Search icon

THE PHOENIX INSURANCE COMPANY. - Florida Company Profile

Company Details

Entity Name: THE PHOENIX INSURANCE COMPANY.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Jan 1914 (111 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: 800583
FEI/EIN Number 060303275

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE TOWER SQUARE, HARTFORD, CT, 06183, US
Mail Address: ONE TOWER SQUARE, HARTFORD, CT, 06183, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
FREY DANIEL S Director ONE TOWER SQUARE, HARTFORD, CT, 06183
HEYMAN WILLIAM H Director 485 LEXINGTON AVENUE, NEW YORK, NY, 10017
KALLA CHRISTINE K Director 385 WASHINGTON STREET, ST PAUL, MN, 55102
MILLS LARRY Treasurer 385 WASHINGTON STREET, ST PAUL, MN, 55102
SEMINARA NICHOLAS Director ONE TOWER SQUARE, HARTFORD, CT, 06187
SEMINARA NICHOLAS President ONE TOWER SQUARE, HARTFORD, CT, 06187
SKJERVEN WENDY S Secretary 385 WASHINGTON STREET, ST PAUL, MN, 55102
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-16 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-13 ONE TOWER SQUARE, HARTFORD, CT 06183 -
CHANGE OF MAILING ADDRESS 2000-04-13 ONE TOWER SQUARE, HARTFORD, CT 06183 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000248679 LAPSED 2010-SC-2857 SEMINOLE COUNTY COURT 2011-03-21 2016-04-25 $637.64 A TO Z MEDICAL CENTER, INC., 6645 VINELAND ROAD, STE 270, ORLANDO FL 32819

Court Cases

Title Case Number Docket Date Status
THE TRAVELERS INDEMNITY COMPANY, et al. VS WIND CONDOMINIUM ASSOCIATION, INC., et al., 3D2017-0124 2017-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-14508

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-31787

Parties

Name THE PHOENIX INSURANCE COMPANY.
Role Appellant
Status Active
Name THE TRAVELERS INDEMNITY COMPANY
Role Appellant
Status Active
Representations WILLIAM GRAY DUNLAP, JR., LISA A. OONK
Name WIND CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ELISABETH D. KOZLOW, STEVEN M. SIEGFRIED, DOUGLAS J. ROBERTS, MICHAEL E. UTLEY
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Time and Venue)
Docket Date 2017-08-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of THE TRAVELERS INDEMNITY COMPANY
Docket Date 2017-08-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE TRAVELERS INDEMNITY COMPANY
Docket Date 2017-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-14 days to 8/21/17
Docket Date 2017-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE TRAVELERS INDEMNITY COMPANY
Docket Date 2017-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WIND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WIND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Coastal Construction of South Florida, Inc.)-21 days to 7/12/17
Docket Date 2017-06-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of WIND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-02
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of dismissal of appeal as to Jorda Enterprises, Inc. is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed as to appellee Jorda Enterprises, Inc. only. This appeal shall remain pending as to all other appellees.
Docket Date 2017-05-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ as to Jorda Enterprises, Inc.
On Behalf Of THE TRAVELERS INDEMNITY COMPANY
Docket Date 2017-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Coastal Construction of South Florida)-30 days to 6/21/17
Docket Date 2017-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WIND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE TRAVELERS INDEMNITY COMPANY
Docket Date 2017-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including April 26, 2017.
Docket Date 2017-03-31
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES
Docket Date 2017-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE TRAVELERS INDEMNITY COMPANY
Docket Date 2017-01-24
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this order, appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
Docket Date 2017-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO CERTIFICATE OF SERVICE PROVIDED.
On Behalf Of THE TRAVELERS INDEMNITY COMPANY

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-01
Reinstatement 2022-11-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State