Search icon

FIRST COMMUNITY INSURANCE COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: FIRST COMMUNITY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST COMMUNITY 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: 18 Nov 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Apr 2010 (15 years ago)
Document Number: P93000079821
FEI/EIN Number 593210808

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

Address: 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716, US
Mail Address: 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20161126543
State:
COLORADO

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
TORRA RICHARD G Secretary 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
STRONG JOHN A Director 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
KESNECK BRIAN J Seni 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
REED DAVID H Director 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
Klauzowski Robert F Vice President 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
Southey Robert G Vice President 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022583 CENTRICITY EXPIRED 2017-03-02 2022-12-31 - 11101 ROOSEVELT BLVD. N., ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-21 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2012-02-21 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL 33716 -
AMENDMENT 2010-04-13 - -
AMENDMENT 2010-01-28 - -
NAME CHANGE AMENDMENT 2004-03-18 FIRST COMMUNITY INSURANCE COMPANY -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1994-02-23 BANKERS SECURITY INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
FIRST COMMUNITY INSURANCE COMPANY, Appellant v. ASHLEY DELLABITTA, Appellee. 6D2024-1248 2024-06-18 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
23-CA-009775

Parties

Name FIRST COMMUNITY INSURANCE COMPANY
Role Appellant
Status Active
Representations Cristóbal Antonio Casal, Diane H Tutt
Name ASHLEY DELLABITTA
Role Appellee
Status Active
Representations Steven V Llarena
Name Hon. Kyle Scott Cohen
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellant's motion to relinquish jurisdiction to the trial court is granted. Jurisdiction is relinquished for sixty days from the date of this order for appellant to obtain a ruling on the motion to vacate final judgment. Appellant shall file a status report within sixty days from the date of this order to indicate whether this appeal is ready to proceed.
View View File
Docket Date 2024-11-05
Type Response
Subtype Supplement
Description SUPPLEMENT TO UNOPPOSED MOTION TO RELINQUISH JURISDICTION TO THE TRIAL COURT TO CONSIDER RULE 1.540(B) MOTION
On Behalf Of FIRST COMMUNITY INSURANCE COMPANY
View View File
Docket Date 2024-10-04
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description The Unopposed Motion to Extend Deadline for Mediation is granted. Mediation must be completed by or on January 28, 2025. The mediation report must be filed within 10 days from the conclusion of mediation.
View View File
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description UNOPPOSED MOTION TO EXTEND DEADLINE FOR MEDIATION
On Behalf Of FIRST COMMUNITY INSURANCE COMPANY
Docket Date 2024-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description UNOPPOSED MOTION TO RELINQUISH JURISDICTION TO THE TRIAL COURT TO CONSIDER RULE 1.540(B) MOTION
On Behalf Of FIRST COMMUNITY INSURANCE COMPANY
Docket Date 2024-09-24
Type Order
Subtype Mediation Order to Counsel
Description The Unopposed Motion to Extend Deadline for Mediation and Approve Alternative Mediator is granted. The Court hereby appoints Jeffrey M. Fleming, mediator number 30187 FRA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. Mediation must be completed by or on November 29, 2024. The Mediation Report must be completed and filed within ten days from conclusion.
View View File
Docket Date 2024-09-18
Type Mediation
Subtype Med Motion for extension of time
Description UNOPPOSED MOTION TO EXTEND DEADLINE FOR MEDIATION AND APPROVE ALTERNATIVE MEDIATOR
On Behalf Of FIRST COMMUNITY INSURANCE COMPANY
View View File
Docket Date 2024-08-01
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints David Lee Ross, mediator number 36053 FR , as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated July 26, 2024.
View View File
Docket Date 2024-07-31
Type Response
Subtype Response
Description RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of FIRST COMMUNITY INSURANCE COMPANY
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRST COMMUNITY INSURANCE COMPANY
Docket Date 2024-06-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
Docket Date 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of FIRST COMMUNITY INSURANCE COMPANY
Docket Date 2024-07-26
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-07-19
Type Order
Subtype Mediation Order to Counsel
Description Pursuant to this court's order issued July 2, 2024, all parties were required to file mediation forms with this Court within 10 days of the date of that Order. At this time, Appellee's forms have not yet been received. Within 5 days from the date of this order, upload the required forms via the Statewide Florida Courts E-Filing Portal so that this case may timely proceed. Failure to timely comply may result in the imposition of sanctions. Parties must visit the Court's website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK "SERVE ALL." FAILURE TO ENSURE ALL BOXES FOR E-SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
View View File
Docket Date 2024-07-02
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Catalina West Homeowners Association, Inc., Appellant(s) v. First Community Insurance Company, et al., Appellee(s). 3D2023-1860 2023-10-18 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-602

