Search icon

BUDGET NOTARY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BUDGET NOTARY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDGET NOTARY SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2012 (12 years ago)
Document Number: P98000103696
FEI/EIN Number 593556497

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

Address: 5524 APALACHEE PKWY., TALLAHASSEE, FL, 32311, US
Mail Address: P.O. BOX 5797, TALLAHASSEE, FL, 32314, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEE CHRISTOPHER President 5524 APALACHEE PARKWAY, TALLAHASSEE, FL, 32311
DIESTELHORST JACK Secretary 5524 APALACHEE PARKWAY, TALLAHASSEE, FL, 32311
DIESTELHORST JACK Treasurer 5524 APALACHEE PARKWAY, TALLAHASSEE, FL, 32311
SOLOMON DEBRA Vice President 922 PINEY 2 PLANTATION RD, TALLAHASSEE, FL, 32311
ELLIOTT TIM Agent 3301 Thomasville Rd Ste 201, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-08-07 3301 Thomasville Rd Ste 201, TALLAHASSEE, FL 32308 -
AMENDMENT 2012-12-14 - -
REGISTERED AGENT NAME CHANGED 2009-05-13 ELLIOTT, TIM -
CHANGE OF MAILING ADDRESS 2000-04-23 5524 APALACHEE PKWY., TALLAHASSEE, FL 32311 -
AMENDMENT 1999-11-19 - -

Court Cases

Title Case Number Docket Date Status
Terence L. Rush, Appellant(s) v. Budget Notary Services, et al., Appellee(s). 1D2023-2091 2023-08-14 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022 CA 000061

Parties

Name Terence L. Rush
Role Appellant
Status Active
Name BUDGET NOTARY SERVICES, INC.
Role Appellee
Status Active
Representations Anthony Dean Johnson, Timothy B Elliott
Name SMITH & ASSOCIATES, LLC
Role Appellee
Status Active
Name THE CONTINENTAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Alyssa Terriaca, Benjamin Chase Patton
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Terence L. Rush
Docket Date 2024-08-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-09-18
Type Response
Subtype Objection
Description Objection to Court's Denial of the Motion for Oral Argument
On Behalf Of Terence L. Rush
Docket Date 2024-06-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Budget Notary Services
View View File
Docket Date 2024-06-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Budget Notary Services
View View File
Docket Date 2024-05-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Continental Insurance Company
View View File
Docket Date 2024-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Continental Insurance Company
Docket Date 2024-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Budget Notary Services
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Budget Notary Services
Docket Date 2024-05-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Terence L. Rush
Docket Date 2024-05-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - Supplement to IB cover page
On Behalf Of Terence L. Rush
Docket Date 2024-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Terence L. Rush
View View File
Docket Date 2024-03-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-142 pages
Docket Date 2024-03-06
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-02-02
Type Response
Subtype Objection
Description Objection to 01/17 order
On Behalf Of Terence L. Rush
Docket Date 2024-02-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Leon Clerk
Docket Date 2024-01-17
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-12-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Amended Motion for Rehearing and Reconsideration
On Behalf Of Terence L. Rush
Docket Date 2023-11-21
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-11-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and reconsideration
On Behalf Of Terence L. Rush
Docket Date 2023-10-18
Type Disposition by Order
Subtype Dismissed
Description Dismissed no response filing fee, copy of order
View View File
Docket Date 2023-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Budget Notary Services
Docket Date 2023-08-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal certified
On Behalf Of Terence L. Rush
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Terence L. Rush
Docket Date 2024-06-19
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-18 pages - Supplement 1
On Behalf Of Leon Clerk
Docket Date 2024-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-06-04
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
BRIAN SYMONETTE, SR. VS CNA SURETY, et al. 4D2022-1472 2022-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-025360

Parties

Name Brian Symonette, Sr.
Role Appellant
Status Active
Name Christina Santamaria
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name BUDGET NOTARY SERVICES, INC.
Role Appellee
Status Active
Name THE KEYES COMPANY
Role Appellee
Status Active
Name CNA Surety
Role Appellee
Status Active
Representations Steve Kerbel, Timothy B. Elliot, Therese Ann Savona, Friedlander & Kamelhair, P.L., Francesca M. Stein, Edward Etcheverry

