Search icon

AUTO CLUB SOUTH INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AUTO CLUB SOUTH INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO CLUB SOUTH INSURANCE COMPANY 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: 14 Dec 1990 (34 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: S11143
FEI/EIN Number 59-3031102

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

Address: 9125 Henderson Road, Tampa, FL, 33634, US
Mail Address: 9125 Henderson Road, Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
Pintacuda Jennifer L President 1 Auto Club Drive, Dearborn, MI, 48126
Maloney Sean H Executive Vice President 1 Auto Club Drive, Dearborn, MI, 48126
Bruno John Executive Vice President 1 Auto Club Drive, Dearborn, MI, 48126
Maloney Sean H Director 1 Auto Club Drive, Dearborn, MI, 48126
Pintacuda Jennifer L Director 1 Auto Club Drive, Dearborn, MI, 48126
Scheske Margaret L Director 1 Auto Club Drive, Dearborn, MI, 48126

Legal Entity Identifier

LEI Number:
254900865TIA72JWII84

Registration Details:

Initial Registration Date:
2018-01-10
Next Renewal Date:
2024-12-16
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-19 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2024-07-19 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 9125 Henderson Road, Tampa, FL 33634 -
CHANGE OF MAILING ADDRESS 2024-03-28 9125 Henderson Road, Tampa, FL 33634 -
ARTICLES OF CORRECTION 2024-02-06 - -
RESTATED ARTICLES 2019-04-30 - -
AMENDMENT 1992-06-18 - -

Court Cases

Title Case Number Docket Date Status
Fast MD, LLC, Appellant(s), v. Auto Club South Insurance Company, Appellee(s). 3D2024-1874 2024-10-23 Open
Classification NOA Non Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
24-88606-SP-23

Parties

Name AUTO CLUB SOUTH INSURANCE COMPANY
Role Appellee
Status Active
Representations Retta Rico, Rebecca Lynne Delaney
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name FAST MD LLC
Role Appellant
Status Active
Representations John Christopher Daly, Jr., Matthew Christian Barber

Docket Entries

Docket Date 2024-11-06
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Fast MD, LLC
View View File
Docket Date 2024-11-06
Type Record
Subtype Appendix
Description Appendix to Appellant's Initial Brief
On Behalf Of Fast MD, LLC
View View File
Docket Date 2024-10-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Fast MD, LLC
View View File
Docket Date 2024-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee Motion For Attorney's Fees
On Behalf Of Auto Club South Insurance Company
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1874.
On Behalf Of Fast MD, LLC
View View File
Docket Date 2024-10-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12857828
On Behalf Of Fast MD, LLC
View View File
Docket Date 2024-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Motion for Extension of Time to Serve Answer Brief-30 days to 01/05/2025 Granted
On Behalf Of Auto Club South Insurance Company
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 2, 2024.
View View File
AUTO CLUB SOUTH INSURANCE COMPANY VS SMITH FAMILY CHIROPRACTIC A/A/O MARSHAL WHITE 5D2023-1544 2023-04-25 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2020-SC-024972

Parties

Name AUTO CLUB SOUTH INSURANCE COMPANY
Role Appellant
Status Active
Representations Rebecca Lynn Delaney, James C. Rinaman, III
Name Smith Family Chiropractic
Role Appellee
Status Active
Representations Adam B. Saben, Melissa R. Winer
Name Marshal White
Role Appellee
Status Active
Name Hon. Eleni Elia Derke
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-06-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-05-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-05-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-05-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Smith Family Chiropractic
Docket Date 2023-04-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-25
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-04-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/24/2023
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-05-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Melissa R. Winer 0084594
On Behalf Of Smith Family Chiropractic
Central Florida Medical & Chiropractic Center, Inc. d/b/a Sterling Medical Group, a/a/o Paul Farruggio, Appellant(s) v. Auto Club South Insurance Company, Appellee(s). 5D2022-3072 2022-12-29 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2020-39787-COCI

Parties

Name STERLING MEDICAL GROUP LLC
Role Appellant
Status Active
Name Paul Farruggio
Role Appellant
Status Active
Name CENTRAL FLORIDA MEDICAL & CHIROPRACTIC CENTER, INC.
Role Appellant
Status Active
Representations Kimberly Simoes, Chad A. Barr
Name AUTO CLUB SOUTH INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael A. Rosenberg, Timothy Robert Weaver, Nicholas Bastidas
Name Hon. Robert Sanders, Jr.
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 10/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/18 - AMENDED NOTICE
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-06-30
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Auto Club South Insurance Company
Docket Date 2024-01-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2023-12-21
Type Order
Subtype Order
Description Miscellaneous Order ~ GRANTING CONSOLIDATION FOR OA W/22-3078
Docket Date 2023-12-12
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-12-18
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-12-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO CONSOLIDATE ORAL ARGUMENT
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-12-12
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2023-12-12
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2023-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-10-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; GRANTED PER 5/14 ORDER
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-07-19
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMENDED NOTICE W/I 5 DAYS
Docket Date 2023-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Auto Club South Insurance Company
Docket Date 2024-06-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AE MOT ATTY FEES GRANTED; AA MOT ATTY FEES DENIED
View View File
Docket Date 2024-05-14
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-06-26
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-06-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; DENIED PER 5/14 ORDER
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-06-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-06-21
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 Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 6/22 (DATE REQUESTED)
Docket Date 2023-06-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 127 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 6/21; NO FUTHER EXTENSION OF TIME WILL BE GRANTED. FAILURE TO TIMELY SERVE THE INITIAL BRF MAY RESULT IN DISMISSAL
Docket Date 2023-05-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/15/23
Docket Date 2023-05-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-05-22
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 Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 5/22/23
Docket Date 2023-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 627 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-01-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-01-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Michael A. Rosenberg 0095721
On Behalf Of Auto Club South Insurance Company
Docket Date 2022-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/28/22
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2022-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Auto Club South Insurance Company, Appellant(s), v. Express Care of Belleview, LLC A/A/O Helmut J. Meven, Appellee(s). 5D2022-2391 2022-10-06 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-16726-CODL

