Search icon

ZURICH INSURANCE COMPANY

Company Details

Entity Name: ZURICH INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Aug 1924 (101 years ago)
Date of dissolution: 25 May 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 May 2000 (25 years ago)
Document Number: 801980
FEI/EIN Number 36-1999760
Address: 1400 AMERICAN LANE, SCHAUMBURG, IL 60196
Mail Address: 1400 AMERICAN LANE, SCHAUMBURG, IL 60196

Manager

Name Role Address
BOLINDER, W.H. Manager 1400 AMERICAN LANE, SCHAUMBURG, IL 60196

Vice President

Name Role Address
ALTER, L.J. Vice President 1400 AMERICAN LANE, SCHAUMBURG, IL 60196
AMORE, J.J. Vice President 1400 AMERICAN LANE, SCHAUMBURG, IL 60196
BOWERS, D.A. Vice President 1400 AMERICAN LANE, SCHAUMBURG, IL 60196
FORTUNE, M.A. Vice President 1400 AMERICAN LANE, SCHAUMBURG, IL 60196

Secretary

Name Role Address
HAROLD, S.K. Secretary 1400 AMERICAN LANE, SCHAUMBURG, IL 60196

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-05-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-04-22 1400 AMERICAN LANE, SCHAUMBURG, IL 60196 No data
CHANGE OF MAILING ADDRESS 1991-04-22 1400 AMERICAN LANE, SCHAUMBURG, IL 60196 No data
NAME CHANGE AMENDMENT 1955-06-15 ZURICH INSURANCE COMPANY No data

Court Cases

Title Case Number Docket Date Status
CERTAIN UNDERWRITERS AT LLOYD'S, LONDON, SUBSCRIBING TO POLICY NUMBER ESJ0129155259, et al., Appellant(s) v. KRS GLOBAL BIOTECHNOLOGY, INC., Appellee(s). 4D2024-1086 2024-04-30 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA013236

Parties

Name ZURICH INSURANCE COMPANY
Role Appellant
Status Active
Name HDI Global Specialty SE
Role Appellant
Status Active
Name AXA XL Insurance Company UK Limited
Role Appellant
Status Active
Name Fidelis Underwriting Limited
Role Appellant
Status Active
Name KRS GLOBAL BIOTECHNOLOGY, INC.
Role Appellee
Status Active
Representations Michael Alan Cassel
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Certain Underwriters at Lloyd's, London, Subscribing to Policy Number ESJ0129155259
Role Appellant
Status Active
Representations Marshall Norman Lahiff, Matthew E Pepping, Armando Pedro Rubio

Docket Entries

Docket Date 2024-07-25
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description NOTICE OF JOINT STIPULATION OF DISMISSAL
Docket Date 2024-07-10
Type Notice
Subtype Notice
Description NOTICE OF SETTLEMENT AND STIPULATED STAY OF DEADLINES
Docket Date 2024-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-25
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-06-20
Type Motions Other
Subtype Motion to Amend (other than brief)
Description *Amended* Motion for Leave to Amend Appendix
Docket Date 2024-06-20
Type Record
Subtype Appendix to Initial Brief
Description **Amended**Appendix to Initial Brief
Docket Date 2024-06-19
Type Motions Other
Subtype Motion to Amend (other than brief)
Description ***See amended motion.***MOTION FOR LEAVE TO AMEND APPENDIX
Docket Date 2024-06-18
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion for Leave to Amend Appendix
Docket Date 2024-06-17
Type Motions Other
Subtype Motion For Review
Description MOTION FOR REVIEW OF THE TRIAL COURT'S ORDER DENYING THE MOTION FOR STAY
Docket Date 2024-06-13
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 2024-06-12
Type Record
Subtype Appendix
Description *Amended* Appendix to Initial Brief
Docket Date 2024-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-05-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-05-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-14
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-05-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-05-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's July 2, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File

Documents

Name Date
Withdrawal 2000-05-25
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-08-07
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-05-01

Date of last update: 07 Feb 2025

Sources: Florida Department of State