Docket Entries

Docket Date 2023-06-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that all of appellant's motions contained in his May 30, 2023 filing are denied as unauthorized following this court's mandate. This court cautions appellant not to file any further motions directed to this closed case. Otherwise, this court will be forced to issue an order directing appellant to show cause why this court should not refer appellant to prison officials for discipline. Further,ORDERED that appellant’s June 22, 2023 motion for sanctions is denied.
Docket Date 2023-06-22
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of Brian Symonette, Sr.
Docket Date 2023-05-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION TO STRIKE COURT'S ORDERS/ MOTION TO STRIKEAPPELLEES FILINGS/ MOTION TO RECALL MANDATE
On Behalf Of Brian Symonette, Sr.
Docket Date 2023-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's March 24, 2023 motion for rehearing, certification, and written opinion is denied.
Docket Date 2023-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CNA Surety
Docket Date 2023-04-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR A WRITTEN OPINION, MOTION FOR CERTIFICATION, MOTION FOR REHEARING
On Behalf Of CNA Surety
Docket Date 2023-03-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND** FOR WRITTEN OPINION AND FOR CERTIFICATION
On Behalf Of Brian Symonette, Sr.
Docket Date 2023-03-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Brian Symonette, Sr.
Docket Date 2022-12-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CNA Surety
Docket Date 2022-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CHRISTINA SANTAMARIA and THE KEYES COMPANY INC.
On Behalf Of CNA Surety
Docket Date 2022-11-07
Type Notice
Subtype Notice
Description Notice ~ OF OBJECTION TO ANY FURTHER EXTENSIONS.
On Behalf Of Brian Symonette, Sr.
Docket Date 2022-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ October 20, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED. CHRISTINA SANTAMARIA and THE KEYES COMPANY INC.
On Behalf Of CNA Surety
Docket Date 2022-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **AMENDED MOTION FILED** CHRISTINA SANTAMARIA and THE KEYES COMPANY INC.
On Behalf Of CNA Surety
Docket Date 2022-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ BUDGET NOTARY SERVICES
On Behalf Of CNA Surety
Docket Date 2022-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CNA SURETY'S
On Behalf Of CNA Surety
Docket Date 2022-09-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of Brian Symonette, Sr.
Docket Date 2022-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Brian Symonette, Sr.
Docket Date 2022-09-09
Type Record
Subtype Record on Appeal
Description Received Records ~ (528 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-08-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Brian Symonette, Sr.
Docket Date 2022-07-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2022-07-19
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's July 18, 2022 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2022-07-18
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Brian Symonette, Sr.
Docket Date 2022-07-18
Type Response
Subtype Response
Description Response ~ REGARDING FILING FEE.
On Behalf Of Brian Symonette, Sr.
Docket Date 2022-07-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-07-11
Type Response
Subtype Response
Description Response
On Behalf Of Clerk - Broward
Docket Date 2022-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2022-07-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the clerk of the circuit court is directed to file a response, within five (5) days from the date of this order, to advise this court whether appellant has filed an application for determination of indigent status.
Docket Date 2022-07-06
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-06-16
Type Response
Subtype Response
Description Response ~ TO ORDER TO PAY FILING FEE
On Behalf Of Brian Symonette, Sr.
Docket Date 2022-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CNA Surety
Docket Date 2022-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Brian Symonette, Sr.
Docket Date 2022-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ December 20, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CNA Surety
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ November 21, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-05-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 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 this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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.
BRIAN SYMONETTE VS OLGA D. LOZANO, et al. 4D2020-2424 2020-11-06 Closed
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19025360

