Search icon

CRITICAL INTERVENTION SERVICES, INC.

Headquarter

Company Details

Entity Name: CRITICAL INTERVENTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 1995 (30 years ago)
Document Number: P95000000609
FEI/EIN Number 593286887
Address: 1253 PARK STREET, CLEARWATER, FL, 33756, US
Mail Address: 1253 PARK STREET, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CRITICAL INTERVENTION SERVICES, INC., MISSISSIPPI 894949 MISSISSIPPI
Headquarter of CRITICAL INTERVENTION SERVICES, INC., ALABAMA 000-933-797 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRITICAL INTERVENTION SERVICES, INC. 2011 593286887 2012-09-10 CRITICAL INTERVENTION SERVICES, INC. 199
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1996-11-01
Business code 541990
Plan sponsor’s mailing address 13777 BELCHER ROAD SOUTH, LARGO, FL, 33771
Plan sponsor’s address 13777 BELCHER ROAD SOUTH, LARGO, FL, 33771

Plan administrator’s name and address

Administrator’s EIN 593286887
Plan administrator’s name CRITICAL INTERVENTION SERVICES, INC.
Plan administrator’s address 13777 BELCHER ROAD SOUTH, LARGO, FL, 33771

Number of participants as of the end of the plan year

Active participants 229
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-09-10
Name of individual signing JAMES RICHARDS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SULLIVAN TIMOTHY Agent 1253 PARK STREET, CLEARWATER, FL, 33756

Director

Name Role Address
POULIN KARL CERNAN Director 1253 PARK STREET, CLEARWATER, FL, 33756

Chief Executive Officer

Name Role Address
POULIN KARL CERNAN Chief Executive Officer 1253 PARK STREET, CLEARWATER, FL, 33756

Secretary

Name Role Address
GUNDRY CRAIG S Secretary 1253 PARK STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 1253 PARK STREET, #1, CLEARWATER, FL 33756 No data
CHANGE OF MAILING ADDRESS 2022-04-18 1253 PARK STREET, #1, CLEARWATER, FL 33756 No data
REGISTERED AGENT NAME CHANGED 2022-04-18 SULLIVAN, TIMOTHY No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 1253 PARK STREET, #1, CLEARWATER, FL 33756 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000366268 TERMINATED 1000000826624 PINELLAS 2019-05-16 2029-05-22 $ 34,495.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J02000235113 LAPSED 8:00-CV-1974-T-TBM US DISTRICT CT. MD OF FLORIDA 2001-11-15 2007-06-18 $119,382.08 ROBERT G. KENNEDY AND RANDALL V. SHANAFELT, 4610 CENTRAL AVENUE, C, ST. PETERSBURG, FLORIDA 33711

Court Cases

Title Case Number Docket Date Status
Critical Intervention Services, Inc., Appellant(s) v. Tampa Electric Company, Appellee(s). 2D2024-1338 2024-06-07 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-010132

Parties

Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations Elbert Lelland Martin, IV, Michael Reid Livers
Name Hon. Jennifer X. Gabbard
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name CRITICAL INTERVENTION SERVICES, INC.
Role Appellant
Status Active
Representations Mark David Tinker, Brandon James Tyler, Daniel Andrew Nicholas, Brian David Rubenstein

Docket Entries

Docket Date 2024-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Critical Intervention Services, Inc.
Docket Date 2024-11-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Critical Intervention Services, Inc.
Docket Date 2024-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Critical Intervention Services, Inc.
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 11/14/2024
On Behalf Of Critical Intervention Services, Inc.
Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 10/15/24
On Behalf Of Critical Intervention Services, Inc.
Docket Date 2024-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 09/13/24
On Behalf Of Critical Intervention Services, Inc.
Docket Date 2024-07-26
Type Record
Subtype Record on Appeal Redacted
Description GABBARD - 3023 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-06-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Critical Intervention Services, Inc.
View View File
Docket Date 2024-06-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Critical Intervention Services, Inc.
View View File
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Critical Intervention Services, Inc.
Docket Date 2024-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 01/13/25
On Behalf Of Tampa Electric Company
Docket Date 2024-06-07
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. The attorney for Appellant 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
DAVID ZIMMERMAN AND KELLEY HILL VS CRITICAL INTERVENTION SERVICES, INC., ET AL 2D2020-2507 2020-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-010244

