Search icon

COMMERCIAL RISK MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL RISK MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL RISK MANAGEMENT, 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: 04 May 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 2003 (22 years ago)
Document Number: 381564
FEI/EIN Number 591346411

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

Address: 2002 N. Lois Ave. Ste. 600, TAMPA, FL, 33607, US
Mail Address: PO BOX 18366, TAMPA, FL, 33679-8366, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEIS SUSAN E Chief Executive Officer 2002 N Lois Ave Ste 600, TAMPA, FL, 33607
THEIS SUSAN E President 2002 N Lois Ave Ste 600, TAMPA, FL, 33607
DOVE LORIE D Chief Operating Officer 2002 N Lois Ave Ste 600, TAMPA, FL, 33607
THEIS SUSAN E Agent 2002 N Lois Ave, TAMPA, FL, 33607

Form 5500 Series

Employer Identification Number (EIN):
591346411
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2002 N Lois Ave, SUITE 600, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-15 2002 N. Lois Ave. Ste. 600, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2005-04-25 THEIS, SUSAN E -
CHANGE OF MAILING ADDRESS 2003-04-25 2002 N. Lois Ave. Ste. 600, TAMPA, FL 33607 -
AMENDMENT 2003-03-05 - -
EVENT CONVERTED TO NOTES 1986-06-05 - -
NAME CHANGE AMENDMENT 1975-11-05 COMMERCIAL RISK MANAGEMENT, INC. -

Court Cases

Title Case Number Docket Date Status
Joy Ashley, Appellant(s) v. W.W. Gay Mechanical Contractor and Commercial Risk Management, Inc., Appellee(s). 1D2024-3290 2024-12-21 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-001493WRH

Parties

Name Joy Ashley
Role Appellant
Status Active
Representations Albert Marroquin
Name W. W. GAY MECHANICAL CONTRACTOR, INC.
Role Appellee
Status Active
Representations Michael Carl Crumpler
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellee
Status Active
Representations Michael Carl Crumpler
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Hon. William Raymond Holley
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-24
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Hon. William Raymond Holley
Docket Date 2024-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Joy Ashley
Richard Graham, Jr., Appellant(s) v. Hillsborough County Sheriff's Office/Commercial Risk Management, Appellee(s). 1D2024-2967 2024-11-18 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
24-001879BJA

Parties

Name Richard Graham, Jr.
Role Appellant
Status Active
Representations Donald James Magee
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellee
Status Active
Representations Warren Kenneth Sponsler, Vanessa Jane Johnson
Name Brian James Anthony
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Hillsborough County Sheriff's Office
Role Appellee
Status Active
Representations Warren Kenneth Sponsler, Vanessa Jane Johnson

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Richard Graham, Jr.
Docket Date 2025-01-03
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-640 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-12-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Richard Graham, Jr.
Docket Date 2024-12-04
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hillsborough County Sheriff's Office
Rosie Marie Roux, Appellant(s) v. Baycare Health Systems, and Commercial Risk Management, Inc., Appellee(s). 1D2024-2500 2024-09-30 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-008507MAM

Parties

Name Rosie Marie Roux
Role Appellant
Status Active
Representations Bradley Guy Smith, Nicolette Emerald Tsambis
Name Baycare Health Systems
Role Appellee
Status Active
Representations Warren Kenneth Sponsler, Vanessa Jane Johnson
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellee
Status Active
Representations Warren Kenneth Sponsler, Vanessa Jane Johnson
Name Mark A. Massey
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Rosie Marie Roux
Docket Date 2024-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Rosie Marie Roux
Docket Date 2024-11-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Rosie Marie Roux
Docket Date 2024-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Baycare Health Systems
Docket Date 2024-11-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-63 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-10-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Rosie Marie Roux
Docket Date 2024-10-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Mark A. Massey
Docket Date 2024-09-30
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Rosie Marie Roux
Docket Date 2024-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Baycare Health Systems
View View File
Christy Robinson, Appellant(s) v. Lakeland Regional Health Systems Inc/Commercial Risk Management Inc, Appellee(s). 1D2024-2087 2024-08-20 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-026139MAM

Parties

Name Christy Robinson
Role Appellant
Status Active
Representations Eugene Taylor Davidson, Jr.
Name LAKELAND REGIONAL HEALTH SYSTEMS, INC.
Role Appellee
Status Active
Representations Warren Kenneth Sponsler, Vanessa Jane Johnson
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellee
Status Active
Representations Warren Kenneth Sponsler
Name Mark A. Massey
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re: filing fee
View View File
Docket Date 2024-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Christy Robinson
Docket Date 2024-09-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description order appealed (duplicate)
On Behalf Of Christy Robinson
Docket Date 2024-09-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-392 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lakeland Regional Health Systems Inc
Docket Date 2024-08-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Mark A. Massey
Docket Date 2024-08-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Christy Robinson
Docket Date 2024-11-08
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Christy Robinson
Docket Date 2024-11-01
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-10-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Christy Robinson
Docket Date 2024-10-29
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-18
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 2024-12-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Lakeland Regional Health Systems Inc
Docket Date 2024-12-06
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 Lakeland Regional Health Systems Inc
Pinellas County Transit Authority and Commercial Risk Management, Inc., Appellant(s) v. Annita C. Williams Jackson, Appellee(s). 1D2024-1522 2024-06-12 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-021392JPM

Parties

Name Pinellas County Transit Authority
Role Appellant
Status Active
Representations Robert Brandeis Bennett, Alyssa Pickles
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellant
Status Active
Representations Robert Brandeis Bennett, Alyssa Pickles
Name Annita C. Williams Jackson
Role Appellee
Status Active
Representations Anna Katherine Stone
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name JOHN P. MONEYHAM, INC.
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pinellas County Transit Authority
Docket Date 2024-11-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Annita C. Williams Jackson
Docket Date 2024-10-23
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 2024-10-17
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 Annita C. Williams Jackson
Docket Date 2024-09-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Pinellas County Transit Authority
Docket Date 2024-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Pinellas County Transit Authority
Docket Date 2024-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Pinellas County Transit Authority
Docket Date 2024-07-31
Type Record
Subtype Transcript Redacted
Description Transcript Redacted-300 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-06-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Pinellas County Transit Authority
Docket Date 2024-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of John P Moneyham
Docket Date 2024-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Pinellas County Transit Authority
Docket Date 2025-01-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-12-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Pinellas County Transit Authority
View View File
Docket Date 2024-12-06
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Pinellas County Transit Authority
Docket Date 2024-12-05
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-11-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Pinellas County Transit Authority
Docket Date 2024-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-06-12
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
Off/Dir Resignation 2021-01-19
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-13

Date of last update: 02 Jun 2025

Sources: Florida Department of State