Search icon

RANGER INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: RANGER INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Oct 1923 (102 years ago)
Date of dissolution: 16 Jun 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Jun 1999 (26 years ago)
Document Number: 801824
FEI/EIN Number 741280541

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

Address: 10777 WESTHEIMER, P.O. BOX 2807, HOUSTON, TX, 77252
Mail Address: 10777 WESTHEIMER, P.O. BOX 2807, HOUSTON, TX, 77252
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000
BERRY MICHAEL Director 10777 WESTHERMER, HOUSTON, TX, 77042
BROUGHTON PHILIP President 10777 WESTHEIMER, HOUSTON, TX, 77042
BROUGHTON PHILIP Director 10777 WESTHEIMER, HOUSTON, TX, 77042
EPPOL LINDA Vice President 10777 WESTHEIMER, HOUSTON, TX, 77042
EPPOL LINDA Director 10777 WESTHEIMER, HOUSTON, TX, 77042
MACKEY JERRY Vice President 10777 WESTHEIMER, HOUSTON, TX, 77042
MACKEY JERRY Director 10777 WESTHEIMER, HOUSTON, TX, 77042
BERRY MICHAEL Vice President 10777 WESTHERMER, HOUSTON, TX, 77042
COOPER LOUIS T Vice President 10777 WESTHEIMER, HOUSTON, TX, 77042

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
WITHDRAWAL 1999-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 1989-07-12 10777 WESTHEIMER, P.O. BOX 2807, HOUSTON, TX 77252 -
CHANGE OF MAILING ADDRESS 1989-07-12 10777 WESTHEIMER, P.O. BOX 2807, HOUSTON, TX 77252 -
NAME CHANGE AMENDMENT 1966-11-16 RANGER INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
HON. JEFFREY H. ATWATER, CHIEF FINANCIAL OFFICER VS JASSETH BLACKWOOD, et al. 2D2012-3285 2012-06-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
02-CA-4626

Parties

Name HON. JEFFREY H. ATWATER
Role Appellant
Status Active
Representations LORI L. JOBE, ESQ.
Name FIRESERVICE, INC.
Role Appellee
Status Active
Name PINEWOOD OWNERS
Role Appellee
Status Active
Name RANGER INSURANCE COMPANY
Role Appellee
Status Active
Name NATIONAL EQUITY RECOVERY SERVI
Role Appellee
Status Active
Name JASSETH BLACKWOOD
Role Appellee
Status Active
Representations DONALD A. HARRISON, ESQ.
Name HON. SHERRA WINESETT
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-10
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ stays vacated; orders to show cause vacated.
Docket Date 2012-08-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HON. JEFFREY H. ATWATER
Docket Date 2012-06-25
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE AA Lori J. Jobe, Esq. 16650
Docket Date 2012-06-22
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW
Docket Date 2012-06-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AA, ATTY LORI JOBE. SENDING IN AN AMENDED CERT OF SERVICE W/ THE CORRECT ADDRESS FOR THE AE, ATTY DONALD HARRISON 6/21/12.
Docket Date 2012-06-21
Type Petition
Subtype Petition
Description Petition Filed ~ EMERGENCY
On Behalf Of HON. JEFFREY H. ATWATER
Docket Date 2012-06-21
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)

Documents

Name Date
Withdrawal 1999-06-16
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State