Entity Name: | TRAVELERS CASUALTY AND SURETY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 07 Oct 1910 (114 years ago) |
Branch of: | TRAVELERS CASUALTY AND SURETY COMPANY, CONNECTICUT (Company Number 0297319) |
Document Number: | 800200 |
FEI/EIN Number | 066033504 |
Address: | ONE TOWER SQUARE, HARTFORD, CT, 06183, US |
Mail Address: | ONE TOWER SQUARE, HARTFORD, CT, 06183, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Name | Role | Address |
---|---|---|
FREY DANIEL S | Director | ONE TOWER SQUARE, HARTFORD, CT, 06183 |
HEYMAN WILLIAM H | Director | 485 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
SEMINARA NICHOLAS | Director | ONE TOWER SQUARE, HARTFORD, CT, 06187 |
KALLA CHRISTINE K | Director | 385 WASHINGTON STREET, ST PAUL, MN, 55102 |
Name | Role | Address |
---|---|---|
MILLS LARRY | Treasurer | 385 WASHINGTON STREET, ST PAUL, MN, 55102 |
Name | Role | Address |
---|---|---|
SEMINARA NICHOLAS | President | ONE TOWER SQUARE, HARTFORD, CT, 06187 |
Name | Role | Address |
---|---|---|
SKJERVEN WENDY S | Secretary | 385 WASHINGTON STREET, ST PAUL, MN, 55102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-16 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 1997-05-09 | TRAVELERS CASUALTY AND SURETY COMPANY | No data |
REINSTATEMENT | 1985-12-09 | No data | No data |
INVOLUNTARILY DISSOLVED | 1985-11-01 | No data | No data |
NAME CHANGE AMENDMENT | 1917-06-23 | AETNA CASUALTY AND SURETY COMPANY | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pepper Contracting Services, Inc., Appellant(s) v. Condotte America, Inc., Condotte De Moya JV, LLC, The DeMoya Group, Inc., Travelers Casualty and Surety Company, Appellee(s). | 2D2024-2402 | 2024-10-17 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Pepper Contracting Services, Inc. |
Role | Appellant |
Status | Active |
Representations | Raymond Thomas Elligett, Jr., Amy Stuart Farrior, Timothy Charles Ford, John Harrison Rains, III |
Name | Condotte De Moya JV, LLC |
Role | Appellee |
Status | Active |
Name | The DeMoya Group, Inc. |
Role | Appellee |
Status | Active |
Name | TRAVELERS CASUALTY AND SURETY COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Larry Keith Meyer, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Pinellas Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | CONDOTTE AMERICA INC. |
Role | Appellee |
Status | Active |
Representations | Alejandro Espino, Timothy Daniel Woodward, Amanda Bennett Buffinton, John Harrison Rains, III, Timothy Charles Ford, Alyssa Lynn Cory |
Docket Entries
Docket Date | 2024-11-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Condotte America, Inc. |
Docket Date | 2024-10-31 |
Type | Miscellaneous Document |
Subtype | Pay Cross Notice Filing Fee-295 |
Description | Pay Cross Notice Filing Fee-295 |
On Behalf Of | Condotte America, Inc. |
View | View File |
Docket Date | 2024-10-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. |
View | View File |
Docket Date | 2024-10-30 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal - CERTIFIED |
On Behalf Of | Condotte America, Inc. |
Docket Date | 2024-10-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Amended Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-21 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing Service List |
On Behalf Of | Pepper Contracting Services, Inc. |
Docket Date | 2024-10-17 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Pepper Contracting Services, Inc. |
View | View File |
Docket Date | 2024-10-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-10-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Pepper Contracting Services, Inc. |
Docket Date | 2024-12-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | The lower tribunal clerk's motion for an extension of time is granted. The record shall be transmitted within forty days of the date of this order. |
View | View File |
Docket Date | 2024-12-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion for Extension of Time for Record |
On Behalf Of | Pinellas Clerk |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2016-CA-477-O |
Parties
Name | TRAVELERS CASUALTY AND SURETY COMPANY |
Role | Appellant |
Status | Active |
Name | FEDERAL INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Name | FIDELITY AND DEPOSIT COMPANY OF MARYLAND |
Role | Appellant |
Status | Active |
Name | LIBERTY MUTUAL INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Aaron M. Cohn, Shannon McLin, Harold Eugene Lindsey |
Name | EDEN SITE DEVELOPMENT, INC. |
Role | Appellee |
Status | Active |
Representations | Barry Kalmanson, Kimberly A. Ashby, ROBERT B. WORMAN |
Name | Hon. Heather L. Higbee |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-04-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-03-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-03-15 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-03-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Liberty Mutual Insurance Company |
Docket Date | 2018-02-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ RELINQ PERIOD EXTENDED TO 4/24. |
Docket Date | 2018-01-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION |
On Behalf Of | Liberty Mutual Insurance Company |
Docket Date | 2018-01-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ RELINQ PERIOD EXTENDED TO 3/12 |
Docket Date | 2018-01-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ FOR RELINQ OF JURISIDICTION |
On Behalf Of | Liberty Mutual Insurance Company |
Docket Date | 2018-01-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Liberty Mutual Insurance Company |
Docket Date | 2017-12-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ TO 2/5/18 |
Docket Date | 2017-12-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ FOR RELINQ OF JURISDICTION |
On Behalf Of | Liberty Mutual Insurance Company |
Docket Date | 2017-11-07 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ 60 DYS FOR AA TO OBTAIN FINAL ORDER. AA TO FILE STATUS RPT. |
Docket Date | 2017-11-03 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | Liberty Mutual Insurance Company |
Docket Date | 2017-11-01 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DAYS |
Docket Date | 2017-10-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Liberty Mutual Insurance Company |
Docket Date | 2017-10-24 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2017-10-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-10-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/18/17 |
On Behalf Of | Liberty Mutual Insurance Company |
Docket Date | 2017-10-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State