Search icon

MITBANK USA, INC.

Company Details

Entity Name: MITBANK USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Sep 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Apr 2000 (25 years ago)
Document Number: P99000086098
FEI/EIN Number 650971704
Address: 12765 FOREST HILL BLVD., STE 1302, WELLINGTON, FL, 33414, US
Mail Address: C/O MARIO G. DE MENDOZA, III, P.A., 12765 FOREST HILL BLVD, SUITE 1302, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
MARIO G. DE MENDOZA, III, P.A. Agent

Director

Name Role Address
OLSON EDWARD C Director 205 Olive Avenue, Suite 16, Port St. Lucie, FL, 34952
MCINTOSH DAVID Director 823 N. Olive Avenue, West Palm Beach, FL, 33401

President

Name Role Address
OLSON EDWARD C President 205 Olive Avenue, Suite 16, Port St. Lucie, FL, 34952

Vice President

Name Role Address
MCINTOSH DAVID Vice President 823 N. Olive Avenue, West Palm Beach, FL, 33401

Secretary

Name Role Address
MCINTOSH DAVID Secretary 823 N. Olive Avenue, West Palm Beach, FL, 33401

Treasurer

Name Role Address
MCINTOSH DAVID Treasurer 823 N. Olive Avenue, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-06 12765 FOREST HILL BLVD., STE 1302, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2009-03-06 12765 FOREST HILL BLVD., STE 1302, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2009-03-06 MARIO G. DE MENDOZA, III, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-10 12765 FOREST HILL BLVD., STE 1302, WELLINGTON, FL 33414 No data
NAME CHANGE AMENDMENT 2000-04-25 MITBANK USA, INC. No data

Court Cases

Title Case Number Docket Date Status
DAVID MCINTOSH VS PHILIP C. IGLEHART, Trustee of the Bluefield Ranch Mitigation Bank Trust, MITBANK USA, INC. 4D2020-1157 2020-05-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA003874

Parties

Name David McIntosh
Role Appellant
Status Active
Representations Scott A. Cole, Curtis Alva
Name Philip C. Iglehart
Role Appellee
Status Active
Representations Adam M. Myron, Michael J. Napoleone, Nadine Singh, Patrick Folley, Barry A. Postman
Name Bluefield Ranch Mitigation Bank Trust
Role Appellee
Status Active
Name MITBANK USA, INC.
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-15
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of David McIntosh
Docket Date 2020-05-15
Type Response
Subtype Reply to Response
Description Reply to Response ~ **PROPOSED**
On Behalf Of David McIntosh
Docket Date 2020-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David McIntosh
Docket Date 2020-05-14
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 David McIntosh
Docket Date 2020-05-14
Type Response
Subtype Response
Description Response
On Behalf Of Philip C. Iglehart
Docket Date 2020-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee’s July 14, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Michael J. Napoleone is denied without prejudice to seek costs in the trial court.
Docket Date 2020-10-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of David McIntosh
Docket Date 2020-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 4, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within seven (7) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-08-04
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 David McIntosh
Docket Date 2020-07-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of David McIntosh
Docket Date 2020-07-15
Type Response
Subtype Response
Description Response
On Behalf Of Philip C. Iglehart
Docket Date 2020-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of Philip C. Iglehart
Docket Date 2020-07-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Philip C. Iglehart
Docket Date 2020-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of David McIntosh
Docket Date 2020-06-25
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellee’s June 18, 2020 response in opposition, it is ORDERED that appellant’s June 10, 2020 “motion for entry of an order requesting that this court direct the trial court to stay the arbitration proceedings pending appeal” is treated as a motion for review and is denied.
Docket Date 2020-06-18
Type Response
Subtype Response
Description Response
On Behalf Of Philip C. Iglehart
Docket Date 2020-06-10
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY.
On Behalf Of David McIntosh
Docket Date 2020-06-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (TREATED AS A MOTION TO REVIEW)
On Behalf Of David McIntosh
Docket Date 2020-06-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of David McIntosh
Docket Date 2020-06-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David McIntosh
Docket Date 2020-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's May 14, 2020 response in opposition, it is ORDERED that appellant's May 14, 2020 "motion for 15-day extension of time to serve initial brief" is granted, and appellant shall serve the initial brief and accompanying appendix on or before June 4, 2020. In addition, if the initial brief and appendix are 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. Further, ORDERED that appellant's May 15, 2020 "motion for leave to file reply to appellee's response in opposition to appellant's motion for extension of time to serve initial brief" is denied, and the proposed reply is stricken from the docket.
Docket Date 2020-05-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of David McIntosh
Docket Date 2020-05-13
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David McIntosh
PHILIP C. IGLEHART VS MITBANK USA, INC. and DAVID MCINTOSH 4D2019-3860 2019-12-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA003874

