Search icon

STATE FARM FIRE AND CASUALTY COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STATE FARM FIRE AND CASUALTY 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: 24 Mar 1941 (84 years ago)
Document Number: 805353
FEI/EIN Number 370533080

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

Address: ONE STATE FARM PLAZA, BLOOMINGTON, IL, 61710-0001, US
Mail Address: ONE STATE FARM PLAZA, BLOOMINGTON, IL, 61710-0001, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES STREET, TALLAHASSEE, FL, 32399
Tipsord Justin M Vice President ONE STATE FARM PLAZA, BLOOMINGTON, IL, 617100001
Moreland Shannon Asst ONE STATE FARM PLAZA, D-2, BLOOMINGTON, IL, 617100001
YOWELL LYNNE M Vice President ONE STATE FARM PLAZA, BLOOMINGTON, IL, 617100001
Farney Jon C President One State Farm Plaza, Bloomington, IL, 61710
Schwamberger Mark E Seni One State Farm Plaza, Bloomington, IL, 617100001

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-18 ONE STATE FARM PLAZA, BLOOMINGTON, IL 61710-0001 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 200 E. GAINES STREET, TALLAHASSEE, FL 32399 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 ONE STATE FARM PLAZA, BLOOMINGTON, IL 61710-0001 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000483580 LAPSED 2014-SC-001110-O ORANGE COUNTY COURT 2016-07-25 2021-08-17 $105,165.82 WINTER GARDEN FAMILY CHIROPRACTIC, INC., 6273 OLD WINTER GARDEN ROAD, ORLANDO, FL 32835

Court Cases

Title Case Number Docket Date Status
STATE FARM FIRE AND CASUALTY COMPANY, Appellant(s) v. RUDOLPH SPINA and ITECH LAS VEGAS, LLC, Appellee(s). 4D2024-3137 2024-12-09 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA009560

Parties

Name STATE FARM FIRE AND CASUALTY COMPANY
Role Appellant
Status Active
Representations James Michael Shaw, II
Name Rudolph Spina
Role Appellee
Status Active
Representations Steven J Litvack, Andrew A. Harris, Grace Streicher
Name ITECH LAS VEGAS LLC
Role Appellee
Status Active
Representations Jeffrey Christopher Cosby
Name Hon. Reid Parker Scott, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-20
Type Order
Subtype Order
Description ORDERED that, upon consideration of appellee's December 18, 2024 Notice of Filing, this appeal shall proceed and the briefing schedule shall run from December 18, 2024, per this court's December 10, 2024 order.
View View File
Docket Date 2024-12-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rudolph Spina
Docket Date 2024-12-17
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-12-10
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File
Docket Date 2024-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
ITECH LAS VEGAS, LLC, et al., Appellant(s) v. RUDOLPH SPINA, Appellee(s). 4D2024-3110 2024-12-04 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA009560XXX

Parties

Name ITECH LAS VEGAS LLC
Role Appellant
Status Active
Representations Warren Kwavnick, Ryan Glenn Myers
Name STATE FARM FIRE AND CASUALTY COMPANY
Role Appellant
Status Active
Representations Kimberly Anne Matot, Mihaela Cabulea, James Michael Shaw, II
Name Rudolph Spina
Role Appellee
Status Active
Representations Steven J Litvack, Andrew Harris, Grace Streicher
Name Hon. Reid Parker Scott, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-20
Type Order
Subtype Order
Description ORDERED that, upon consideration of appellee's December 18, 2024 Notice of Filing, this appeal shall proceed and the briefing schedule shall run from December 18, 2024, per this court's December 6, 2024 order.
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order Entered During Abeyance Period and Request for Order Resuming this Appeal
On Behalf Of Rudolph Spina
Docket Date 2024-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Fire and Casualty Company
Docket Date 2024-12-06
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellants file a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellants shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File
Docket Date 2024-12-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
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
State Farm Fire and Casualty Company, Appellant(s) v. Intercoastal Auto Glass, LLC, a/a/o Anice Cadet, Appellee(s). 2D2024-2563 2024-11-01 Open
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-027204

