Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2023-CA-000671

Parties

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.
United States Fire Insurance Company and The North River Insurance Company, Appellant(s) v. South State Bank, N.A., Cyril Elmo Parish, Jr. and C.E. Parish General Agency, Inc., Appellee(s). 5D2024-2732 2024-10-02 Closed
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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
136500.00
Total Face Value Of Loan:
136500.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$136,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$138,327.58
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $136,500
Jobs Reported:
13
Initial Approval Amount:
$129,995
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,995
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$130,569.14
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $129,995

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State