Search icon

FCCI INSURANCE COMPANY

Headquarter

Company Details

Entity Name: FCCI INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Sep 1998 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Apr 2004 (21 years ago)
Document Number: P98000077873
FEI/EIN Number 591365094
Address: 6300 UNIVERSITY PARKWAY, SARASOTA, FL, 34240
Mail Address: 6300 UNIVERSITY PARKWAY, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FCCI INSURANCE COMPANY, ALABAMA 000-815-766 ALABAMA
Headquarter of FCCI INSURANCE COMPANY, COLORADO 20071495370 COLORADO

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Director

Name Role Address
BAUMANN CHARLES R Director 6300 UNIVERSITY PARKWAY, SARASOTA, FL, 34240
YAHRAUS ROY A Director 6300 UNIVERSITY PARKWAY, SARASOTA, FL, 34240

Vice President

Name Role Address
WELCH CHRISTINA D Vice President 6300 UNIVERSITY PARKWAY, SARASOTA, FL, 34240
JALBERT MICHELLE R Vice President 6300 UNIVERSITY PARKWAY, SARASOTA, FL, 34240

Executive Vice President

Name Role Address
SHOUCAIR CHRISTOPHER S Executive Vice President 6300 UNIVERSITY PARKWAY, SARASOTA, FL, 34240

Chairman

Name Role Address
COX JOHN J Chairman 6300 UNIVERSITY PARKWAY, SARASOTA, FL, 34240

Secretary

Name Role Address
JALBERT MICHELLE R Secretary 6300 UNIVERSITY PARKWAY, SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08225700010 FCCI INSURANCE GROUP ACTIVE 2008-08-12 2028-12-31 No data 6300 UNIVERSITY PARKWAY, SARASOTA, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 No data
MERGER 2004-04-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000048669
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2001-06-18 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240 No data
CONVERSION 1998-09-08 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS N94000005712. CONVERSION NUMBER 700000019417

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900003876 LAPSED 2005CC4731NC CTY CRT SARASOTA CTY 2006-02-22 2011-03-20 $6153.16 FCCI INSURANCE COMPANY/FCCI MUTUAL INSURANCE COM, 6300 UNIVERSITY PKWY, SARASOTA, FL 34240
J05900004944 LAPSED 2004 SC 001979 NC CO CRT IN AND FOR SARASOTA CO 2005-02-04 2010-03-14 $2386.80 FCCI INSURANCE COMPANY F/K/A FCCI MUTUAL INSURANCE CO, 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240
J02000033096 LAPSED 2001-SC 015744 NC COUNTY COURT SARASOTA CNTY 2002-01-09 2007-02-08 $3,459.20 F C C I INSURANCE COMPANY, 2601 CATTLEMEN ROAD, SARASOTA, FL 34232

Court Cases

Title Case Number Docket Date Status
COMELCO, INC, Appellant(s) v. FCCI INSURANCE COMPANY, Appellee(s). 6D2024-1772 2024-08-21 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-006444-O

Parties

Name COMELCO, INC.
Role Appellant
Status Active
Representations Timothy Shane Taylor
Name FCCI INSURANCE COMPANY
Role Appellee
Status Active
Representations Ilana Blair Olman, Nicholas E. Richardson
Name Hon. Heather Pinder Rodriguez
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 12/23/2024
On Behalf Of COMELCO, INC
Docket Date 2024-11-04
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
View View File
Docket Date 2024-08-29
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
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FCCI INSURANCE COMPANY
Docket Date 2024-08-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of COMELCO, INC
View View File
Docket Date 2024-08-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-21
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 2024-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of COMELCO, INC
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 01/22/2025
On Behalf Of COMELCO, INC
Docket Date 2024-12-13
Type Record
Subtype Record on Appeal
Description RODRIGUEZ - 1700 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-12-05
Type Order
Subtype Order Vacating/Withdrawing Order
Description The mandate docketed December 5, 2024, in this case was issued due to clerical error and is withdrawn.
View View File
Docket Date 2024-09-13
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
MCDANIEL CONSTRUCTION, INC., Appellant(s) v. CRAFT CONSTRUCTION COMPANY, LLC, et al., Appellee(s) 4D2023-2062 2023-08-25 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-018740