Parties

Name STATE FARM FIRE AND CASUALTY COMPANY
Role Appellant
Status Active
Representations Matthew John Conigliaro
Name INTERCOASTAL AUTO GLASS LLC
Role Appellee
Status Active
Representations Christopher Nelson Ligori, David Michael Caldevilla
Name a/a/o Anice Cadet
Role Appellee
Status Active
Representations Christopher Nelson Ligori
Name Hon. Matthew Lee Felix
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
View View File
Docket Date 2024-11-20
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 State Farm Fire and Casualty Company
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Intercoastal Auto Glass, LLC
Docket Date 2024-11-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of State Farm Fire and Casualty Company
View View File
Docket Date 2024-11-01
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 2024-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of State Farm Fire and Casualty Company
Docket Date 2025-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by January 22, 2025. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-12-23
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 State Farm Fire and Casualty Company
State Farm Mutual Automobile Insurance Company, Appellant(s) v. Florida Mobile Glass, a/a/o Yoel Morillo, Appellee(s). 2D2024-0931 2024-04-18 Open
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CC-106198

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Name STATE FARM FIRE AND CASUALTY COMPANY
Role Appellant
Status Withdrawn
Representations Matthew John Conigliaro
Name Florida Mobile Glass
Role Appellee
Status Active
Representations Kevin William Richardson, Mac Samuel Phillips, Chris Tadros
Name Yoel Morillo
Role Appellee
Status Active
Name Hon. Michael J. Hooi
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Mobile Glass
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Mobile Glass
Docket Date 2024-10-29
Type Response
Subtype Response
Description APPELLANT'S OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE FEES
On Behalf Of State Farm Fire and Casualty Company
Docket Date 2024-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by December 17, 2024. Further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-10-17
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 Florida Mobile Glass
Docket Date 2024-10-16
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time submitted by Appellee on October 14, 2024, is stricken. This court's Administrative Order 2013-1 does not apply to non-final appeals.
View View File
Docket Date 2024-09-06
Type Order
Subtype Order to Serve Brief
Description Appellant's initial brief shall be served within 10 days from the date of this order.
View View File
Docket Date 2024-07-26
Type Order
Subtype Order to File Response
Description Appellee shall serve a response to appellant's "Motion to Restyle Case" within 10 days of the date of this order.
View View File
Docket Date 2024-07-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of State Farm Fire and Casualty Company
Docket Date 2024-07-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - MOTION TO RESTYLE CASE
On Behalf Of State Farm Fire and Casualty Company
Docket Date 2024-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days from the date of this order.
View View File
Docket Date 2024-06-14
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 State Farm Fire and Casualty Company
Docket Date 2024-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
View View File
Docket Date 2024-05-14
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 State Farm Fire and Casualty Company
Docket Date 2024-05-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-23
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 2024-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-18
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of State Farm Fire and Casualty Company
Docket Date 2024-12-12
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 Florida Mobile Glass
Docket Date 2024-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of State Farm Fire and Casualty Company
View View File
Docket Date 2024-08-28
Type Order
Subtype Order
Description Appellant's "Motion to Restyle Case," seeking to restyle the case from "State Farm Fire and Casualty Company v. Florida Mobile Glass A/A/O Yoel Morillo" to "State Farm Mutual Automobile Insurance Company v. Florida Mobile Glass A/A/O Yoel Morillo" is granted, and the style of the case and the identification of the party appellant has been changed as reflected in this order.
View View File
PSHATOIA LAROSE VS STATE FARM FIRE AND CASUALTY COMPANY 4D2023-1789 2023-07-24 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX22070060

Parties

Name Pshatoia LaRose
Role Appellant
Status Active
Name STATE FARM FIRE AND CASUALTY COMPANY
Role Appellee
Status Active
Representations Hinda Klein, Madison Carol O'Connell, Jesse C. Dyer
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Fire and Casualty Company
Docket Date 2023-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy**
On Behalf Of Clerk - Broward
Docket Date 2023-07-24
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2023-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pshatoia LaRose
Docket Date 2023-08-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-07-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State