Search icon

FEDERATED NATIONAL INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FEDERATED NATIONAL INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDERATED NATIONAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jan 1992 (33 years ago)
Date of dissolution: 26 Jan 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Jan 2011 (14 years ago)
Document Number: V03998
FEI/EIN Number 650248867

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

Address: 3661 WEST OAKLAND PARK BLVD, SUITE 300, LAUDERDALE LAKES, FL, 33311, US
Mail Address: P O BOX 407193, FORT LAUDERDALE, FL, 33340, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent P.O. BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000
BRAUN MICHAEL H President 3661 WEST OAKLAND PARK BLVD, STE 300, LAUDERDALE LAKES, FL, 33311
BRAUN MICHAEL H Director 3661 WEST OAKLAND PARK BLVD, STE 300, LAUDERDALE LAKES, FL, 33311
BERWIG GEORGE S Director 3661 WEST OAKLAND PARK BLVD, STE 300, LAUDERDALE LAKES, FL, 33311
BERWIG GEORGE S Secretary 3661 WEST OAKLAND PARK BLVD, STE 300, LAUDERDALE LAKES, FL, 33311
CONCEPCION YDANIA Director 3661 WEST OAKLAND PARK BLVD, STE 300, LAUDERDALE LAKES, FL, 33311
CONCEPCION YDANIA Treasurer 3661 WEST OAKLAND PARK BLVD, STE 300, LAUDERDALE LAKES, FL, 33311
AMICH MANUEL S Director 3661 WEST OAKLAND PARK BLVD, STE 300, LAUDERDALE LAKES, FL, 33311
JENNINGS JAMES G Director 3661 WEST OAKLAND PARK BLVD, STE 300, LAUDERDALE LAKES, FL, 33311

Events

Event Type Filed Date Value Description
MERGER 2011-01-26 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS G71200. MERGER NUMBER 500000110955
AMENDMENT 2006-12-04 - -
CHANGE OF MAILING ADDRESS 2006-01-06 3661 WEST OAKLAND PARK BLVD, SUITE 300, LAUDERDALE LAKES, FL 33311 -
AMENDMENT 2005-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-18 3661 WEST OAKLAND PARK BLVD, SUITE 300, LAUDERDALE LAKES, FL 33311 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P.O. BOX 6200 (32314-6200), 200 E. GAINES STREET, TALLAHASSEE, FL 32399-0000 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000106856 LAPSED 04-SC-1241 SEMINOLE COUNTY COURT 2004-09-28 2009-10-04 $6509.50 THE COURY LAW FIRM, 2692 WEST LAKE MARY BLVD., SUITE 1010, LAKE MARY, FL 32746
J04000106849 LAPSED 04-SC-1241 SEMINOLE COUNTY COURT 2004-05-12 2009-10-04 $497.65 MEDPEND, INC., 222 HICKMAN DRIVE, #102, SANFORD, FL 32771
J04900003083 LAPSED 02-7190-CC25 COUNTY CRT MIAMI-DADE COUNTY 2002-07-11 2009-02-05 $9917.54 MARINA E. ABANTO, 7525 E. TREASURE DRIVE #1A, NORTH BAY VILLAGE, FL 33141

Court Cases

Title Case Number Docket Date Status
RONALD BOCINSKY JR., ETC. VS FEDERATED NATIONAL INSURANCE COMPANY SC2022-0371 2022-03-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D20-1210

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052017CA025961XXXXXX

Parties

Name Ronald Bocinsky Jr.
Role Petitioner
Status Active
Representations Matthew G. Struble
Name The Estate of Virginia Marie Bocinsky
Role Petitioner
Status Active
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Respondent
Status Active
Representations Caryn L. Bellus
Name Hon. George Britton Turner, III
Role Judge/Judicial Officer
Status Active
Name Hon. Rachel M. Sadoff
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-11
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-04-28
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Brief on Jurisdiction of Respondent, Federated National Insurance Company
On Behalf Of Federated National Insurance Company
View View File
Docket Date 2022-03-30
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Petitioner's Appendix
On Behalf Of Ronald Bocinsky Jr.
View View File
Docket Date 2022-03-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-03-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-03-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Ronald Bocinsky Jr.
View View File
Docket Date 2022-03-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ronald Bocinsky Jr.
View View File
Restoration Construction, LLC, Appellant(s) v. Federated National Insurance Company, Florida Insurance Guaranty Association, Inc., Appellee(s). 4D2022-0591 2022-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA002804

