Search icon

TRAVELERS CASUALTY AND SURETY COMPANY

Branch

Company Details

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

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Director

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

Treasurer

Name Role Address
MILLS LARRY Treasurer 385 WASHINGTON STREET, ST PAUL, MN, 55102

President

Name Role Address
SEMINARA NICHOLAS President ONE TOWER SQUARE, HARTFORD, CT, 06187

Secretary

Name Role Address
SKJERVEN WENDY S Secretary 385 WASHINGTON STREET, ST PAUL, MN, 55102

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522016CA006263XXCICI

Parties

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
LIBERTY MUTUAL INSURANCE COMPANY, FIDELITY AND DEPOSIT COMPANY OF MARYLAND, TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA AND FEDERAL INSURANCE COMPANY VS EDEN SITE DEVELOPMENT, INC. 5D2017-3312 2017-10-24 Closed
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