Search icon

BITCO GENERAL INSURANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: BITCO GENERAL INSURANCE CORPORATION
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: 06 Nov 1937 (87 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 2022 (3 years ago)
Document Number: 804819
FEI/EIN Number 360810360

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

Address: C/O DENNIS VANERVINNE, 3700 Market Square Circle, Davenport, IA, 52807, US
Mail Address: C/O DENNIS VANERVINNE, 3700 Market Square Circle, Davenport, IA, 52807, US
Place of Formation: IOWA

Key Officers & Management

Name Role Address
LAMB VINCENT C President 3700 Market Square Circle, Davenport, IA, 52807
PAULUS LORI Vice President 3700 Market Square Circle, Davenport, IA, 52807
DUPONT DAVID J Vice President 3700 Market Square Circle, Davenport, IA, 52807
C T CORPORATION SYSTEM Agent -
DENNIS VANDERVINNE Vice President 3700 Market Square Circle, Davenport, IA, 52807
DENNIS VANDERVINNE Treasurer 3700 Market Square Circle, Davenport, IA, 52807

Events

Event Type Filed Date Value Description
AMENDMENT 2022-02-08 - -
REGISTERED AGENT NAME CHANGED 2021-11-11 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-11-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 C/O DENNIS VANERVINNE, 3700 Market Square Circle, Davenport, IA 52807 -
CHANGE OF MAILING ADDRESS 2017-01-06 C/O DENNIS VANERVINNE, 3700 Market Square Circle, Davenport, IA 52807 -
NAME CHANGE AMENDMENT 2014-11-04 BITCO GENERAL INSURANCE CORPORATION -
AMENDMENT 1986-09-23 - -

Court Cases

Title Case Number Docket Date Status
Howell Logging, Inc./Bitco General Insurance Corporation, Appellant(s) v. Jose De Jesus Godinez Avina, Appellee(s). 1D2024-1794 2024-07-16 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-026785JLN

Parties

Name HOWELL LOGGING, INC.
Role Appellant
Status Active
Representations Pamela Jean Cox, James Taylor Cox
Name BITCO GENERAL INSURANCE CORPORATION
Role Appellant
Status Active
Representations Pamela Jean Cox
Name Jacquelyn Lewis Newman
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Jose De Jesus Godinez Avina
Role Appellee
Status Active
Representations Gilbert Russell Panzer, Jr., Jaime Santiago Gonzalez, Michael Jason Winer

Docket Entries

Docket Date 2024-11-14
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 2024-11-13
Type Brief
Subtype Answer/Cross-Initial Brief
Description Answer/Cross-Initial Brief
On Behalf Of Jose De Jesus Godinez Avina
Docket Date 2024-11-07
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 Jose De Jesus Godinez Avina
Docket Date 2024-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Howell Logging, Inc.
Docket Date 2024-09-06
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-356 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jose De Jesus Godinez Avina
Docket Date 2024-08-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Howell Logging, Inc.
Docket Date 2024-07-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-18
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Jose De Jesus Godinez Avina
Docket Date 2024-07-18
Type Event
Subtype Cross Notice Fee Paid
Description Cross Notice Fee Paid
On Behalf Of Jose De Jesus Godinez Avina
View View File
Docket Date 2024-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jose De Jesus Godinez Avina
Docket Date 2024-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Howell Logging, Inc.
Docket Date 2024-07-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Howell Logging, Inc.
Docket Date 2025-01-02
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of Jose De Jesus Godinez Avina
View View File
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order on Motion for Extension of Time to Serve Cross-Reply Brief
View View File
Docket Date 2024-12-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Howell Logging, Inc.
View View File
Docket Date 2024-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief/cross answer brief
On Behalf Of Howell Logging, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-11
Amendment 2022-02-08
Reg. Agent Change 2021-11-11
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State