Parties

Name AUTO CLUB SOUTH INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael A. Rosenberg
Name Helmut J. Meven
Role Appellee
Status Active
Name EXPRESS CARE OF BELLEVIEW, LLC
Role Appellee
Status Active
Representations Michael J. LaPorte, Chad A. Barr, Dalton Lee Gray
Name Hon. Rachel D. Myers
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-05
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMENDED NOTICE W/I 5 DAYS
Docket Date 2023-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Express Care of Belleview, LLC
Docket Date 2023-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; GRANTED PER 7/1 ORDER
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 4/4/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-02-28
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR IB-CIVIL ~ AA W/IN 5 DYS FILE APPROPRIATE MOT OR IB; NTC OF AGREED STRICKEN
Docket Date 2023-02-28
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 Auto Club South Insurance Company
Docket Date 2023-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 2/28 ORDER
On Behalf Of Auto Club South Insurance Company
Docket Date 2022-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 2/27/23
Docket Date 2022-12-28
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 Auto Club South Insurance Company
Docket Date 2022-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 396 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-10-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D22-1899
On Behalf Of Auto Club South Insurance Company
Docket Date 2022-10-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Michael A. Rosenberg 0095721
On Behalf Of Auto Club South Insurance Company
Docket Date 2022-10-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Auto Club South Insurance Company
Docket Date 2022-10-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Chad A. Barr 0055365
On Behalf Of Express Care of Belleview, LLC
Docket Date 2022-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 7/1 ORDER
On Behalf Of Express Care of Belleview, LLC
Docket Date 2022-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Express Care of Belleview, LLC
Docket Date 2022-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/23/22
On Behalf Of Auto Club South Insurance Company
Docket Date 2022-10-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-07-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AA MOT GRANTED; AE MOT DENIED
View View File
Docket Date 2024-06-28
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-09-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ MOT TO CONSOLIDATE OA GRANTED; OA'S FOR CASE NUMBERS 5D22-1899 AND 5D22-2391 ARE CONSOLIDATED; OA SCHEDULED 10/12 @ 9:00 A.M. VIA ZOOM
Docket Date 2023-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONSOLIDATE ORAL ARGUMENT
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-08-14
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-08-08
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2023-08-08
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Express Care of Belleview, LLC
Docket Date 2023-08-08
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2023-07-10
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-07-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 7/10
Docket Date 2023-06-07
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 Auto Club South Insurance Company
Docket Date 2023-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/3
On Behalf Of Express Care of Belleview, LLC
Docket Date 2023-05-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Express Care of Belleview, LLC
AUTO CLUB SOUTH INSURANCE COMPANY VS GEORGE ROVITO, M.D., P.A. a/a/o JEAN AUDIGE 4D2021-2737 2021-09-23 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE20-038113

Parties

Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name AUTO CLUB SOUTH INSURANCE COMPANY
Role Appellant
Status Active
Representations Madison Carol O'Connell, Diane H. Tutt
Name GEORGE ROVITO, M.D., P.A.
Role Appellee
Status Active
Representations John C. Daly, Jr.
Name Jean Audige
Role Appellee
Status Active
Name Hon. Kathleen McCarthy
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 12, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-10-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Auto Club South Insurance Company
Docket Date 2021-10-05
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 October 5, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 2021-10-05
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 Auto Club South Insurance Company
Docket Date 2021-10-04
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Auto Club South Insurance Company
Docket Date 2021-09-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Auto Club South Insurance Company
Docket Date 2021-09-24
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the August 24, 2021 order is a final appealable order, as it appears the order only denies a motion to set aside a default and not the final judgment. See Int'l House of Pancakes v. Robinson, 124 So. 3d 1004, 1006 (Fla. 4th DCA 2013). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-09-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-23
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, 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.
Docket Date 2021-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Auto Club South Insurance Company

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-22
Reg. Agent Change 2024-07-19
ANNUAL REPORT 2024-03-28
Articles of Correction 2024-02-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-26
Reg. Agent Change 2021-03-05
ANNUAL REPORT 2020-06-09
Restated Articles 2019-04-30

USAspending Awards / Financial Assistance

Date:
2023-03-13
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
204462.28
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-03-13
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
2410.16
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-03-13
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
102556.70
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-03-13
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
10229.41
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-03-13
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
322615.21
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State