Search icon

NU IMAGE CLAIMS INC. - Florida Company Profile

Company Details

Entity Name: NU IMAGE CLAIMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NU IMAGE CLAIMS INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Sep 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000073625
FEI/EIN Number 650607083

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

Address: 2257 CLEVELAND AVE, FT MYERS, FL, 33901, US
Mail Address: 2118 SW 25TH ST, CAPE CORAL, FL, 33914
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGER PAUL L President 2257 CLEVELAND AVE, FT MYERS, FL, 33901
AUGER PAUL L Director 2257 CLEVELAND AVE, FT MYERS, FL, 33901
AUGER PAUL L Treasurer 2257 CLEVELAND AVE, FT MYERS, FL, 33901
DUPRE ROBERT Vice President 523 RETUNDA PKWY., CAPE CORAL, FL, 33904
AUGER PAUL Secretary 2257 CLEVELAND AVE, FT MYERS, FL, 33901
AUGER PAUL Treasurer 2257 CLEVELAND AVE, FT MYERS, FL, 33901
AUGER PAUL L Agent 2257 CLEVELAND AVE, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-26 2257 CLEVELAND AVE, FT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2004-03-23 AUGER, PAUL L -
REGISTERED AGENT ADDRESS CHANGED 2002-05-14 2257 CLEVELAND AVE, FT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-31 2257 CLEVELAND AVE, FT MYERS, FL 33901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000472929 LAPSED 12-CC-005647 20TH JUDICIAL LEE COUNTY 2013-02-04 2018-02-21 $8,630.00 WAYNE WILES CARPET, INC., (SEE IMAGE FOR ADDITONAL CREDITORS), 7851 SUPPLY DRIVE, FORT MYERS, FL 33912

Court Cases

Title Case Number Docket Date Status
TONI KELLY VS THE FIRST LIBERTY INSURANCE CORPORATION, ET AL., 2D2016-5273 2016-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
04-CA-2579

Parties

Name TONI KELLY
Role Appellant
Status Active
Representations DARA PAULSEN, ESQ., LEE FRIEDLAND, ESQ.
Name VERMILLION TONEY, L L C
Role Appellee
Status Active
Name D/B/A SERVPRO OF CAPE CORAL
Role Appellee
Status Active
Name THE FIRST LIBERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations TERRENCE L. LAVY, ESQ., FRANK E. DYLONG, ESQ., JR., STEVEN B. SUNDOOK, ESQ., TREVOR T. RHODES, ESQ.
Name NU IMAGE CLAIMS INC.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-11-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court's August 28, 2019, order.
Docket Date 2019-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, C.J., AND CASANUEVA, AND MORRIS
Docket Date 2019-08-28
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellee's motion for clarification is granted as follows. This court's August 22, 2019, order is vacated to the extent that it directed Appellee to serve the answer brief. Appellee's motion to dismiss is denied. Within 5 days of the date of this order the appellant shall arrange with the clerk of the circuit court for transmission of the record on appeal, and within 30 days of this order the appellant shall file an amended initial brief compliant with Florida Rule of Appellate Procedure 9.210, particularly rule 9.210(b)(3). The failure of the appellant to comply with this order will subject this appeal to dismissal for failure to prosecute, without further notice.
Docket Date 2019-08-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AMENDED MOTION FOR CLARIFICATION AND/OR DISMISSAL OF THE APPEAL
On Behalf Of THE FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2019-08-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In light of the appellee's status report, this court acknowledges expiration of the bankruptcy stay. This appeal will proceed. Appellee shall serve the answer brief within thirty days of the date of this order.
Docket Date 2019-08-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS OF BANKRUPTCY
On Behalf Of THE FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2019-07-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS OF BANKRUPTCY
On Behalf Of TONI KELLY
Docket Date 2019-07-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS OF BANKRUPTCY
On Behalf Of THE FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2019-04-24
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The parties shall file a status report regarding the bankruptcy proceeding within ten days from the date of this order.
Docket Date 2018-11-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The parties shall file status reports when the bankruptcy trustee has been discharged or on February 13, 2019, whichever is sooner.
Docket Date 2018-11-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO ORDER OF SEPTEMBER 14, 2018
On Behalf Of THE FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2018-11-02
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The parties shall respond to this court's September 14, 2018, order within 10 days of the present order.
Docket Date 2018-09-14
Type Order
Subtype Order
Description Miscellaneous Order ~ The court notes the status report filed by the appellee attaching the order of discharge of the appellant from her bankruptcy case. The court also notes, however, that the federal online docket reflects that the trustee has not yet been discharged from the appellant's Chapter 7 case.Within 15 days of the date of this order, the parties shall file in this court statements addressing the issue of whether the bankruptcy stay remains in effect in a Chapter 7 case while the trustee has not been discharged.
Docket Date 2018-08-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF BANKRUPTCY DISCHARGE
On Behalf Of THE FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2017-08-10
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2017-07-31
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2017-06-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellees' motion to dismiss is treated as a motion to strike the initial brief. The motion to dismiss is denied as to dismissal, without prejudice.The motion to strike the initial brief is granted. The initial brief is stricken. Within 5 days of the date of this order the appellant shall arrange with the clerk of the circuit court for transmission of the record on appeal, and within 30 days of this order the appellant shall file an amended initial brief compliant with Florida Rule of Appellate Procedure 9.210, particularly rule 9.210(b)(3). The failure of the appellant to comply with this order will subject this appeal to dismissal for failure to prosecute, without further notice.
Docket Date 2017-02-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to appellees' motion to dismiss appeal.
Docket Date 2017-02-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of THE FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2017-01-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TONI KELLY
Docket Date 2017-01-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TONI KELLY
Docket Date 2016-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-11-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TONI KELLY
TONI KELLY VS THE FIRST LIBERTY INSURANCE CORPORATION, et al., 2D2016-2340 2016-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
04-CA-2579