Parties

Name MCDANIEL CONSTRUCTION,INC.
Role Appellant
Status Active
Representations Conrad Jorge Lazo, Lee Alan Weintraub, Jon Polenberg, Darren Goldman
Name FCCI INSURANCE COMPANY
Role Appellee
Status Active
Representations Duane Allan Daiker, Michele Leo Hintson
Name CRAFT CONSTRUCTION COMPANY LLC
Role Appellee
Status Active
Representations Peter L Meltzer, Michele Leo Hintson, Vincent Francis Vaccarella, Bruce E Loren, Allen Jay Heffner
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-04-05
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 5 DAYS TO April 9, 2024.
Docket Date 2024-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Reply/Cross-Answer Brief
On Behalf Of McDaniel Construction, Inc.
Docket Date 2024-04-24
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's April 22, 2024 notice of unavailability is stricken as unauthorized.
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of McDaniel Construction, Inc.
Docket Date 2024-04-17
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of Craft Construction Company, LLC
View View File
Docket Date 2024-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
Docket Date 2024-04-05
Type Brief
Subtype Reply Brief
Description Reply / Cross-Answer Brief
On Behalf Of McDaniel Construction, Inc.
View View File
Docket Date 2024-03-05
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FCCI Insurance Company
Docket Date 2024-02-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-02-08
Type Record
Subtype Supplemental Record
Description Supplemental Record **Motion Granted**
Docket Date 2024-02-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-02-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-02-01
Type Record
Subtype Supplemental Record
Description Supplemental Record **MOTION GRANTED**
Docket Date 2024-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-02-01
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-29
Type Record
Subtype Supplemental Record
Description Supplemental Record ***PROPOSED***
On Behalf Of McDaniel Construction, Inc.
Docket Date 2024-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record ***STRICKEN***
On Behalf Of McDaniel Construction, Inc.
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Craft Construction Company, LLC
Docket Date 2024-01-16
Type Record
Subtype Record on Appeal
Description Record on Appeal Part 1 of 2 (3,502 Pages)
On Behalf Of Clerk - Broward
Docket Date 2023-12-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Trial Court Order
On Behalf Of McDaniel Construction, Inc.
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of McDaniel Construction, Inc.
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of McDaniel Construction, Inc.
Docket Date 2023-11-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-11-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of McDaniel Construction, Inc.
Docket Date 2023-11-01
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-09-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of McDaniel Construction, Inc.
Docket Date 2023-08-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of McDaniel Construction, Inc.
Docket Date 2023-08-28
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-08-28
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2023-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of McDaniel Construction, Inc.
Docket Date 2023-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-07-23
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 2024-03-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Craft Construction Company, LLC
View View File
Docket Date 2024-02-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of McDaniel Construction, Inc.
View View File
Docket Date 2023-08-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on August 28, 2023. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2023-08-25
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.
CRAFT CONSTRUCTION COMPANY, LLC, Appellant(s) v. FCCI INSURANCE COMPANY, Appellee(s) 4D2023-1436 2023-06-13 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-018740

Parties

Name CRAFT CONSTRUCTION COMPANY LLC
Role Appellant
Status Active
Representations Craig R. Lewis, Vincent Francis Vaccarella
Name FCCI INSURANCE COMPANY
Role Appellee
Status Active
Representations Michele Leo Hintson, Steven E. Sellers, Duane Daiker, Peter L Meltzer, Lee Alan Weintraub, Conrad Jorge Lazo
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-21
Type Motions Other
Subtype Motion To Stay
Description Motion to Stay or for Extension of Time to file Initial Brief
Docket Date 2023-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description 10 DAYS TO 11/19/2023.
Docket Date 2023-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Craft Construction Company, LLC
Docket Date 2023-10-20
Type Order
Subtype Order on Agreed Extension of Time
Description 20 DAYS TO 11/09/2023.
Docket Date 2023-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Craft Construction Company, LLC
Docket Date 2023-09-21
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 10/20/2023.
Docket Date 2023-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Craft Construction Company, LLC
Docket Date 2023-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,277 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-09-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Craft Construction Company, LLC
Docket Date 2023-08-28
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on August 18, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2023-08-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/20/2023.
Docket Date 2023-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Craft Construction Company, LLC
Docket Date 2023-08-18
Type Notice
Subtype Notice of Inability
Description Notice of non-payment for record
On Behalf Of Clerk - Broward
Docket Date 2023-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FCCI Insurance Company
Docket Date 2023-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Craft Construction Company, LLC
Docket Date 2023-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Craft Construction Company, LLC
Docket Date 2023-11-22
Type Order
Subtype Order on Motion to Stay
Description ORDERED that the appellant's November 20, 2023 unopposed motion to stay is granted, and this appeal is stayed pending this court's resolution of related case number 4D2023-2062
View View File
Docket Date 2023-06-13
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.
JAMES RIVER INSURANCE COMPANY VS PULTE HOME COMPANY, LLC, A MICHIGAN LIMITED LIABILITY COMPANY, BAYBERRY AT BARTRAM PARK COMMUNITY, ALLIANCE BUILDING SOLUTIONS, INC., ET AL 5D2023-1076 2023-03-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-1284

