Entity Name: | C. E. PARISH GENERAL AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C. E. PARISH GENERAL AGENCY, 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: | 01 Dec 1977 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Dec 2006 (18 years ago) |
Document Number: | 552327 |
FEI/EIN Number |
591785753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P O BOX 1747, BUSHNELL, FL, 33513 |
Address: | 1452 W. CR 48, BUSHNELL, FL, 33513, US |
ZIP code: | 33513 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State