Parties

Name RESTORATION CONSTRUCTION LLC
Role Appellant
Status Active
Representations Donald Peterson, Yasser Lakhlifi
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Bruce Michael Trybus, Dorothy Venable DiFiore, Kelly Ann Lenahan, Kirsten Hope Matthis, Warren Kwavnick
Name Florida Insurance Guaranty Association, Inc.
Role Appellee
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-12
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2023-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2023-12-08
Type Order
Subtype Order
Description ORDERED, upon consideration of the June 14, 2023 mediator's report, appellant shall file a notice of voluntary dismissal or explain why this case should proceed within five (5) days from the date of this order.
View View File
Docket Date 2023-06-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that this court's May 18, 2023 order to show cause is discharged. Further, Upon consideration of Federated National Insurance Co.'s November 9, 2022 response and Florida Insurance Guaranty Association's May 26, 2023 response, it is ORDERED that appellant’s October 4, 2022 Motion To Recognize The Florida Insurance Guaranty Association As Appellee And For Clarification Of Briefing Schedule is granted. Florida Insurance Guaranty Association is substituted as the appellee of this appeal. Florida Insurance Guaranty Association shall file the answer brief within sixty (60) days from the date of this order. The reply brief shall be filed in compliance with Florida Rule of Appellate Procedure 9.210. Further, Upon consideration of Florida Insurance Guaranty Association's May 26, 2023response, it isORDERED that appellant's April 25, 2023 Motion To Proceed Upon Appellant’s Initial Brief is denied.
Docket Date 2023-06-14
Type Notice
Subtype Notice
Description Notice ~ REPORT OF MEDIATOR
Docket Date 2023-06-07
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION CONFERENCE
Docket Date 2023-05-26
Type Response
Subtype Response
Description Response ~ TO MOTION TO RECOGNIZE FIGA AS APPELLEE AND FOR CLARIFICATION OF BRIEFING SCHEDULE
On Behalf Of Federated National Insurance Company
Docket Date 2023-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federated National Insurance Company
Docket Date 2023-05-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that Florida Insurance Guaranty Association is hereby commanded to file with this Court and show cause, if any there be, within ten (10) days, why sanctions should not be imposed for failure to respond to this court’s April 6, 2023 order.
Docket Date 2023-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Restoration Construction, LLC
Docket Date 2023-04-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Florida Insurance Guaranty Association is directed to respond, within ten (10) days from the date of this order, to appellant’s October 4, 2022 motion to recognize the Florida Insurance Guaranty Association as appellee and for clarification of briefing schedule.
Docket Date 2023-03-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Restoration Construction, LLC
Docket Date 2023-03-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the stay.
Docket Date 2022-11-09
Type Response
Subtype Response
Description Response ~ RESPONSE TO APPELLANT'S MOTION TORECOGNIZE THE FLORIDA INSURANCE GUARANTYASSOCIATION AS APPELLEE AND FOR CLARIFICATION OFBRIEFING SCHEDULE
On Behalf Of Federated National Insurance Company
Docket Date 2022-10-26
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within fifteen (15) days from the date of this order, to appellant’s October 4, 2022 motion to recognize the Florida Insurance Guaranty Association as appellee and for clarification of briefing schedule.
Docket Date 2022-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECOGNIZE THE FLORIDA INSURANCE GUARANTY ASSOCIATION AS APPELLEE AND FOR CLARIFICATION OF BRIEFING SCHEDULE
On Behalf Of Restoration Construction, LLC
Docket Date 2022-10-04
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant’s September 28, 2022 notice is treated as a motion to stay and is granted. This appeal is stayed for six (6) months from the date of this order. Appellant shall file a status report prior to the expiration of the stay.
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Restoration Construction, LLC
Docket Date 2022-09-28
Type Notice
Subtype Notice
Description Notice ~ ***TREATED AS A MOTION TO STAY.***
On Behalf Of Federated National Insurance Company
Docket Date 2022-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2022-08-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAY TO 9/30/22
Docket Date 2022-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2022-08-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/31/22
Docket Date 2022-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2022-07-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/01/2022
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federated National Insurance Company
Docket Date 2022-06-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Federated National Insurance Company
Docket Date 2022-06-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant’s June 1, 2022 notice of unavailability is stricken as unauthorized.
Docket Date 2022-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Restoration Construction, LLC
Docket Date 2022-06-01
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL WITHIN SAME OFFICE
On Behalf Of Restoration Construction, LLC
Docket Date 2022-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Restoration Construction, LLC
Docket Date 2022-05-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 293 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-05-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's May 10, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Restoration Construction, LLC
Docket Date 2022-04-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 6/20/22
Docket Date 2022-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Restoration Construction, LLC
Docket Date 2022-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 2031 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Restoration Construction, LLC
Docket Date 2022-03-01
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.
Docket Date 2022-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Restoration Construction, LLC
ELR RESTORATION INC. A/A/O ELIA CHALCO VS FEDERATED NATIONAL INSURANCE COMPANY 5D2022-0032 2022-01-04 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2020-17351-CODL

