock Appellant(s) v. Florida Farm Bureau General Insurance Company, Appellee(s). 2D2024-1484 2024-06-27 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
19-CA-3857-CAAXES

Parties

Name Jane Hancock
Role Appellant
Status Active
Representations Weslee Leigh Ferron, Daniel Antonio Martinez, Tracy Raffles Gunn
Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations David Clark Borucke, Joseph Thomas Kissane, Scott Andrew Shelton
Name Hon. Kimberly Sharpe Byrd
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jane Hancock
View View File
Docket Date 2024-11-19
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2024-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jane Hancock
Docket Date 2024-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jane Hancock
View View File
Docket Date 2024-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Jane Hancock
Docket Date 2024-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 11/04/24
On Behalf Of Jane Hancock
Docket Date 2024-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 10/03/24
On Behalf Of Jane Hancock
Docket Date 2024-08-27
Type Record
Subtype Record on Appeal Redacted
Description BYRD - 7987 PAGES
On Behalf Of Pasco Clerk
Docket Date 2024-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jane Hancock
Docket Date 2024-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2024-06-28
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Jane Hancock
Docket Date 2024-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jane Hancock
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 25 - AB DUE 01/26/2025
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 01/01/25
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2024-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2024-06-27
Type Order
Subtype Certificate of Service
Description The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice . Within five days from the date of this order, appellant shall submit an amended certificate of service that lists current mailing addresses for all who were served with the notice of appeal .
View View File
PETER VARGAS, RAPID AUTO GLASS LLC, Appellant(s) v. FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY, FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY, Appellee(s). 6D2023-3229 2023-08-10 Closed
Classification NOA Non Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2023-SC-031336-O

Parties

Name PETER VARGAS
Role Appellant
Status Active
Name RAPID AUTO GLASS LLC
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ., DALTON L. GRAY, ESQ.
Name FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations AMY LEE, ESQ., BUTCH MATHENIA, ESQ.
Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Name HON. AMANDA BOVA
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description APPELLANT'S MOTION FOR WRITTEN OPINION, MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC, AND/OR CERTIFICATION TO THE FLORIDA SUPREME COURT
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2024-11-08
Type Supreme Court
Subtype Supreme Court Opinion
Description SC2024-1599 "Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 6th District Court of Appeal on October 29, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained." by the Court.
Docket Date 2024-11-07
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-11-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2024-10-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's Motion for Attorney's Fees, filed on October 18, 2023, is denied.
View View File
Docket Date 2024-02-27
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 to serve its reply brief is granted to the extent that Appellant's reply brief is accepted as filed on February 20, 2024.
Docket Date 2024-02-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2024-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE THE REPLY BRIEF
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2024-01-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2023-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 1/16/24 (LAST REQUEST)
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2023-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2023-10-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2023-10-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2023-09-18
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 to serve initial brief is granted. The initial brief shall be served on or before October 27, 2023. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2023-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE THE INITIAL BRIEF
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2023-08-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2023-08-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2023-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2023-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2024-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellant's Motion for Written Opinion, Motion for Rehearing, Motion for Rehearing En Banc, and/or Certification to the Florida Supreme Court is denied.
View View File
Florida Farm Bureau General Insurance Company, Petitioner(s) v. John Worrell, et al., Respondent(s) SC2023-0730 2023-05-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D21-3196;

Parties

Name JOHN WORRELL LLC
Role Respondent
Status Active
Representations Mark A. Nation, Paul W. Pritchard
Name Joyce Worrell
Role Respondent
Status Active
Name Hon. Robert James McCune Jr.
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Hinda Klein, Jesse C. Dyer

Docket Entries

Docket Date 2023-07-14
Type Brief
Subtype Juris Answer (Amended)
Description Respondents' Amended Answer Brief on Jurisdiction
On Behalf Of John Worrell
View View File
Docket Date 2023-07-12
Type Brief
Subtype Juris Answer
Description Respondents' Answer Brief on Jurisdiction -- Stricken 7/12/2023. Does not contain a statement of the issues.
On Behalf Of John Worrell
View View File
Docket Date 2023-06-26
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-06-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Florida Farm Bureau General Insurance Company
View View File
Docket Date 2023-06-01
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Petitioner's Unopposed Motion for Extension of Time to Serve Jurisdiction Brief
On Behalf Of Florida Farm Bureau General Insurance Company
View View File
Docket Date 2023-05-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-05-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2023-08-07
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2023-07-12
Type Order
Subtype Brief Stricken
Description Respondents' Answer Brief on Jurisdiction, which was filed with this Court on July 12, 2023, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before July 19, 2023, to serve an amended brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2023-06-12
Type Brief
Subtype Juris Initial
Description Petitioner's Jurisdictional Brief
On Behalf Of Florida Farm Bureau General Insurance Company
View View File
Docket Date 2023-06-01
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including June 12, 2023, in which to serve the brief on jurisdiction. 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.
View View File
FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY VS RICHARD JONES AND NANCY JONES 5D2023-0376 2022-11-22 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
16-2021-SC-020211

Parties

Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Ezequiel Lugo, Sarah Lahlou-Amine DNU, Michael Balducci
Name Nancy Jones
Role Appellee
Status Active
Name RICHARD JONES LLC
Role Appellee
Status Active
Representations Kevin Weisser, Andrew Steadman, Brittany G. Melendez
Name Hon. Rhonda Denise Peoples-Waters
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-03
Type Notice
Subtype Notice
Description Notice OF WITHDRAWAL OF APPELLANT'S MOTION FOR EXTENSION OF TIME FOR POST-OPINION MOTIONS
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2024-04-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time FOR POST-OPINON MOTIONS
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2024-04-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2024-04-03
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2024-03-21
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-08-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-07-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/15
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-06-20
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Richard Jones
Docket Date 2023-06-19
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-06-15
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-06-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Richard Jones
Docket Date 2023-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 6/5; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Richard Jones
Docket Date 2023-05-08
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ AES' W/IN 5 DYS FILE APPROPRIATE MOT OR AB; NTC AGREED EOT STRICKEN
Docket Date 2023-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Richard Jones
Docket Date 2023-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/5
On Behalf Of Richard Jones
Docket Date 2023-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/5
On Behalf Of Richard Jones
Docket Date 2023-02-24
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D23-183
Docket Date 2023-02-22
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ AND NOTICE OF RELATED CASES
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-02-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-02-02
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-01-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/2
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 337 pages
Docket Date 2022-12-16
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2022-11-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2022-11-29
Type Order
Subtype Filing Fee Due
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-11-23
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 17, 2022.
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Florida Farm Bureau General Insurance Company
Docket Date 2022-11-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-10-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State