Parties

Name CATALINA WEST HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations H. Dillon Graham, Philip Dixon Parrish, Dorothy Frances Easley
Name FIRST COMMUNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Justin Neal Shindore, Kathryn Lee Ender, Janice Lopez
Name SOUTH FLORIDA SECURITY GROUP INC.
Role Appellee
Status Active
Representations Douglas Jason Jeffrey, Gail M. Walsh
Name OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations David Steven Henry, Marina Gonzalez
Name Melissa Khan Macko
Role Appellee
Status Active
Representations Jorge P. Gutierrez, Jr.
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of First Community Insurance Company
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice
Description Nominal Appellant, Melissa Khan as Personal Representative of the Estate of Daniel Macko's Notice of Adoption
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-08-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First Community Insurance Company
View View File
Docket Date 2024-08-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellee's Request for Oral Argument
On Behalf Of First Community Insurance Company
View View File
Docket Date 2024-08-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of First Community Insurance Company
View View File
Docket Date 2024-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to file answer brief is hereby granted to and including August 1, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Old Cutler Lakes by the Bay Community Association, Inc.
View View File
Docket Date 2024-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of First Community Insurance Company
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 06/17/2024
On Behalf Of First Community Insurance Company
View View File
Docket Date 2024-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 06/17/2024(GRANTED)
On Behalf Of First Community Insurance Company
View View File
Docket Date 2024-05-07
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's Motion for Appellate Attorney's Fees and Costs
On Behalf Of First Community Insurance Company
View View File
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Appellant's Motion for Attorney's and Costs
On Behalf Of First Community Insurance Company
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice
Description Appellant, Melissa Khan Macko as Personal Representative of the Estate Notice of Adoption
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 30 days to 04/19/2024(GRANTED)
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve IB- 30 days to 03/20/2024
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-01-19
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2024-01-18
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on January 12, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document as stated in said Motion.
View View File
Docket Date 2024-01-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant Motion to Supplement Record
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-01-08
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2024-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief- 45 days to 02/19/2024 (GRANTED)
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-01-04
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on January 3, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
View View File
Docket Date 2024-01-04
Type Notice
Subtype Notice of Filing
Description Appellant Notice of Filing Final Declaratory Judgment dated January 3, 2024 Pursuant to Third District Court of Appeal order dated December 27, 2023
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-01-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant Motion to Supplement Record on Appeal
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2023-12-27
Type Order
Subtype Order
Description Upon consideration of Appellant's "Unopposed Motion for Leave to Seek Entry of Final Order from Trial Court," this cause is relinquished to the trial court for a period of fifteen (15) days from the date of this Order, to allow Appellant to obtain a final judgment from the trial court.
View View File
Docket Date 2023-12-26
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant Catalina West's Unopposed Motion for Leave to Seek Entry of Final Order from Trial Court
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2023-12-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2023-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First Community Insurance Company
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of South Florida Security Group, Inc.
View View File
Docket Date 2023-10-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Filing fee paid through portal batch no. 9253811
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2023-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellee's Unopposed Motion to Continue Oral Argument is hereby granted. This cause is removed from the oral argument calendar of TUESDAY, DECEMBER 17, 2024, at 9:30 A.M. and is reset on TUESDAY, JANUARY 21, 2025, at 9:30 a.m. with fifteen (15) minutes each side for oral argument.
View View File
Docket Date 2024-12-06
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Appellee's Unopposed Motion For Continuation of Oral Argument
On Behalf Of First Community Insurance Company
View View File
Docket Date 2024-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Amended Motion for Extension of Time to Respond to Appellant's Motion for Attorney's Fees and Costs is hereby granted to and including May 6, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2023-12-12
Type Order
Subtype Order to Show Cause
Description Inasmuch as the order being appealed merely grants a motion for summary judgment rather than entering summary judgment, the parties are ordered to show cause within ten (10) days from the date of this Order, as to why the appeal should not be dismissed for lack of jurisdiction. Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) ("An order that merely grants a motion for summary judgment is not a final order."). Order to Show Cause
View View File
First Community Insurance Company, Appellant(s) v. Bay Radiology Associates, P.L., A Florida Limited Liability Company, Appellee(s). 1D2023-1644 2023-07-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
20-1780CA

