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 |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TONI KELLY VS THE FIRST LIBERTY INSURANCE CORPORATION, ET AL., | 2D2016-5273 | 2016-11-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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