Search icon

THE TRAVELERS INDEMNITY COMPANY - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE TRAVELERS INDEMNITY 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: 23 Nov 1921 (104 years ago)
Branch of: THE TRAVELERS INDEMNITY COMPANY, CONNECTICUT (Company Number 0278497)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2022 (3 years ago)
Document Number: 801537
FEI/EIN Number 060566050

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 Chairman 385 WASHINGTON STREET, ST PAUL, MN, 55102
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 -

Court Cases

Title Case Number Docket Date Status
Andrew Isaacs, Appellant(s) v. Interplex Sunbelt, Inc., / The Travelers Indemnity Company, Appellee(s). 1D2023-2263 2023-09-08 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-021848MJR

Parties

Name Andrew Isaacs
Role Appellant
Status Active
Name THE TRAVELERS INDEMNITY COMPANY
Role Appellee
Status Active
Name Michael J. Ring
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active
Name Interplex Sunbelt, Inc.
Role Appellee
Status Active
Representations Elvis J. Adan, Salisu A. Richardson, Steven Hartnell Preston, Tess Golonka
Name David W. Langham
Role Judge of Compensation Claims
Status Active

Docket Entries

Docket Date 2023-09-08
Type Misc. Events
Subtype Order Appealed
Description Order Appealed final compensation order
On Behalf Of Michael J. Ring
Docket Date 2024-04-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Andrew Isaacs
Docket Date 2024-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-03-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Interplex Sunbelt, Inc.
Docket Date 2024-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Interplex Sunbelt, Inc.
Docket Date 2024-01-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Andrew Isaacs
Docket Date 2023-12-12
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 626 pages
Docket Date 2023-11-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order order granting eot to prepare the record
On Behalf Of Michael J. Ring
Docket Date 2023-09-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency amended order re: payment of costs for prep. of record
On Behalf Of Michael J. Ring
Docket Date 2023-09-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency fee waived for prep. of record
On Behalf Of Michael J. Ring
Docket Date 2023-09-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Andrew Isaacs
Docket Date 2023-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Interplex Sunbelt, Inc.
Docket Date 2023-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Andrew Isaacs
Docket Date 2025-01-10
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
THE TRAVELERS INDEMNITY COMPANY AND NANCY G. KORNBLUH VS DENNIS G. RYMER 5D2019-3228 2019-11-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2016-CA-00390

Parties

Name THE TRAVELERS INDEMNITY COMPANY
Role Appellant
Status Active
Representations Michael D. MCcoy
Name NANCY G. KORNBLUH
Role Appellant
Status Active
Name Hon. Brian Welke
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name DENNIS G. RYMER
Role Appellee
Status Active
Representations Donald Van Dingenen

Docket Entries

Docket Date 2019-11-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-02-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-01-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2020-01-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 12/10 ORDER
On Behalf Of THE TRAVELERS INDEMNITY COMPANY
Docket Date 2019-12-10
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ TO 1/9/20; 11/15 ORDER DISCHARGED
Docket Date 2019-11-25
Type Response
Subtype Response
Description RESPONSE ~ PER 11/15 ORDER
On Behalf Of THE TRAVELERS INDEMNITY COMPANY
Docket Date 2019-11-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS- LACK OF JURIS; REPLY W/IN 10 DAYS THEREOF; APPELLATE DEADLINES TOLLED; DISCHARGED 12/10
Docket Date 2019-11-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AND RELINQUISH JURISDICTION
On Behalf Of THE TRAVELERS INDEMNITY COMPANY
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of THE TRAVELERS INDEMNITY COMPANY
Docket Date 2019-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/01/19
On Behalf Of THE TRAVELERS INDEMNITY COMPANY
RICHARD W. RAY VS DEBORAH BAKER, DARLA PAGANO AND TRAVELERS INDEMNITY COMPANY 5D2018-2523 2018-08-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-008868-O

Parties

Name RICHARD W. RAY
Role Petitioner
Status Active
Representations William J. McCabe
Name DEBORAH BAKER
Role Respondent
Status Active
Representations GARY J. BOYNTON, Steven H. Preston, FAITH O. HORNING-KEATING, Shannon Kain
Name THE TRAVELERS INDEMNITY COMPANY
Role Respondent
Status Active
Name DARLA PAGANO
Role Respondent
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-05-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-04-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPIN AND CERTIFICATION
Docket Date 2019-04-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of DEBORAH BAKER
Docket Date 2019-04-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPIN AND CERTIFICATION
On Behalf Of RICHARD W. RAY
Docket Date 2019-03-26
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-03-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2019-01-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR LEAVE TO SUPP APX TO RESPONSE
Docket Date 2018-11-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR LEAVE TO FILE SUPP APX
On Behalf Of RICHARD W. RAY
Docket Date 2018-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SUPP APX TO RESPONSE
On Behalf Of DEBORAH BAKER
Docket Date 2018-09-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RICHARD W. RAY
Docket Date 2018-09-21
Type Response
Subtype Reply
Description REPLY
On Behalf Of RICHARD W. RAY
Docket Date 2018-09-10
Type Response
Subtype Response
Description RESPONSE ~ PER 8/9 ORDER
On Behalf Of DEBORAH BAKER
Docket Date 2018-09-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of DEBORAH BAKER
Docket Date 2018-08-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 9/11
Docket Date 2018-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DEBORAH BAKER
Docket Date 2018-08-09
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-08-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-08-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of RICHARD W. RAY
Docket Date 2018-08-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RICHARD W. RAY
Docket Date 2018-08-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of RICHARD W. RAY
Docket Date 2018-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD W. RAY
Docket Date 2018-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
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 2020-05-04
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State