Parties

Name James River Insurance Company
Role Appellant
Status Active
Representations Charles M-P George
Name MAPFRE INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Name NATIONAL BUILDERS INSURANCE COMPANY
Role Appellee
Status Active
Name SOUTHEAST WALL SYSTEMS, LLC
Role Appellee
Status Active
Name Colony Insurance Company
Role Appellee
Status Active
Name LEVELTECH, INC.
Role Appellee
Status Active
Name Evanston Insurance Company
Role Appellee
Status Active
Name CLEAR BLUE SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name UNITED SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name FCCI INSURANCE COMPANY
Role Appellee
Status Active
Name VALLENCOURT CONSTRUCTION CO., INC.
Role Appellee
Status Active
Name Endurance American Specialty Insurance Company
Role Appellee
Status Active
Name Bayberry at Bartram Park Community
Role Appellee
Status Active
Name TRIM BY DESIGN, INC.
Role Appellee
Status Active
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Name BOBBY CAMPBELL ROOFING, INC.
Role Appellee
Status Active
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Name Knight Specialty Insurance Company
Role Appellee
Status Active
Name RF Group, LLC, d/b/a McGowan Heating & Air Conditioning Inc N/K/A McGowan's Investments Inc
Role Appellee
Status Active
Name UNITED CONTRACTORS BUILDING CORPORATION
Role Appellee
Status Active
Name First Mercury Insurance Company
Role Appellee
Status Active
Name PERFECT SOLUTIONS CONTRACTING CORPORATION
Role Appellee
Status Active
Name AMERISURE INSURANCE COMPANY
Role Appellee
Status Active
Name CROWN ROOFING LLC
Role Appellee
Status Active
Name PELEUS INSURANCE COMPANY
Role Appellee
Status Active
Name CLEAR BLUE INSURANCE COMPANY
Role Appellee
Status Active
Name Axis Surplus Insurance Company
Role Appellee
Status Active
Name The Burlington Insurance Company
Role Appellee
Status Active
Name PROFESSIONAL SUNSHINE ROOFING INC
Role Appellee
Status Active
Name The Cincinnati Specialty Underwriters Insurance Company
Role Appellee
Status Active
Name Precision Builders, Inc., a/k/a Precision Bldrs., Inc
Role Appellee
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name Kinsale Insurance Company
Role Appellee
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Name ALLIANCE BUILDING SOLUTIONS INC.
Role Appellee
Status Active
Name Gemini Insurance Company
Role Appellee
Status Active
Name J. Sterling Quality Roofing, Inc. D/B/A Sterling Roofing
Role Appellee
Status Active
Name AMERICAN BUILDERS INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name MID-CONTINENT CASUALTY COMPANY
Role Appellee
Status Active
Name PULTE HOME COMPANY, LLC
Role Appellee
Status Active
Representations Jeffrey E. Bigman, Amanda Mendez, Jorge Maza, Fay E. Ryan, Siobhan E. Pennington Grant, Bret M. Feldman, Veronica Guerra, Daniel B. Robinson, Lauren S. Curtis, Heather Gargano, Mark A. Boyle, Sina Bahadoran, Amanda Kaye Anderson, Dustin C. Blumenthal, Gerald W. Huston, Logan G. Haine-Roberts, Neil A. Covone, Ginger Jo Barry Boyd, Reed W. Grimm

Docket Entries

Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/5
On Behalf Of James River Insurance Company
Docket Date 2023-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of James River Insurance Company
Docket Date 2023-09-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ 9/14 NOTICE OF VOLUNTARY DISMISSAL. W/IN 5 DAYS, AA'S COUNSEL TO FILE AMENDED NOTICE RELECTING SERVICE ON AA
Docket Date 2023-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/15 ORDER
On Behalf Of James River Insurance Company
Docket Date 2023-08-15
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ UNTIL 9/14; AA TO FILE NOTICE OF VOLUNTARY DISMISSAL OR STATUS REPORT BEFORE THE EXPIRATION OF ABATEMENT PERIOD
Docket Date 2023-08-03
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENTAND REQUEST FOR ABEYANCE
On Behalf Of James River Insurance Company
Docket Date 2023-06-20
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/5 - AMENDED NOTICE
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/20 ORDER
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James River Insurance Company
Docket Date 2023-06-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of James River Insurance Company
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/22
On Behalf Of James River Insurance Company
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/21
On Behalf Of James River Insurance Company
Docket Date 2023-03-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of James River Insurance Company
Docket Date 2023-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/03/2023
On Behalf Of James River Insurance Company
Docket Date 2023-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
COLTIN ELECTRIC, INC., ET AL VS FCCI INSURANCE COMPANY 2D2022-3413 2022-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2020 CA 003818 NC