Parties

Name Elia Chalco
Role Appellant
Status Active
Name ELR RESTORATION, INC
Role Appellant
Status Active
Representations Earl I. Higgs, Jr.
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Lara Elyssa Breslow
Name Hon. Arthur Christian Miller
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Lara Elyssa Breslow 0127170
On Behalf Of Federated National Insurance Company
Docket Date 2022-01-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Earl I. Higgs, Jr. 0256160
On Behalf Of ELR Restoration Inc.
Docket Date 2022-01-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-01-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/31/21
On Behalf Of ELR Restoration Inc.
Docket Date 2022-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-05-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ELR Restoration Inc.
Docket Date 2022-05-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/29
Docket Date 2022-03-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-03-30
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 ELR Restoration Inc.
Docket Date 2022-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1000 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-03-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-01-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
FEDNAT INSURANCE COMPANY F/K/A FEDERATED NATIONAL INSURANCE COMPANY VS SYNERGY CONTRACTING GROUP INC., ET AL. 2D2021-2328 2021-07-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-5598

Parties

Name FEDNAT INSURANCE COMPANY
Role Appellant
Status Active
Representations Lara Elyssa Breslow, Esq., SARAH M. BAGGETT, ESQ., KENNETH A. HALL, ESQ.
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Name DONNA BARR
Role Appellee
Status Active
Name SYNERGY CONTRACTING GROUP INC
Role Appellee
Status Active
Representations EARL I. HIGGS, JR., ESQ., ALEXA BATTISTI, ESQ., STEVEN I. BATTISTI, ESQ.
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-10-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-10-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF//60 - IB TO 12/6/21
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2021-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-08-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2021-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ 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.
Docket Date 2021-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
SYNERGY CONTRACTING GROUP INC., A/ A/ O TERRY AND PATRICIA CLARK VS FEDERATED NATIONAL INSURANCE COMPANY 2D2021-0149 2021-01-13 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
20-50-AP

County Court for the Sixth Judicial Circuit, Pinellas County
18-2826-CO

Parties

Name A/ A/ O TERRY AND PATRICIA CLARK
Role Appellant
Status Active
Name SYNERGY CONTRACTING GROUP INC
Role Appellant
Status Active
Representations ALEJANDRO FELECE, ESQ., ANDREW GRAF, ESQ.
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations David T. Burr, Esq., Lara Elyssa Breslow, Esq., KENNETH A. HALL, ESQ.
Name HON. JOHN CARASSAS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within thirty days from the date of this order.
Docket Date 2021-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 12, 2021.
Docket Date 2021-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2022-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2022-08-03
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion for appellate attorneys' fees is remanded to the trial court. If the appellant establishes entitlement to fees by prevailing below, the trial court shall award a reasonable amount of fees incurred in this appeal. The appellant's request for costs is stricken without prejudice to appellant's right to seek costs from the trial court. See Fla. R. App. P. 9.400(a).
Docket Date 2022-02-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2022-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee’s motion for extension of time to respond to appellant’s motion for attorney’s fee and costs is granted. Appellee may serve a response to Appellant's motion for attorney's fees and costs by February 28, 2022.
Docket Date 2022-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2022-01-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2022-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by January 12, 2022.
Docket Date 2021-12-13
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 SYNERGY CONTRACTING GROUP INC.
Docket Date 2021-11-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2021-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by November 12, 2021.
Docket Date 2021-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2021-10-07
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 FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2021-09-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S AGREED NOTICE OFEXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 10/13/21 (LAST REQUEST)
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2021-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 09/13/21
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2021-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S AGREED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 8/12/21
On Behalf Of FEDERATED NATIONAL INSURANCE COMPANY
Docket Date 2021-06-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2021-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 11, 2021.
Docket Date 2021-05-12
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 SYNERGY CONTRACTING GROUP INC.
Docket Date 2021-04-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 78 PAGES
Docket Date 2021-04-09
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ CARASSAS - REDACTED - 419 PAGES
Docket Date 2021-03-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of PINELLAS CLERK
Docket Date 2021-03-12
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 SYNERGY CONTRACTING GROUP INC.
Docket Date 2021-03-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of SYNERGY CONTRACTING GROUP INC.
Docket Date 2021-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by March 12, 2021.
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MOT. FOR EXT. PG 12; FEE PD TO L.T.
On Behalf Of SYNERGY CONTRACTING GROUP INC.

Documents

Name Date
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-01-10
Amendment 2006-12-04
ANNUAL REPORT 2006-01-06
Amendment 2005-09-06
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State