Parties

Name TONI KELLY
Role Appellant
Status Active
Representations LEE FRIEDLAND, ESQ.
Name NU IMAGE CLAIMS INC.
Role Appellee
Status Active
Name THE FIRST LIBERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations TERRENCE L. LAVY, ESQ.
Name VERMILLION TONEY, L L C
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-03-06
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate-61a ~ Appellant's motion for reinstatement is denied.
Docket Date 2017-02-17
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OPPOSITION TO APPELLANT'S SECOND MOTION TO REINSTATE APPEAL AND REQUEST FOR SANCTIONS PURSUANT TO FLRAP 9.410
On Behalf Of THE FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2017-02-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of TONI KELLY
Docket Date 2017-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, LaROSE, and KHOUZAM
Docket Date 2017-02-02
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellees' motion to dismiss is granted. This appeal is dismissed for the appellant's failure to respond to this court's order of November 29, 2016, and December 21, 2016.
Docket Date 2016-12-21
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ This court by order dated November 28, 2016, directed the appellant to respond to the appellee's motion to dismiss and to provide a copy of the order sought to be reviewed. The appellant has responded to the motion to dismiss, identifying the order on appeal with a reference to the trial court's docket. Within 7 days of this order the appellant shall file in this court a copy of the order on appeal, failing which the appeal will be subject to dismissal without further notice.
Docket Date 2016-12-13
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY TO PLAINTIFF'S OPPOSITION TO MOTION TO DISMISS APPEAL BASED UPON MOOTNESS
On Behalf Of THE FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2016-12-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION TO DISMISS
On Behalf Of TONI KELLY
Docket Date 2016-11-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days of the date of this order the appellant shall respond to the appellee's motion to dismiss. Additionally, within the same period of time the appellant shall file a copy of the order sought to be appealed as directed by this court's May 31, 2016, order, prior to the initial dismissal and reinstatement of this appeal, failing which the appeal will be dismissed irrespective of the merits, if any, of the motion to dismiss. Finally, the appellant shall show cause why the initial brief should not be stricken for failure to refer either to the record on appeal or an appendix. Assuming that the motion to dismiss is not granted, the court will determine the categorization of the appeal as final or nonfinal upon receipt of the order on appeal, which will in turn determine whether a formal record or an appendix to the initial brief will be required.
Docket Date 2016-11-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of THE FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2016-11-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TONI KELLY
Docket Date 2016-10-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief
Docket Date 2016-08-25
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ motion for sanctions
Docket Date 2016-08-22
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE' S OPPOSITION TO MOTION TO REINSTATE APPEAL AND REQUEST FOR SANCTIONS PURSUANT TO FLRAP 9.410
On Behalf Of THE FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2016-08-22
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ AA's motion to reinstate is granted, and this appeal is reinstated.
Docket Date 2016-08-22
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ (contained in the response)
On Behalf Of THE FIRST LIBERTY INSURANCE CORPORATION
Docket Date 2016-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TONI KELLY
Docket Date 2016-08-18
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ APPELLANT'S MOTION FOR REINSTATEMENT OF APPEAL
On Behalf Of TONI KELLY
Docket Date 2016-07-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, WALLACE, and MORRIS
Docket Date 2016-06-29
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2016-06-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's April 1, 2016 notice of appeal was transmitted to this court on May 17, 2016.
Docket Date 2016-05-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TONI KELLY
TONI KELLY VS NU IMAGE CLAIMS, INC. et al., 2D2015-3795 2015-08-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
04-CA-2579

