Entity Name: | INFINITY INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INFINITY 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: |
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: | 28 Aug 1978 (47 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Oct 2003 (21 years ago) |
Document Number: | 583494 |
FEI/EIN Number |
31-0943862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8900 Keystone Crossing, Suite 630, Indianapolis, IN, 46240, US |
Mail Address: | 8900 Keystone Crossing, Suite 630, Indianapolis, IN, 46240, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST., TALLAHASSEE, FL, 323990000 |
Varagona Matthew J | Director | 8900 Keystone Crossing, Indianapolis, IN, 46240 |
Freije Brenda H | Director | 8900 Keystone Crossing, Indianapolis, IN, 46240 |
Mahajan Aditya | Director | 8900 Keystone Crossing, Indianapolis, IN, 46240 |
Marinaccio Michael A | Director | 8900 Keystone Crossing, Indianapolis, IN, 46240 |
Varagona Matthew J | Elec | 8900 Keystone Crossing, Indianapolis, IN, 46240 |
Tuller Timothy J | Director | 8900 Keystone Crossing, Indianapolis, IN, 46240 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000109181 | INFINITY INSURANCE COMPANY | EXPIRED | 2015-10-27 | 2020-12-31 | - | ATTN: VERNECIA JONES, 3760 RIVER RUN DRIVE, BIRMINGHAM, AL, 35243 |
G14000080377 | LAW OFFICE OF AARON LEVITEN EMPLOYEES OF INFINITY INSURANCE COMPANY | EXPIRED | 2014-08-18 | 2019-12-31 | - | COMMODITY CIRCLE, STE 100, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 8900 Keystone Crossing, Suite 630, Indianapolis, IN 46240 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 8900 Keystone Crossing, Suite 630, Indianapolis, IN 46240 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-17 | 200 E. GAINES ST., P.O. BOX 6200(32314-6200), TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-17 | CHIEF FINANCIAL OFFICER | - |
CANCEL ADM DISS/REV | 2003-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 1992-07-15 | INFINITY INSURANCE COMPANY | - |
RESTATED ARTICLES | 1992-01-17 | - | - |
AMENDMENT | 1990-09-28 | - | - |
AMENDMENT | 1986-04-07 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA MOBILE GLASS a/a/o LUIS SOLER VS INFINITY INSURANCE COMPANY | 4D2021-3144 | 2021-11-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Luis Soler |
Role | Appellant |
Status | Active |
Name | Florida Mobile Glass |
Role | Appellant |
Status | Active |
Representations | Joseph R. Dawson |
Name | INFINITY INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Amanda Seda, Leslie Goodman, Emilio Stillo, Alexandra Valdes |
Name | Hon. Terri-Ann Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-11-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 146 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-11-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Infinity Insurance Company |
Docket Date | 2021-12-27 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Florida Mobile Glass |
Docket Date | 2021-12-22 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s November 29, 2021 motion to dismiss. |
Docket Date | 2021-11-29 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Infinity Insurance Company |
Docket Date | 2022-02-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that this appeal is dismissed as moot in light of the circuit court’s January 30, 2022 order vacating the October 4, 2021 order of dismissal. Further,ORDERED that appellant’s February 3, 2022 motion for sanctions is denied. Further,ORDERED that appellee’s November 29, 2021 motion to dismiss is denied as moot.CONNER, C.J., GROSS and MAY, JJ., concur. |
Docket Date | 2022-02-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-02-07 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR SANCTIONS |
On Behalf Of | Infinity Insurance Company |
Docket Date | 2022-02-07 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Infinity Insurance Company |
Docket Date | 2022-02-03 |
Type | Motions Other |
Subtype | Motion for Sanctions |
Description | Motion for sanctions ~ NOTICE OF FILING TRIAL COURT ORDER VACATING DISMISSAL AND MOTION FOR SANCTIONS AGAINST APPELLEE |
On Behalf Of | Florida Mobile Glass |
Docket Date | 2022-01-28 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ ORDERED that, upon consideration of the appellee’s January 21, 2022 response to the order to show cause and the appellant’s January 26, 2022 reply, this Court sua sponte relinquishes jurisdiction to the trial court for thirty (30) days in order for the trial court to enter an order clarifying the basis of its October 4, 2021 order of dismissal and the language of “without prejudice.” The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. |
Docket Date | 2022-01-26 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | Florida Mobile Glass |
Docket Date | 2022-01-21 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | Infinity Insurance Company |
Docket Date | 2022-01-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Florida Mobile Glass |
Docket Date | 2022-01-11 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ ORDERED that the appellee’s November 29, 2021 motion to dismiss is held in abeyance. Further, ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Casualty Insurance Co., 321 So. 3d 772, 774 (Fla. 4th DCA 2021). See also Indep. Imaging, L.L.C. v. USAA Cas. Ins. Co., 322 So. 3d 120, 121 (Fla. 4th DCA 2021); Tower Imaging, LLC v. USAA Cas. Ins. Co., 321 So. 3d 850 (Fla. 4th DCA 2021); Jones v. Sayer, 313 So. 3d 126, 127 (Fla. 4th DCA 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances. |
Docket Date | 2021-11-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Florida Mobile Glass |
Docket Date | 2021-11-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Infinity Insurance Company |
Docket Date | 2021-11-04 |
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, 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 | 2021-11-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-11-03 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings ~ Civil Cover Sheet |
Docket Date | 2021-11-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Florida Mobile Glass |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County CVA1 09-24 Circuit Court for the Ninth Judicial Circuit, Orange County 5D11-727 |
Parties
Name | ROSE HEALTHCARE CENTER, INC. |
Role | Petitioner |
Status | Active |
Representations | Aaryn April Fuller |
Name | JITENDRA KUMAR PANDYA |
Role | Petitioner |
Status | Active |
Name | F/K/A ROSE CHIROPRACTIC CENTRE, P.A. |
Role | Petitioner |
Status | Active |
Name | INFINITY INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Representations | PATRICK DENNIS HINCHEY |
Name | INFINITY AUTO INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | LEADER INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | HON. SUSAN WRIGHT, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. LYDIA GARDNER |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-01-17 |
Type | Event |
Subtype | File Destroyed |
Description | FILE DESTROYED |
Docket Date | 2012-09-11 |
Type | Event |
Subtype | Record Center |
Description | RECORD CENTER ~ C00000201342 |
Docket Date | 2011-11-16 |
Type | Disposition |
Subtype | Dism Grant |
Description | DISP-DISM GR ~ Petitioner's Notice of Withdrawl of Notice to Invoke Discretionary Jurisdiction filed in the above cause is granted and it is ordered that the Notice to Invoke Discretionary Jurisdiction be and the same is hereby dismissed. |
Docket Date | 2011-11-16 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2011-11-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-11-08 |
Type | Motion |
Subtype | Withdraw (Misc) |
Description | MOTION-WITHDRAW (MISC) ~ FILED AS "NOTICE OF WITHDRAWL OF NOTICE TO INVOKE DISCRETIONARY JURISDICTION |
On Behalf Of | ROSE HEALTHCARE CENTER |
Docket Date | 2011-11-08 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | ROSE HEALTHCARE CENTER |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State