Parties

Name Brian Symonette, Sr.
Role Appellant
Status Active
Name CNA Surety
Role Appellee
Status Active
Name BUDGET NOTARY SERVICES, INC.
Role Appellee
Status Active
Name Christina Santamaria
Role Appellee
Status Active
Name Olga Lozano
Role Appellee
Status Active
Representations Bruce I. Kamelhair, Edward Etcheverry, Timothy B. Elliot, Steve Kerbel
Name Department of Financial Services State of Florida
Role Appellee
Status Active
Name THE KEYES COMPANY
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-27
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's June 15, 2022 motion for rehearing en banc, written opinion, and certification is denied.
Docket Date 2022-06-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR A WRITTEN OPINION , MOTION FOR CERTIFICATION, MOTION FOR REHEARING EN BANC
On Behalf Of Brian Symonette, Sr.
Docket Date 2022-06-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant’s May 27, 2022 “motion for order to show cause why trial judge should not be held in contempt” is denied. Further, ORDERED that appellant’s May 9, 2022 “emergency motion to enforce mandate” is denied.
Docket Date 2022-05-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of Brian Symonette, Sr.
Docket Date 2022-05-16
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Brian Symonette, Sr.
Docket Date 2022-05-16
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's May 16, 2022 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2022-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ EMERGENCY MOTION TO ENFORCE MANDATE
On Behalf Of Brian Symonette, Sr.
Docket Date 2021-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2021-10-20
Type Order
Subtype Order
Description Order Denying Cost to be Taxed ~ ORDERED that the appellant's March 24, 2021 motion for costs to be taxed is denied, without prejudice to appellant filing a motion in the lower tribunal in accordance with Florida Rule of Appellate Procedure 9.400.
Docket Date 2021-05-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Brian Symonette, Sr.
Docket Date 2021-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Brian Symonette, Sr.
Docket Date 2021-04-20
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellee CNA Surety's April 14, 2021 motion for extension of time is determined to be moot as appellee filed the answer brief on April 19, 2021.
Docket Date 2021-04-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CNA SURETY
On Behalf Of Olga Lozano
Docket Date 2021-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CNA SURETY
On Behalf Of Olga Lozano
Docket Date 2021-04-13
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of Olga Lozano
Docket Date 2021-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of Brian Symonette, Sr.
Docket Date 2021-03-24
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXTENSION OF TIME
On Behalf Of Brian Symonette, Sr.
Docket Date 2021-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ BUDGET NOTARY SERVICES, INC.
On Behalf Of Olga Lozano
Docket Date 2021-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Budget Notary Services, Inc.'s March 18, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee CNA Surety's March 15, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees The Keyes Company and Cristina Santamaria’s March 12, 2021 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CNA SURETY
On Behalf Of Olga Lozano
Docket Date 2021-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Olga Lozano
Docket Date 2021-03-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's February 26, 2021 "motion to renew dispensation of case through mediation" is denied.
Docket Date 2021-02-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RENEW DISPENSATION OF CASE THROUGH MEDIATION
On Behalf Of Brian Symonette, Sr.
Docket Date 2021-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 688 PAGES (PAGES 1-672)
On Behalf Of Clerk - Broward
Docket Date 2021-02-22
Type Response
Subtype Response
Description Response
On Behalf Of Brian Symonette, Sr.
Docket Date 2021-02-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Brian Symonette, Sr.
Docket Date 2021-02-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Brian Symonette, Sr.
Docket Date 2021-02-11
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED, upon consideration of the appellees' notice of non-agreement as to mediator and request that the court appoint a mediator, this court's January 19, 2021 order is vacated. Appellant shall cause the record on appeal to be filed with this court within thirty (30) days and appellant shall file the initial brief as set forth in this court’s February 9, 2021 order.
Docket Date 2021-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 8, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-02-08
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on December 14, 2020, appellant is ordered to file a report, within twenty (20) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-02-08
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 Brian Symonette, Sr.
Docket Date 2021-01-29
Type Notice
Subtype Notice
Description Notice ~ OF NON-AGREEMENT AS TO MEDIATOR AND REQUEST THAT THE COURT APPOINT A MEDIATOR
On Behalf Of Olga Lozano
Docket Date 2021-01-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ **VACATED 02/11/2021** Upon consideration of appellee, Budget Notary Services' January 14, 2021 response, appellees, Keyes Company and Cristina Santamaria January 14, 2021 response, and appellee, CNA Surety's January 15, 2021 response, it is ORDERED that appellant's December 14, 2020 "motion to dispense with case through mediation" is granted. The appellate mediation shall be conducted in accordance with the Florida Rules of Appellate Procedure 9.700 - 9.740 and the Florida Rules for Certified and Court-Appointed Mediators. Within ten (10) days from the date of this order, the parties shall file a stipulation designating a mediator certified as an appellate mediator or a notice informing the court that the parties cannot agree upon a mediator. Pursuant to Florida Rule of Appellate Procedure 9.740, the mediator shall file a report with this court within ten (10) days from the conclusion of the mediation.
Docket Date 2021-01-15
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee CNA Surety’s January 14, 2021 notice of limited appearance and response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-15
Type Response
Subtype Response
Description Response ~ AMENDED/CORRECTED
On Behalf Of Olga Lozano
Docket Date 2021-01-14
Type Notice
Subtype Notice
Description Notice ~ OF LIMITED APPEARANCE AND RESPONSE TO PLAINTIFF'S MOTION FOR MEDIATION
On Behalf Of Olga Lozano
Docket Date 2021-01-14
Type Response
Subtype Response
Description Response
On Behalf Of Olga Lozano
Docket Date 2021-01-04
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant's December 4, 2020 and December 14, 2020 "motion to dispense with case through mediation."
Docket Date 2020-12-14
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-12-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DISPENSE WITH CASE THROUGH MEDIATION
On Behalf Of Brian Symonette, Sr.
Docket Date 2020-12-14
Type Notice
Subtype Notice
Description Notice ~ OF NON CONFORMANCE
On Behalf Of Brian Symonette, Sr.
Docket Date 2020-12-14
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Brian Symonette, Sr.
Docket Date 2020-12-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Broward
Docket Date 2020-12-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DISPENSE WITH CASE THROUGH MEDIATION
On Behalf Of Brian Symonette, Sr.
Docket Date 2020-12-03
Type Response
Subtype Response
Description Response to Order to Show Cause ~ NOTICE OF NON CONFORMANCE
On Behalf Of Brian Symonette, Sr.
Docket Date 2020-12-03
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 9, 2020 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2020-12-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Brian Symonette, Sr.
Docket Date 2020-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2020-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Brian Symonette, Sr.
Docket Date 2020-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2018-06-01
ANNUAL REPORT 2017-08-07
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State