Parties

Name DAVID ZIMMERMAN, LLC
Role Appellant
Status Active
Representations ANDREW J. CALANDRO, ESQ., CHRISTOPHER PETTUS, ESQ., ADAM J. RICHARDSON, ESQ.
Name KELLEY HILL
Role Appellant
Status Active
Name SUMMERFIELD MASTER COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name CRITICAL INTERVENTION SERVICES, INC.
Role Appellee
Status Active
Representations MARK D. TINKER, ESQ., TAWNA S. SCHILLING, ESQ., JASON M. AZZARONE, ESQ.
Name HON. JENNIFER GABBARD
Role Judge/Judicial Officer
Status Active
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (ALL) DUE 6/2/21
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (ALL) DUE 5/3/21
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED NOTICE OF AGREED EXTENSION OF TIME FOR FILING ANSWER BRIEF 30 - AB DUE 4/2/21
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2022-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ unopposed motion for extension of time to file post-decision motion is granted for 15 days from the date of this order.
Docket Date 2022-01-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE POST-DECISION MOTION
On Behalf Of DAVID ZIMMERMAN
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Summerfield Master Community Association, Inc.'s "motion for leave to file, and for the court to accept, its motion for conditional appellate attorney's fees as timely," and its motion for appellate attorney's fees, both filed December 14, 2021, are denied.
Docket Date 2021-12-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE SUMMERFIELD MASTER COMMUNITY ASSOCIATION'S (1) MOTION FOR APPELLATE FEES AND (2) MOTION FOR LEAVE TO FILE, AND FOR THE COURT TO ACCEPT, ITS MOTION FOR CONDITIONAL APPELLATE ATTORNEY'S FEES AS TIMELY
On Behalf Of DAVID ZIMMERMAN
Docket Date 2021-12-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-12-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, SUMMERFIELD MASTER COMMUNITY ASSOCIATION, INC.'S MOTION FOR APPELLATE FEES
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-12-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE, AND FORTHE COURT TO ACCEPT, ITS MOTION FOR CONDITIONALAPPELLATE ATTORNEY'S FEES AS TIMELY
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-10-15
Type Notice
Subtype Notice
Description Notice ~ APPELLEE, SUMMERFIELD MASTER COMMUNITY ASSOCIATION, INC.'S NOTICE OF COMPLIANCE WITH COURT ORDER DATED OCTOBER 14, 2021
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-10-14
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 14, 2021, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Matthew C. Lucas, Associate Senior Judge James R. Case. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court 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. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-09-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID ZIMMERMAN
Docket Date 2021-09-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DAVID ZIMMERMAN
Docket Date 2021-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - RB DUE 9/29/21
On Behalf Of DAVID ZIMMERMAN
Docket Date 2021-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION//15 - RB DUE 9/14/21
On Behalf Of DAVID ZIMMERMAN
Docket Date 2021-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 8/30/21
On Behalf Of DAVID ZIMMERMAN
Docket Date 2021-07-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ Within five days from the date of this order, an amended request for oral argument may be filed if a party requests that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. An amended request for oral argument must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to an amended request must file a response within five days after service of the amended request.
Docket Date 2021-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-07-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE SUMMERFIELD MASTER COMMUNITY ASSOCIATION, INC.
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-06-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by July 2, 2021.
Docket Date 2021-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME FOR ANSWER BRIEFS
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-02-17
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain ~ The notice of agreed extension of time submitted by Jason M. Azzarone on February 16, 2021, is stricken. Stipulations for extension of time as authorized by Administrative Order 2013-1 require statement of the number of days for extension in addition to a date certain for filing the brief.
Docket Date 2021-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-02-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID ZIMMERMAN
Docket Date 2020-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/1/21
On Behalf Of DAVID ZIMMERMAN
Docket Date 2020-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/31/20
On Behalf Of DAVID ZIMMERMAN
Docket Date 2020-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SEE AMENDED STIPULATION FILED 10/26/20
On Behalf Of DAVID ZIMMERMAN
Docket Date 2020-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ GABBARD - 223 PAGES
Docket Date 2020-09-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DAVID ZIMMERMAN
Docket Date 2020-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2020-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2020-08-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DAVID ZIMMERMAN
Docket Date 2020-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CRITICAL INTERVENTION SERVICES, INC. VS TAMPA ELECTRIC CO., ET AL 2D2020-2332 2020-08-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-10132

