C. E. PARISH GENERAL AGENCY, INC. - Florida Company Profile

Entity Name: | C. E. PARISH GENERAL AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Dec 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Dec 2006 (19 years ago) |
Document Number: | 552327 |
FEI/EIN Number | 591785753 |
Mail Address: | P O BOX 1747, BUSHNELL, FL, 33513 |
Address: | 1452 W. CR 48, BUSHNELL, FL, 33513, US |
ZIP code: | 33513 |
City: | Bushnell |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
.PARISH, CYRIL E JR | President | 13449 CR 772-B, WEBSTER, FL, 33513 |
PARISH, C. E., JR. | Agent | 13449 CR 772-B, WEBSTER, FL, 33597 |
PARISH JARRETT P | Vice President | P O BOX 905, BUSHNELL, FL, 33513 |
PARISH -BURNS PATRICIA | Secretary | PO BOX 905, BUSHNELL, FL, 33513 |
PARISH -BURNS PATRICIA | Treasurer | PO BOX 905, BUSHNELL, FL, 33513 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2006-12-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-10 | 1452 W. CR 48, BUSHNELL, FL 33513 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-03-28 | 13449 CR 772-B, WEBSTER, FL 33597 | - |
NAME CHANGE AMENDMENT | 1993-07-01 | C. E. PARISH GENERAL AGENCY, INC. | - |
CHANGE OF MAILING ADDRESS | 1992-04-17 | 1452 W. CR 48, BUSHNELL, FL 33513 | - |
REINSTATEMENT | 1991-02-25 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000560425 | ACTIVE | 4:21-CV-3715 | US DIST CT SO DIST TX | 2022-11-15 | 2028-12-11 | $1,037,264.42 | UNITED STATES FIRE INSURANCE COMPANY, & THE NORTH RIVER INSURANCE COMPANY, 305 MADISON AVENUE, MORRISTOWN, NJ 07960 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
United States Fire Insurance Company and The North River Insurance Company, Petitioner(s), v. South State Bank, N.A., Cyril Elmo Parish, Jr., and C.E. Parish General Agency, Inc., Respondent(s). | 5D2024-2957 | 2024-10-25 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | United State Fire Insurance Company |
Role | Petitioner |
Status | Active |
Representations | Stephanie M. Martin |
Name | THE NORTH RIVER INSURANCE COMPANY. |
Role | Petitioner |
Status | Active |
Name | SOUTH STATE BANK, N.A. |
Role | Respondent |
Status | Active |
Representations | Krista Mahalak |
Name | Cyril Elmo Parish, Jr. |
Role | Respondent |
Status | Active |
Representations | Alex McClure |
Name | C. E. PARISH GENERAL AGENCY, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Michelle T Morley |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-11-18 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
View | View File |
Docket Date | 2024-11-04 |
Type | Record |
Subtype | Appendix to Petition |
Description | Amended Appendix to Petition per 10/28/2024 Order - Filed Here 11/1/2024 |
On Behalf Of | United State Fire Insurance Company |
Docket Date | 2024-11-04 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case or Issue to United States Fire v. Parish 23-CA-671 (Fifth Judicial Circuit) and 5D24-2732 |
On Behalf Of | United State Fire Insurance Company |
Docket Date | 2024-10-28 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing; PT W/IN 10 DYS FILE AMENDED APX; APX STRICKEN |
View | View File |
Docket Date | 2024-10-25 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
View | View File |
Docket Date | 2024-10-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-10-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-25 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-10-25 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari - Filed Here 10/25/2024 |
On Behalf Of | United State Fire Insurance Company |
Docket Date | 2024-12-19 |
Type | Order |
Subtype | Abeyance Order |
Description | APPEAL HELD IN ABEYANCE UNTIL 6/17/25. AA TO FILE STIP FOR DISMISSAL OR STATUS REPORT BEFORE EXPIRATION |
View | View File |
Docket Date | 2024-12-09 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay- JOINT MOTION AND NOTICE OF SETTLEMENT |
On Behalf Of | United State Fire Insurance Company |
Docket Date | 2024-12-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order on Motion for Extension of Time to File Response; SOUTH STATE BANK'S RESPONSE BY 1/8/25 |
View | View File |
Docket Date | 2024-12-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | South State Bank, N.A. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Sumter County 2023-CA-671 |
Parties
Name | UNITED STATES FIRE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Stephanie M. Martin |
Name | THE NORTH RIVER INSURANCE COMPANY. |
Role | Appellant |
Status | Active |
Name | SOUTH STATE BANK, N.A. |
Role | Appellee |
Status | Active |
Representations | Krista Mahalak |
Name | Cyril Elmo Parish, Jr. |
Role | Appellee |
Status | Active |
Representations | Alex McClure |
Name | C. E. PARISH GENERAL AGENCY, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Michelle T Morley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Sumter Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-04 |
Type | Response |
Subtype | Response |
Description | Response to 10/22 Order and motion for extension of time |
On Behalf Of | United States Fire Insurance Company |
Docket Date | 2024-11-04 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case or Issue to 5D24-2957 |
On Behalf Of | United States Fire Insurance Company |
Docket Date | 2024-10-07 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-11-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED |
View | View File |
Docket Date | 2024-12-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-10-22 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Initial Brief and Appendix; AA W/IN 10 DYS |
View | View File |
Docket Date | 2024-10-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee |
View | View File |
Docket Date | 2024-10-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 09/25/2024 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State