Search icon

ALLSTATE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: ALLSTATE 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: 18 Oct 1938 (87 years ago)
Document Number: 804956
FEI/EIN Number 360719665

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

Address: 3100 SANDERS RD, NORTHBROOK, IL, 60062, US
Mail Address: 3100 SANDERS RD, NORTHBROOK, IL, 60062, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
WILSON THOMAS JII Chairman 3100 SANDERS RD, NORTHBROOK, IL, 60062
SAUCEDO MIGUEL Auth 3100 SANDERS RD, NORTHBROOK, IL, 60062
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000
Merten Jesse E Chief Financial Officer 3100 SANDERS RD, NORTHBROOK, IL, 60062
Gupta Suren II Exec 3100 SANDERS RD, NORTHBROOK, IL, 60062
DUGENSKE JOHN E President 3100 SANDERS RD, NORTHBROOK, IL, 60062
HILL WILLIAM J Executive 3100 SANDERS RD, NORTHBROOK, IL, 60062

Form 5500 Series

Employer Identification Number (EIN):
464229725
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3100 SANDERS RD, 201, NORTHBROOK, IL 60062 -
CHANGE OF MAILING ADDRESS 2023-04-28 3100 SANDERS RD, 201, NORTHBROOK, IL 60062 -
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 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001014496 LAPSED 08-01115-AJC U.S. BANKRUPTCY COURT, S.D.FLA 2008-10-16 2014-03-30 $17,858.57 KENNETH A. WELT, LIQUIDATING TRUSTEE FALCON AIR EXPRESS, 3790 N. 28TH TERRACE, HOLLYWOOD, FL 33020
J04900022137 LAPSED 04-SC-007037 20TH JUD CIR CT, LEE COUNTY 2004-09-07 2009-10-14 $1686.00 OLGA BALYKOVA, 4318 SE 5TH AVE., #3, CAPE CORAL, FL 33904
J04000014597 LAPSED CCO-00-755 ORANGE COUNTY COURT 2003-12-16 2009-02-11 $81,779.58 V. RAND SALTSGAVER, ESQ. & GLENN KLAUSMAN, P.O. BOX 536096, ORLANDO, FL 32853-6096
J03000281818 LAPSED 05-2001-SC-063357 BREVARD COUNTY COURT 2003-09-05 2008-10-15 $46,109.22 TITUSVILLE TOTAL HEALTHCARE, 2203 GARDEN STREET, TITUSVILLE, FL 32796
J03000169567 LAPSED 02-CC-1112-20-S SEMINOLE COUNTY COURT 2003-02-20 2008-05-14 $9405.56 MICHAEL B. BREHNE, ESQ., 225 S. SWOOPE AVENUE, SUITE 211, MAITLAND, FL 32751-5786
J03000086175 LAPSED CCO-99-3353 ORANGE COUNTY COURT 2002-12-31 2008-02-25 $92,021.82 ANNA L. DOON AND ROBERT MELTON, ESQ., POST OFFICE DRAWER 1032, ORLANDO, FL 32802
J02000384200 LAPSED 01-SC-003454 COUNTY COURT, SEMINOLE CP. 2002-07-19 2007-09-24 $54,716.52 GLENN KLAUSMAN, ESQ., 890 N STATE ROAD 434, ALTAMONTE SPRINGS, FL 32714-7024
J02000299838 LAPSED 05-2002-CC-027915 18TH JUD CIR BREVARD COUNTY FL 2002-06-13 2007-07-29 $1,313.96 SUZANNE REED, C/O CHARLES T. BECKER, 1928 S PATRICK DR, INDIAN HARBOUR BEACH, FL 32937
J02000278097 TERMINATED CL 01-01031 AD CIR CRT PALM BEACH COUNTY FL 2002-05-29 2007-07-15 $22,824.40 RICHARD CASCIO, C/O V. RAND SALTSGAVER, P O BOX 536096, ORLANDO, FL 32853
J02000142178 LAPSED CC001-0008228 ORANGE COUNTY COURTY 2001-12-04 2007-04-10 $12576.99 SANJUANA EGUIA, 37838 S.R. 439, EUSTIS, FL 32726

Court Cases

Title Case Number Docket Date Status
Allstate Insurance Company, Appellant(s), v. Bernice Rawlins-Moore and Fayola Douglin, Appellee(s). 5D2024-2836 2024-10-16 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-337