Parties

Name TONI KELLY
Role Appellant
Status Active
Representations JACLYN ANN BEHAR, ESQ., AARON BEHAR, ESQ.
Name THE FIRST LIBERTY INSURANCE CORPORATION
Role Appellee
Status Active
Name NU IMAGE CLAIMS INC.
Role Appellee
Status Active
Representations TERRENCE L. LAVY, ESQ.
Name VERMILLION TONEY, L L C
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TONI KELLY
Docket Date 2016-10-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NU IMAGE CLAIMS, INC.
Docket Date 2016-09-07
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFF/APPELLANT'S RESPONSE AND OPPOSITION TO DEFENDANT/APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF TO APPELLANT'S AMENDED APPELLATE BRIEF
On Behalf Of TONI KELLY
Docket Date 2016-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely
Docket Date 2016-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AA's objection is noted within motion.
On Behalf Of NU IMAGE CLAIMS, INC.
Docket Date 2016-07-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF RESPONSIBLE COUNSEL FOR DEFENDANT/APPELLEE
On Behalf Of NU IMAGE CLAIMS, INC.
Docket Date 2016-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90-AB DUE 09/06/16 (NU-IMAGE CLAIMS, INC.)
On Behalf Of NU IMAGE CLAIMS, INC.
Docket Date 2016-05-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of TONI KELLY
Docket Date 2016-04-28
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Denying Amended Brief ~ The appellant's motion for leave to file overlong initial brief is denied. The initial brief is stricken. The appellant shall serve an amended initial brief limited to fifty substantive pages within fifteen days of this order.
Docket Date 2016-04-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APELLEE'S MOTION FOR LEAVE TO EXTEND THE PAGE LIMITATION, OR IN THE ALTERNATIVE, MOTION FOR LEAVE TO AMEND THE INITIAL BRIEF
On Behalf Of TONI KELLY
Docket Date 2016-04-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of TONI KELLY
Docket Date 2016-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-03-03
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 TONI KELLY
Docket Date 2016-02-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-01-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ GAT - IB due 3/8/16
Docket Date 2016-01-11
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of NU IMAGE CLAIMS, INC.
Docket Date 2016-01-08
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE' S OPPOSITION TO MOTION TO TOLL TIME TO FILE INITIAL BRIEF
On Behalf Of NU IMAGE CLAIMS, INC.
Docket Date 2016-01-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of TONI KELLY
Docket Date 2015-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ /gat
Docket Date 2015-10-23
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 TONI KELLY
Docket Date 2015-10-19
Type Record
Subtype Record on Appeal
Description Received Records ~ DURYEA **FTP RECORD**
Docket Date 2015-09-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TONI KELLY
Docket Date 2015-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-03-23
ANNUAL REPORT 2003-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State