Parties

Name Philip C. Iglehart
Role Petitioner
Status Active
Representations Michael J. Napoleone
Name MITBANK USA, INC.
Role Respondent
Status Active
Representations Patrick Folley, Barry A. Postman, Curtis Alva
Name David McIntosh
Role Respondent
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's January 29, 2020 motion for rehearing is denied.
Docket Date 2020-02-13
Type Response
Subtype Objection
Description Objection
On Behalf Of Mitbank USA, Inc.
Docket Date 2020-01-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Philip C. Iglehart
Docket Date 2020-01-14
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); further,ORDERED that respondents’ December 26, 2019 motion for stay is denied as moot.LEVINE, C.J., MAY and KUNTZ, JJ., concur.
Docket Date 2020-01-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-12-27
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF ARBITRATION AND PENDING MOTION FOR STAY
On Behalf Of Mitbank USA, Inc.
Docket Date 2019-12-27
Type Notice
Subtype Notice
Description Notice ~ OF ARBITRATION AND PENDING MOTION FOR STAY
On Behalf Of Mitbank USA, Inc.
Docket Date 2019-12-19
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-12-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Philip C. Iglehart
Docket Date 2019-12-19
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-12-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of Philip C. Iglehart
Docket Date 2019-12-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL** ***STRICKEN***
PHILIP C. IGLEHART VS MITBANK USA, INC. and DAVID MCINTOSH 4D2019-0086 2019-01-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA003874XXXXMB

Parties

Name Philip C. Iglehart
Role Appellant
Status Active
Representations Michael J. Napoleone, Katherine Coba
Name David McIntosh
Role Appellee
Status Active
Name MITBANK USA, INC.
Role Appellee
Status Active
Representations Patrick Folley, Curtis Alva, Scott A. Cole, Rodolfo Sorondo, Jr., Barry A. Postman
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mitbank USA, Inc.
Docket Date 2019-05-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mitbank USA, Inc.
Docket Date 2019-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mitbank USA, Inc.
Docket Date 2019-12-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Mitbank USA, Inc.
Docket Date 2019-12-26
Type Notice
Subtype Notice
Description Notice ~ OF ARBITRATION AND PENDING MOTION FOR STAY
On Behalf Of Mitbank USA, Inc.
Docket Date 2019-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellants, Philip C. Iglehart, David C. Iglehart and PCI, LLC's June 21, 2019 motion for attorney's fees is granted conditioned on the trial court determining that appellants are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for costs filed by Michael J. Napoleone is denied without prejudice to seek costs in the trial court.
Docket Date 2019-11-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-10-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-08-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 8, 2019, at 11:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-07-08
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of Mitbank USA, Inc.
Docket Date 2019-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 07/08/2019**
On Behalf Of Philip C. Iglehart
Docket Date 2019-06-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mitbank USA, Inc.
Docket Date 2019-06-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Philip C. Iglehart
Docket Date 2019-06-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Philip C. Iglehart
Docket Date 2019-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellants’ April 12, 2019 response in opposition, it is ORDERED that appellees’ April 12, 2019 motion for extension of time is granted, and appellees shall serve the answer brief on or before May 22, 2019. 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. Further, Upon consideration of appellees’ April 16, 2019 response in opposition, it is ORDERED that appellants’ request for a stay pending appeal, found in the April 12, 2019 response, is denied without prejudice to filing a motion for review if appellants file a motion to stay in the circuit court and the circuit court denies the motion to stay. Further,ORDERED that appellees’ April 17, 2019 motion for leave to file a reply is denied.
Docket Date 2019-04-17
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ IN SUPPORT OF THEIR MOTION FOR EXTENSION OF TIME
On Behalf Of Mitbank USA, Inc.
Docket Date 2019-04-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR A STAY OF PROCEEDINGS IN THE TRIAL COURT
On Behalf Of Mitbank USA, Inc.
Docket Date 2019-04-12
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 Mitbank USA, Inc.
Docket Date 2019-04-12
Type Response
Subtype Response
Description Response ~ OR IN THE ALTERNATIVE, MOTION TO STAY PROCEEDINGS IN THE TRIAL COURT
On Behalf Of Philip C. Iglehart
Docket Date 2019-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 15, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 22, 2019. 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 2019-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Mitbank USA, Inc.
Docket Date 2019-02-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Philip C. Iglehart
Docket Date 2019-02-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Philip C. Iglehart
Docket Date 2019-02-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 2/20/19***
On Behalf Of Philip C. Iglehart
Docket Date 2019-02-08
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 7, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 19, 2019. 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 2019-02-07
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 Philip C. Iglehart
Docket Date 2019-01-28
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s January 23, 2019 motion to consolidate is granted, and the above–styled case numbers are now consolidated and are to proceed under the time schedule for a non-final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 19-0086. Appellant shall file a single initial brief that addresses the issues of both appeals.
Docket Date 2019-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Philip C. Iglehart
Docket Date 2019-01-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 19-87
On Behalf Of Philip C. Iglehart
Docket Date 2019-01-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 2/6/19
Docket Date 2019-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-10
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Philip C. Iglehart

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State