Parties

Name ALLSTATE INSURANCE COMPANY
Role Appellant
Status Active
Representations Kevin David Franz, Jennifer Aybar Karr
Name Bernice Rawlins-Moore
Role Appellee
Status Active
Representations Derrick Scott Natal, Keith Randolph Mitnik, Richard Dean Lippert, III, Jennifer Claire Worden, Brian James Lee
Name Fayola Douglin
Role Appellee
Status Active
Representations Brian James Lee
Name Hon. Susan Weindorf Stacy
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bernice Rawlins-Moore
Docket Date 2024-10-24
Type Order
Subtype Order on Motion To Abate
Description THE APPEAL SHALL BE HELD IN ABEYANCE UNTIL THE FILING WITH THE CLERK OF A SIGNED, WRITTEN ORDER DISPOSING OF THE MOTION FOR NEW TRIAL.
View View File
Docket Date 2024-10-18
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate OR RELINQUISH
On Behalf Of Allstate Insurance Company
Docket Date 2024-10-16
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 10/14/2024
Brent M. Huber, Inc., Appellant(s), v. Allstate Insurance Company, Kevin McDonald, McDonald and Company Insurance Agency, Inc., KLLJMAC, LLC, and Linda Huber, as Personal Representative of the Estate of Brent M. Huber, Appellee(s). 5D2024-2589 2024-09-17 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2020-CA-406

Parties

Name ALLSTATE INSURANCE COMPANY
Role Appellee
Status Active
Representations Eric Dewone Coleman, Selena A. Gibson, Kristen Marie Fiore, Michael Constantine Marsh, Donnie Marcel King
Name KEVIN MCDONALD, INC.
Role Appellee
Status Active
Representations Robert William Batsel, Cristina Alonso, Gordon Glover
Name MCDONALD AND COMPANY INSURANCE AGENCY, INC.
Role Appellee
Status Active
Representations Robert William Batsel
Name KLLJMAC, LLC
Role Appellee
Status Active
Representations Robert William Batsel
Name Linda Huber
Role Appellee
Status Active
Name Hon. Gary Lamar Sanders
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active
Name BRENT M HUBER, INC.
Role Appellant
Status Active
Representations Stephanie Marusak Marchman, Julie Marie Zolty, Gregory Alan Hearing, Sacha Dyson, Renée Elise Thompson, Kristie L. Hatcher-Bolin

Docket Entries

Docket Date 2024-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion to File Corrected Briefs and For Extension of Time for Reply Brief
On Behalf Of Brent M. Huber, Inc.
Docket Date 2024-11-19
Type Order
Subtype Order on Notice of Confidential Information Within Court Filing
Description Order on Notice of Confidential Information Within Court Filing; NTC OF CONFIDENITAL INFORMATION ACKNOWLEDGED; VOL II & VOL III OF APX TO IB RESTRICTED...
View View File
Docket Date 2024-11-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief- VOLUME 1
On Behalf Of Brent M. Huber, Inc.
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 09/13/2024
Docket Date 2024-11-18
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing- IB APPENDIX VOLUMES 2 & 3
On Behalf Of Brent M. Huber, Inc.
Docket Date 2024-11-08
Type Order
Subtype Order
Description Order; AE K. MCDONALD AND ALLSTATE INSURANCE COMPANY'S NTC CONFIDENTIAL INFORMATION ACKNOWLEDGED; AB RESTRICTED
View View File
Docket Date 2024-11-05
Type Order
Subtype Order on Miscellaneous Motion
Description MOTION TO ACCEPT FILING APPX IN MUTIPLE PARTS IS GRANTED. AA SHALL FILE THE APPX IN MULTIPLE PARTS BY 11/18. ANSWER BRF W/IN 30 DAYS
View View File
Docket Date 2024-11-05
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief- CONFIDENTIAL (FOR AE, ALLSTATE)
On Behalf Of Brent M. Huber, Inc.
Docket Date 2024-11-05
Type Brief
Subtype Answer Brief
Description Answer Brief- CONFIDENTIAL (FOR AE, ALLSTATE)
On Behalf Of Brent M. Huber, Inc.
Docket Date 2024-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kevin McDonald
Docket Date 2024-11-04
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing - ANSWER BRIEF (FOR AE, KEVIN MCDONALD)
On Behalf Of Kevin McDonald
Docket Date 2024-11-04
Type Brief
Subtype Answer Brief
Description Answer Brief- CONFIDENTIAL (FOR AE, KEVIN MCDONALD)
On Behalf Of Kevin McDonald
Docket Date 2024-10-15
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE AND CONCURRENT AMENDED NOA ACKNOWLEDGED; OTSC DISCHARGED
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Insurance Company
Docket Date 2024-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO ACCEPT FILING OF APPENDIX IN MULTIPLE PARTS
On Behalf Of Brent M. Huber, Inc.
Docket Date 2024-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Brent M. Huber, Inc.
View View File
Docket Date 2024-10-04
Type Response
Subtype Response
Description Response to 10/2 ORDER W/ COPY OF AMENDED NOA - FILED IN LT
On Behalf Of Brent M. Huber, Inc.
Docket Date 2024-10-02
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-09-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-09-18
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-09-17
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Notice of Confidential Information Within Court Filing
Description Order on Notice of Confidential Information Within Court Filing
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing- AMENDED ANSWER BRIEF AND APPENDIX (FOR AE, ALLSTATE INSURANCE COMPANY)
On Behalf Of Allstate Insurance Company
Docket Date 2024-12-17
Type Order
Subtype Order on Notice of Confidential Information Within Court Filing
Description Order on Notice of Confidential Information Within Court Filing; NTC ACKNOWLEDGED; AMENDED AB RESTRICTED
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing- AMENDED ANSWER BRIEF
On Behalf Of Kevin McDonald
Docket Date 2024-12-05
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Brent M. Huber, Inc.
Docket Date 2024-11-25
Type Order
Subtype Order
Description Order on Motion to File Corrected Briefs; CORRECTED IB BY 12/5; CORRECTED AB BY 12/19; RB BY 1/21/25
View View File
ALEXANDER CHARLES METRAS, Appellant v. LUDVING JOEL FLORES ALVAREZ, ELI GAMALIE RODRIGUEZ SALMERO, FRANKLYN RODRIGUEZ GUERRERO, and ALLSTATE INSURANCE COMPANY, Appellees. 6D2024-1731 2024-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2023-CA-001583