Parties

Name CRITICAL INTERVENTION SERVICES, INC.
Role Appellant
Status Active
Representations MARK D. TINKER, ESQ., MARY LOU CUELLAR - STILO, ESQ., DANIEL A. NICHOLAS, ESQ., BRIAN RUBENSTEIN, ESQ.
Name TAMPA BAY PIPELINE CORP.
Role Appellee
Status Active
Name TECO ENERGY, INC.
Role Appellee
Status Active
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations CHARLES C. LANE, ESQ., ELBERT L. MARTIN, I V, ESQ., TIMOTHY C. CONLEY, ESQ., KRISTIN KARBOWSKI, ESQ., GENEVA K. HERNANDEZ, ESQ., PETER J. KELLY, ESQ.
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2020-08-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied
Docket Date 2022-01-03
Type Response
Subtype Response
Description RESPONSE ~ TAMPA ELECTRIC COMPANY'S RESPONSE TO CIS's MOTION FOR REHEARING
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2021-12-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-12-03
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellee has filed a motion for appellate attorney's fees pursuant to paragraph 12 of the general agreement and section 59.46, Florida Statutes (2021). Appellee's motion is granted; the trial court is authorized to award Appellee all of the reasonable appellate attorney's fees it incurred. Appellant has filed a motion for appellate attorney's fees pursuant to paragraph 38 of the general agreement and sections 57.105 and 59.46, Florida Statutes (2021). Appellant's motion is denied.
Docket Date 2021-11-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-09-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 03, 2021, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. 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. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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 2021-09-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-07-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 9/1/21 (LAST REQUEST)
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-07-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ Within five days from the date of this order, an amended request for oral argument may be filed if a party requests that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. An amended request for oral argument must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to an amended request must file a response within five days after service of the amended request.
Docket Date 2021-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF//30 - RB DUE 8/2/21
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-06-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2021-06-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2021-06-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2021-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE TAMPA ELECTRIC COMPANY'S NOTICE OF AGREED EXTENSION OF TIME TO FILE RESPONSE BRIEF//30 - AB DUE 6/2/21
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2021-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 5/3/21
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2021-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-03-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-03-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-02-18
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 is granted, and the initial brief shall be served by March 4, 2021.
Docket Date 2021-02-17
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 CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ NIELSEN - 551 PAGES
Docket Date 2021-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/18/21 LAST REQUEST
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2020-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 1/18/21
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2020-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/18/20
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2020-11-05
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Denying Time Extension - File record ~ Appellant's motion for an extension of time is denied as unnecessary. The record is not due to be transmitted to this court until 110 days after the notice of appeal is filed. See Fla. R. App. P. 9.110(e).
Docket Date 2020-11-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ UNOPPOSED MOTION FOR EXTENSION OF TIME FOR CLERK TO TRANSMIT RECORD ON APPEAL
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2020-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2020-10-15
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied without prejudice to argue the briefs on the merits.
Docket Date 2020-10-01
Type Response
Subtype Response
Description RESPONSE ~ CRITICAL INTERVENTION'S RESPONSE TO THE MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2020-10-01
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO THE RESPONSE TO THE MOTION TO DISMISS
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2020-09-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2020-09-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellee Tampa Electric Company’s motion to dismiss.
Docket Date 2020-09-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ BOOKMARKED APPENDIX TO APPELLEE TAMPA ELECTRIC COMPANY'S MOTION TO DISMISS
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-09-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ TAMPA ELECTRIC COMPANY'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-09-08
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ NOT BOOKMARKED
On Behalf Of TAMPA ELECTRIC COMPANY

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-18
Off/Dir Resignation 2021-04-15
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State