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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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