Parties

Name ALEXANDER CHARLES METRAS
Role Appellant
Status Active
Representations Chris William Altenbernd
Name LUDVING JOEL FLORES ALVAREZ
Role Appellee
Status Active
Name ELI GAMALIE RODRIGUEZ SALMERO
Role Appellee
Status Active
Name ALLSTATE INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew R Easterwood
Name Hon. Thomas Wade Young
Role Judge/Judicial Officer
Status Active
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active
Name FRANKLYN RODRIGUEZ GUERRERO
Role Appellee
Status Active
Representations Raymond Harold Hornstein, Andrew Thomas McGarrell

Docket Entries

Docket Date 2024-10-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALEXANDER CHARLES METRAS
Docket Date 2024-09-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ALEXANDER CHARLES METRAS
Docket Date 2024-09-18
Type Order
Subtype Order
Description The notice of appeal that commenced this case does not include a certificate of service that satisfies the requirements of Florida Rule of Appellate Procedure 9.420. This Court is therefore unable to determine whether all appellees have received service of the notice of appeal, and is unable to serve its own orders on all parties to this case. Appellant shall file an amended notice of appeal in the lower tribunal, with a copy served on this Court, that includes a satisfactory certificate of service providing addresses for all appellees within twenty days of this order, or this case may be subject to dismissal.
View View File
Docket Date 2024-09-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALEXANDER CHARLES METRAS
Docket Date 2024-09-06
Type Miscellaneous Document
Subtype Mail Returned
Description **LUDVING JOEL FLORES ALVAREZ'S COPY OF AUGUST 15, 2024 ACKNOWLEDGEMENT LETTER AND TWO ORDERS THAT WERE SENT TO ADDRESS 1921 HARBIR BAY CT, APT 1, KISSIMMEE, FL 34741 WERE RETURNED TO THE CLERK'S OFFICE ON SEPTEMBER 6, 2024. POSTAL NOTE ON ENVELOPE READS: "UNABLE TO FORWARD/UNDER REVIE" and "RETURN TO SENDER - NOT DELIVERABLE AS ADDRESSED - UNABLE TO FORWARD. PUT IN FILINGS.**
Docket Date 2024-08-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of ALEXANDER CHARLES METRAS
View View File
Docket Date 2024-08-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-15
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, Florida Statutes. If the attorney for appellant has not already done so, they 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 2024-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ALEXANDER CHARLES METRAS
View View File
Docket Date 2025-01-01
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned DECEMBER 18, 2024 -LUDVING JOEL FLORES ALVAREZ - RETURN TO SENDER - ATTEMPTED = NOT KNOWN - UNABLE T0 FORWARD
Docket Date 2024-12-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-02
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of Appellant's notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-12-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of ALEXANDER CHARLES METRAS
Docket Date 2024-12-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALEXANDER CHARLES METRAS
Docket Date 2024-09-24
Type Order
Subtype Order to File Status Report
Description Having received Appellant's status report filed September 16, 2024, this appeal will remain held in abeyance pending the resolution of proceedings in the lower tribunal. Appellant shall update this Court when those proceedings are resolved and this appeal is ready to proceed, or within thirty days of this order if those proceedings in the lower tribunal remain pending.
View View File
ADRIAN REED, Appellant(s) v. ALLSTATE INSURANCE COMPANY, Appellee(s). 4D2024-0749 2024-03-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CAPL 23-17851