Parties

Name FIRST COMMUNITY INSURANCE COMPANY
Role Appellant
Status Active
Representations Kathryn Ender, Gregory Anderson, Nicholas Whitney, Galen R Flynn
Name BAY RADIOLOGY ASSOCIATES, P.L.
Role Appellee
Status Active
Representations Michael James Schofield, Jason W. Peterson, Bailey Howard, Trevor A. Thompson
Name Hon. James Jefferson Goodman Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 10,302 pages
Docket Date 2023-09-21
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of First Community Insurance Company
Docket Date 2023-09-07
Type Misc. Events
Subtype Status Report
Description Status Report and Notice of Settlement
On Behalf Of First Community Insurance Company
Docket Date 2023-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 45 days
On Behalf Of First Community Insurance Company
Docket Date 2023-08-29
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hon. Bill Kinsaul
Docket Date 2023-08-16
Type Record
Subtype Index
Description Index
On Behalf Of Hon. Bill Kinsaul
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bay Radiology Associates, P.L.
Docket Date 2023-07-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-07-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of First Community Insurance Company
Docket Date 2023-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of First Community Insurance Company
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
ZIAD MARJIEH, M.D. and ZIAD MARJIEH, M.D., P.A., Appellant(s) v. SAFEPOINT INSURANCE COMPANY and FIRST COMMUNITY INSURANCE COMPANY, Appellee(s). 4D2023-0880 2023-04-10 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2022CA000196

Parties

Name Ziad Marjieh, M.D.
Role Appellant
Status Active
Representations Jonathan Smulevich, Leah Rose
Name Ziad Marjieh, M.D., P.A.
Role Appellant
Status Active
Name FIRST COMMUNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Christopher Ryan Jones, Scot E. Samis, Brandon Robert Christian
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Brandon Robert Christian, Joshua Seth Beck, Patrick Michael Chidnese, Michael Kiernan
Name Hon. Brett M. Waronicki
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-09
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-05-14
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR APPELLATE ATTORNEYS' FEES
Docket Date 2024-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-05-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-04-05
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 DAYS TO 4/22/24
Docket Date 2024-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-03-07
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-02-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of First Community Insurance Company
View View File
Docket Date 2024-01-27
Type Order
Subtype Order on Agreed Extension of Time
Description 15 days to February 16, 2024
Docket Date 2024-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of First Community Insurance Company
Docket Date 2023-12-22
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 2/1/24
Docket Date 2023-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of First Community Insurance Company
Docket Date 2023-11-16
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 1/4/24
Docket Date 2023-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Safepoint Insurance Company
Docket Date 2023-11-13
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 45 DAYS T 1/2/24
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Ziad Marjieh, M.D.
Docket Date 2023-08-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/14/23
Docket Date 2023-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ziad Marjieh, M.D.
Docket Date 2023-06-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 8/15/23
Docket Date 2023-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ziad Marjieh, M.D.
Docket Date 2023-06-16
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' June 15, 2023 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ ***STRICKEN***
On Behalf Of Ziad Marjieh, M.D.
Docket Date 2023-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Safepoint Insurance Company
Docket Date 2023-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,318 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2023-04-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ziad Marjieh, M.D.
Docket Date 2023-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Safepoint Insurance Company
Docket Date 2023-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2023-04-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-30
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellants' November 22, 2024 motion for rehearing and/or written opinion is denied.
View View File
Docket Date 2024-12-17
Type Response
Subtype Response
Description Response to Appellants Motion for Written Opinion and/or Rehearing
On Behalf Of First Community Insurance Company
Docket Date 2024-12-16
Type Response
Subtype Response
Description Response to Appellants Motion for Written Opinion and/or Rehearing
On Behalf Of Safepoint Insurance Company
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellees' First Community Insurance Company and Safepoint Insurance Company, motions for extension of time are granted, and the time for filing a response is extended seven (7) days to December 16, 2024.
View View File
Docket Date 2024-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Appellants' Motion for Written Opinion and/or Rehearing.
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-11-23
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion and/or Rehearing
Docket Date 2024-11-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee Safepoint Insurance Company's March 6, 2024 motion for award of appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that Appellee Safepoint Insurance Company's June 8, 2023 motion for award of appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that the request for costs contained within the motion referenced again is denied without prejudice to seek costs in the trial court. Further, ORDERED that Appellant's May 7, 2024 motion for entitlement to attorney's fees and costs is denied.
View View File
Docket Date 2024-05-08
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-01-02
Type Order
Subtype Order on Agreed Extension of Time
Description 45 days to February 19, 2024.
Docket Date 2024-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2023-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First Community Insurance Company
Docket Date 2023-10-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ziad Marjieh, M.D.
View View File
Docket Date 2023-04-11
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.
Kwaku Adjei, et al., Appellant(s) v. First Community Insurance Company, Appellee(s) SC2023-0194 2023-02-03 Closed
Classification Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D21-1348