Parties

Name ALAN K. RODGERS
Role Appellant
Status Active
Name SUSAN N. RODGERS
Role Appellant
Status Active
Name COLTIN ELECTRIC, INC.
Role Appellant
Status Active
Representations JOHN R. DOWD, JR., ESQ.
Name FCCI INSURANCE COMPANY
Role Appellee
Status Active
Name HON. KEVIN BRUNING
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS', COLTIN ELECTRIC, INC., ALAN K. RODGERS, AND SUSAN N. RODGERS VOLUNTARY DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of COLTIN ELECTRIC, INC.
Docket Date 2022-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of COLTIN ELECTRIC, INC.
Docket Date 2022-10-19
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-10-19
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
ROSAMOND PRESEAU VS JACKELYN RIVERA, et al. 4D2019-2343 2019-07-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-016964

Parties

Name ROSAMOND PRESEAU
Role Petitioner
Status Active
Representations James P. Murphy, Warren B. Kwavnick
Name ESTATE OF MELANI RIVERA, deceased
Role Respondent
Status Active
Name City of Sunrise
Role Respondent
Status Active
Name FCCI INSURANCE COMPANY
Role Respondent
Status Active
Name MOTPLANS.COM LLC
Role Respondent
Status Active
Name Broward County
Role Respondent
Status Active
Name GILBERTO RIVERA
Role Respondent
Status Active
Name SUN-UP ENTERPRISES INC.
Role Respondent
Status Active
Name ARCADIS U.S., INC.
Role Respondent
Status Active
Name JACKELYN RIVERA
Role Respondent
Status Active
Representations ROBYN LUSTGARTEN, Daniel J. Santaniello, E. Bruce Johnson, Michael John Carney, Ivan D. Solari, DAVID A. LIPKIN, Hans Laurenceau, SCOTT GRADY, Micheal Cecere, Dustin C. Blumenthal, Andrew J. Meyers
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-10-08
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the July 24, 2019 petition for writ of certiorari is denied.GROSS, DAMOORGIAN and FORST, JJ., concur.
Docket Date 2019-08-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL APPENDIX FOR IN CAMERA REVIEW **IN CONFIDENTIAL**
On Behalf Of ROSAMOND PRESEAU
Docket Date 2019-08-16
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that petitioner’s motion for leave to file records under seal is granted; further, ORDERED that, within ten (10) days from the date of this order, petitioner shall file a supplemental appendix containing a copy of the allegedly privileged/protected documents for this court’s in-camera review. On the cover page of the supplemental appendix, petitioner shall prominently indicate that the supplemental appendix: (1) is being filed for this court’s in-camera review pursuant to this order; and (2) is not subject to disclosure to the opposing party or the public. Further, when petitioner is ready to file the supplemental appendix through the Florida Courts E-Filing Portal, petitioner shall contact the Clerk’s Office at 561-242-2000 to coordinate a date and time to electronically file the supplemental appendix to ensure proper handling by the court.
Docket Date 2019-07-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-07-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**
Docket Date 2019-07-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-07-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE RECORDS UNDER SEAL
Docket Date 2019-07-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of ROSAMOND PRESEAU
EDUARDO TORRES, VS FCCI INSURANCE COMPANY, 3D2012-0411 2012-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-33367

Parties

Name EDUARDO F. TORRES
Role Appellant
Status Active
Representations RICHARD BRIAN BURKE, MARTIN E. LEACH
Name FCCI INSURANCE COMPANY
Role Appellee
Status Active
Representations MARK A. HENDRICKS
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-29
Type Record
Subtype Returned Records
Description Returned Records ~ 4 VOLUMES.
Docket Date 2013-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-01-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EDUARDO F. TORRES
Docket Date 2013-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-10
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 EDUARDO F. TORRES
Docket Date 2013-01-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13)
Docket Date 2012-12-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-12-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
Docket Date 2012-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-12-12
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 EDUARDO F. TORRES
Docket Date 2012-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AT Joan Carlos Wizel 37903
Docket Date 2012-11-28
Type Record
Subtype Appendix
Description Appendix
Docket Date 2012-11-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2012-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ No copies
Docket Date 2012-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-09-27
Type Notice
Subtype Notice
Description Notice ~ designation of email address
On Behalf Of EDUARDO F. TORRES
Docket Date 2012-09-24
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
Docket Date 2012-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDUARDO F. TORRES
Docket Date 2012-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including September 18, 2012, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2012-08-20
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 EDUARDO F. TORRES
Docket Date 2012-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-06-20
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 EDUARDO F. TORRES
Docket Date 2012-05-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 volumes.
Docket Date 2012-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Envelopes
Docket Date 2012-04-25
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 EDUARDO F. TORRES
Docket Date 2012-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2012-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDUARDO F. TORRES

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State