Parties

Name Adrian Reed
Role Appellant
Status Active
Name ALLSTATE INSURANCE COMPANY
Role Appellee
Status Active
Representations Darryl Lee Gavin
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-06-06
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-01
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 546 pages
On Behalf Of Broward Clerk
Docket Date 2024-04-29
Type Response
Subtype Response
Description Appellee, Allstate Insurance Company's Response to Appellant's Jurisdictional Brief
Docket Date 2024-04-24
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 546 pages
On Behalf Of Broward Clerk
Docket Date 2024-04-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Adrian Reed
View View File
Docket Date 2024-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-04-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File the Jurisdictional Brief
Docket Date 2024-03-27
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
ALLSTATE INSURANCE COMPANY VS BRENT M. HUBER, INC., MCDONALD AND COMPANY INSURANCE AGENCY, INC., KEVIN MCDONALD, AND KLLJMAC, LLC 5D2023-2203 2023-07-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2020-CA-0406

Parties

Name ALLSTATE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Kristen M. Fiore, Sowmya Bharathi, Michael C. Marsh, Donnie M. King
Name MCDONALD AND COMPANY INSURANCE AGENCY, INC.
Role Respondent
Status Active
Name KLLJMAC, LLC
Role Respondent
Status Active
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name KEVIN MCDONALD, INC.
Role Respondent
Status Active
Name BRENT M HUBER, INC.
Role Respondent
Status Active
Representations Gordon J. Glover, Sacha Dyson, Stephanie M. Marchman, Gregory A. Hearing, Julie M. Zolty, Benjamin W. Bard, Robert W. Batsel, Kristie Hatcher-Bolin

Docket Entries

Docket Date 2024-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-12
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2024-04-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ MOT FOR LEAVE TO FILE SUPPL APX DENIED
Docket Date 2024-03-25
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTION FOR LEAVE TO FILE SUPP APX
On Behalf Of Allstate Insurance Company
Docket Date 2024-03-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TOFILE SUPPLEMENTAL APPENDIX
On Behalf Of Brent M. Huber, Inc.
Docket Date 2024-01-22
Type Response
Subtype Reply
Description REPLY
On Behalf Of Allstate Insurance Company
Docket Date 2023-07-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/I 10 DAYS; ACCEPTABLE RESPONSE IS FILING OF REQUIRED APX
Docket Date 2023-07-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Allstate Insurance Company
Docket Date 2023-07-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ PT BY 7/17 FILE APPENDIX W/WATERMARKS WHICH WILL BE ACCEPTED
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT APPENDIX AS FILED (WITH UNOFFICIAL WATERMARKS)
On Behalf Of Allstate Insurance Company
Docket Date 2023-07-02
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 7/2/2023
On Behalf Of Allstate Insurance Company
Docket Date 2023-07-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of Allstate Insurance Company
Docket Date 2023-07-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Allstate Insurance Company
Docket Date 2023-07-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 7/18 ORDER IS DISCHARGED; RESPONSE 20 DAYS TO PETITION AND REPLY 10 DAYS
Docket Date 2023-12-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ W/I 30 DAYS
Docket Date 2023-12-20
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Allstate Insurance Company
Docket Date 2023-12-13
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED PETITION PER 10/11 ORDER
On Behalf Of Brent M. Huber, Inc.
Docket Date 2023-10-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 10/11/2023 ORDER - FILED HERE 10/18/2023
On Behalf Of Allstate Insurance Company
Docket Date 2023-10-11
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ UNTIL 11/13; AMENDED PET W/I 7 DAYS; EOT GRANTED AND RSP DUE 30 DAYS AFTER STAY IS LIFTED
Docket Date 2023-09-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TORESPOND TO PETITIONER ALLSTATE INSURANCE COMPANY'SAMENDED PETITION FOR CERTIORAR
On Behalf Of Brent M. Huber, Inc.
Docket Date 2023-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SUPPLEMENT CERTIORARI PETITION
On Behalf Of Allstate Insurance Company
Docket Date 2023-08-18
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Allstate Insurance Company
Docket Date 2023-08-18
Type Response
Subtype Reply
Description REPLY
On Behalf Of Allstate Insurance Company
Docket Date 2023-08-09
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ NTC OF CONFIDENTIALITY ACKNOWLEDGED; RESPONSE/APX RESTRICTED...
Docket Date 2023-08-08
Type Response
Subtype Response
Description RESPONSE ~ PER 7/19 ORDER
On Behalf Of Brent M. Huber, Inc.
Docket Date 2023-08-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of Brent M. Huber, Inc.
Docket Date 2023-08-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Brent M. Huber, Inc.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 Jun 2025

Sources: Florida Department of State