Parties

Name Beatrice Adjei
Role Appellant
Status Active
Name Kwaku Adjei
Role Appellant
Status Active
Name Joel Adjei
Role Appellant
Status Active
Name FIRST COMMUNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Peter Diamond, Mark D. Tinker, Mary Lou Cuellar-Stilo, Scott A. Cole
Name Hon. Alan Samuel Fine
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Luis Gonzalo Montaldo
Role Lower Tribunal Clerk
Status Active
Name Jeremiah Adjei
Role Appellant
Status Active
Representations Jose Pete Font, Christopher Herrera

Docket Entries

Docket Date 2023-03-24
Type Disposition
Subtype Appeal Dism No Juris
Description Upon review of the responses to the Court's order to show cause dated February 7, 2023, Petitioner's "Notice of Appeal to Invoke Mandatory Jurisdiction of the Florida Supreme Court" is dismissed for lack of jurisdiction. See Art. V, § 3(b)(1), Fla. Const.
View View File
Docket Date 2023-02-07
Type Order
Subtype Show Cause (Appeal Dism Lack Juris)
Description ORDER-SHOW CAUSE (APPEAL DISM LACK JURIS) ~ Appellant's "Notice of Appeal" asserts that the underlying decision of the district court of appeal declares invalid a state statute or provision of the state constitution. However, the Court finds no such declaration explicit in the decision. Appellant is therefore ordered to show cause by February 22, 2023, why their appeal should not be summarily dismissed for lack of jurisdiction, as there appears to be no basis for this case to proceed as an appeal. See art. V, § 3(b)(1)-(2), Fla. Const.; Fla. R. App. P. 9.030(a)(1). Alternatively, appellant may request that their notice of appeal be treated as seeking some different form(s) of this Court's limited jurisdiction. Should appellant pursue this alternative, they must be specific as to which particular form(s) of this Court's limited jurisdiction they are seeking. See art. V, § 3(b)(3)-(10), Fla. Const.; Fla. R. App. P. 9.030(a)(2)-(3). Appellant's response to this order shall be served on or before February 22, 2023. Appellee may serve a reply on or before March 6, 2023.The time for serving the briefs and record pursuant to Florida Rule of Appellate Procedure 9.110(j) are hereby tolled.
View View File
Docket Date 2023-03-06
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of First Community Insurance Company
View View File
Docket Date 2023-03-06
Type Response
Subtype Reply to Response
Description Appellee's Reply to Appellants' Response to the Court's February 7, 2023 Order to Show Cause Why Their Appeal Should Not Be Summarily Dismissed for Lack of Jurisdiction
On Behalf Of First Community Insurance Company
View View File
Docket Date 2023-02-22
Type Response
Subtype Response
Description RESPONSE ~ Appellants' Response to the Court's February 7, 2023 Order to Show Cause Why Their Appeal Should Not Be Summarily Dismissed for Lack of Jurisdiction
On Behalf Of Jeremiah Adjei
View View File
Docket Date 2023-02-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-02-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Jeremiah Adjei
View View File
Docket Date 2023-02-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2023-02-03
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID)
On Behalf Of Jeremiah Adjei
View View File
Docket Date 2023-02-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-30

Date of last update: 01 Jun 2025

Sources: Florida Department of State