Search icon

STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: STATE FARM MUTUAL AUTOMOBILE 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 Mar 1922 (103 years ago)
Document Number: 804249
FEI/EIN Number 370533100

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

Address: ONE STATE FARM PLAZA, BLOOMINGTON, IL, 617100001, US
Mail Address: ONE STATE FARM PLAZA, BLOOMINGTON, IL, 617100001, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
YOWELL LYNNE M Vice President ONE STATE FARM PLAZA, BLOOMINGTON, IL, 617100001
TIPSORD MICHAEL L Chief Executive Officer ONE STATE FARM PLAZA, BLOOMINGTON, IL, 617100001
SCHWAMBERGER MARK E Seni ONE STATE FARM PLAZA, BLOOMINGTON, IL, 617100001
Moreland Shannon Asst ONE STATE FARM PLAZA, BLOOMINGTON, IL, 617100001
Farney Jon C President ONE STATE FARM PLAZA, BLOOMINGTON, IL, 617100001
Tipsord Justin M Vice President ONE STATE FARM PLAZA, BLOOMINGTON, IL, 61710001
Tipsord Justin M Founder ONE STATE FARM PLAZA, BLOOMINGTON, IL, 61710001
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES STREET, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 ONE STATE FARM PLAZA, BLOOMINGTON, IL 617100001 -
CHANGE OF MAILING ADDRESS 2017-04-18 ONE STATE FARM PLAZA, BLOOMINGTON, IL 617100001 -
REGISTERED AGENT NAME CHANGED 2003-05-01 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 200 E. GAINES STREET, TALLAHASSEE, FL 32399 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001670430 LAPSED 052007CA21803 18TH JUD CIR BREVARD COUNTY FL 2013-03-19 2018-11-18 $157,772.72 DEBORAH BATES, 1017 BAY SINGER ST NW, PALM BAY, FL 32907
J13001670422 LAPSED 052007CA21803 18TH JUD CIR BREVARD COUNTY FL 2012-08-02 2018-11-18 $100,000.00 DEBORAH BATES, 1017 BAYSINGER ST NW, PALM BAY, FL 32907
J07000324981 LAPSED 03-CA-1045 CIRCUIT COURT, ORANGE COUNTY 2007-10-08 2012-10-08 $2,294.92 ANTONIO D. MARTINEZ, 7623 HIDDEN CYPRESS DRIVE, ORLANDO, FL 32822
J07000232507 LAPSED 03-7040 CA 06 MIAMI-DADE CIRCUIT COURT 2007-06-18 2012-07-25 $58,614.00 MARVI VARGAS, 519 NE 29TH STREET, MIAMI, FLORIDA 33137
J04000068130 LAPSED CCO-02-11825 ORANGE COUNTY COURT 2004-05-24 2009-06-30 $12307.70 JEFFREY M. BYRD, ESQ., 801 NORTH MAGNOLIA AVENUE, SUITE 405, ORLANDO, FL 32803
J03000278335 LAPSED SCO-01-11609 ORANGE COUNTY COURT 2003-01-01 2008-10-08 $11,675.20 TODD E. COPELAND, 338 NORTH MAGNOLIA AVENUE, SUITE D, ORLANDO, FL 32801
J01000080412 LAPSED CCO-00-5441 ORANGE COUNTY COURT 2001-11-05 2006-12-20 $5105.86 JEFFERY AYERS, PO BOX 3765, BELLEVIEW FL 34421
J01000071924 LAPSED CCO-01-1246 CNTY CRT ORANGE CNTY FL 2001-11-05 2006-12-14 $4,064.50 JEFFERY AYERS, POST OFFICE BOX 3765, BELLEVIEW FL 34421
J01000071916 LAPSED CCO-01-812 ORANGE COUNTY 2001-11-05 2006-12-14 $6,043.00 JEFFERY AYERS, PO BOX 3765, BELLEVIEW FL 34421
J01000080420 LAPSED CCO-00-5441 ORANGE COUNTYC OURT 2001-11-05 2006-12-20 $30,646.46 JEFFERY AYERS, PO BOX 3765, BELLEVIEW FL 34421

Court Cases

Title Case Number Docket Date Status
ALIECE GORMAN, Appellant v. STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, Appellee. 6D2024-2744 2024-12-27 Open
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2023-CC-008996

Parties

Name ALIECE GORMAN
Role Appellant
Status Active
Representations Chad Andrew Barr
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Miguel Angel Rodriguez, Johanna W. Clark
Name Cherish Adams
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2025-01-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of ALIECE GORMAN
View View File
Docket Date 2024-12-27
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ALIECE GORMAN
View View File
LC Autoglass Services, Inc. a/a/o Waleska Burgos Rosario, Appellant(s), v. State Farm Mutual Automobile Insurance Company, Appellee(s). 5D2024-3509 2024-12-23 Open
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2021-SC-007651

Parties

Name LC AUTOGLASS SERVICES INC.
Role Appellant
Status Active
Representations Chad Andrew Barr
Name Waleska Burgos Rosario
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Jori Akeem McKain, Nathan Figueroa
Name Hon. Sylvia Anne Grunor
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of LC Autoglass Services, Inc.
View View File
Docket Date 2025-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of LC Autoglass Services, Inc.
Docket Date 2024-12-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 12/18/2024
On Behalf Of LC Autoglass Services, Inc.
Sarasota Medical Center, a/a/o Joshua Moore, Appellant(s) v. State Farm Mutual Automobile Insurance Company, Appellee(s). 2D2024-2846 2024-12-17 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-002033

Parties

Name SARASOTA MEDICAL CENTER LLC
Role Appellant
Status Active
Representations Matthew William Emanuel
Name a/a/o Joshua Moore
Role Appellant
Status Active
Representations Matthew William Emanuel
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations David B. Kampf
Name Hon. Marc Soren Makholm
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of Sarasota Medical Center
Docket Date 2024-12-17
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 2024-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Sarasota Medical Center
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, Appellant(s) v. DOC TONY WESTSIDE CHIROPRACTIC, LLC a/a/o BRIAN PINCKNEY, Appellee(s). 4D2024-3156 2024-12-10 Open
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-069226

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Marcus Jordan Scott
Name DOC TONY WESTSIDE CHIROPRACTIC, LLC
Role Appellee
Status Active
Representations Chris Tadros
Name Brian Pinckney
Role Appellee
Status Active
Name Hon. Louis Howard Schiff
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-16
Type Order
Subtype Order to Obtain Final Order
Description It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, Appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
View View File
Docket Date 2024-12-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2024-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, Appellant v. AT HOME AUTO GLASS LLC A/A/O VLADIMIR LOBANOVSKIY, Appellee. 6D2024-2555 2024-12-05 Open
Classification NOA Non Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-003587

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Matthew John Conigliaro
Name AT HOME AUTO GLASS LLC
Role Appellee
Status Active
Representations Imran Ebrahim Malik, John Z Lagrow
Name Doug Walker
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 01/25/2025
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-12-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
View View File
Docket Date 2024-12-05
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-08

Date of last update: 03 Jun 2025

Sources: Florida Department of State