Search icon

UNITED NATIONAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: UNITED NATIONAL INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Mar 1948 (77 years ago)
Date of dissolution: 21 Oct 1974 (51 years ago)
Last Event: DISSOLVED BY PROCLAMATION
Event Date Filed: 21 Oct 1974 (51 years ago)
Document Number: 807565
FEI/EIN Number 000000000

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

Place of Formation: GEORGIA

Key Officers & Management

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1974-10-21 - -

Court Cases

Title Case Number Docket Date Status
United National Insurance Company, Appellant(s), v. Jordan Brothers Construction, LLC, Ag-Scape Services, Inc., and Anthony Pace, Appellee(s). 5D2024-1174 2024-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2022-CA-039654

Parties

Name UNITED NATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Stephanie Hope Carlton, Gary I. Khutorsky
Name JORDAN BROTHERS CONSTRUCTION, LLC
Role Appellee
Status Active
Representations George M. Duncan, V, Kory J. Ickler
Name AG-SCAPE SERVICES, INC.
Role Appellee
Status Active
Representations Lee Miller Cohen
Name Anthony Pace
Role Appellee
Status Active
Representations Ernest C. Wright
Name Hon. Dale Curtis Jacobus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 4/30/2024
Docket Date 2024-09-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-06
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; JT STIP DISMISSAL GRANTED
View View File
Docket Date 2024-09-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- JOINT STIPULATION
On Behalf Of United National Insurance Company
Docket Date 2024-08-29
Type Notice
Subtype Notice
Description Notice of Settlement
On Behalf Of United National Insurance Company
Docket Date 2024-08-02
Type Order
Subtype Order
Description APPEAL TO PROCEED
View View File
Docket Date 2024-07-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of United National Insurance Company
Docket Date 2024-07-12
Type Brief
Subtype Answer Brief
Description Answer Brief FOR AE, JORDAN BROTHERS CONSTRUCTION, LLC
On Behalf Of Jordan Brothers Construction, LLC
Docket Date 2024-07-01
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential- 1210 Pages
On Behalf Of Brevard Clerk
Docket Date 2024-06-24
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel- JOINT STIPULATION
On Behalf Of United National Insurance Company
Docket Date 2024-05-20
Type Response
Subtype Response
Description BRIEF STATEMENT PER 5/14 ORDER
On Behalf Of United National Insurance Company
Docket Date 2024-05-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of United National Insurance Company
Docket Date 2024-05-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of United National Insurance Company
View View File
Docket Date 2024-05-14
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United National Insurance Company
Docket Date 2024-05-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jordan Brothers Construction, LLC
Docket Date 2024-05-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-27
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel; ATTY KHUTORSKY AND ATTY CARLTON APPT COUNSEL FOR AA; ATTY CATIZONE RELIEVED...
View View File
UNITED NATIONAL INSURANCE COMPANY VS JORDAN BROTHERS CONSTRUCTION, LLC, AG-SCAPE SERVICES, INC., AND ANTHONY PACE 5D2024-0371 2024-02-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2023-CA-039654

Parties

Name UNITED NATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations John R. Catizone
Name Anthony Pace
Role Appellee
Status Active
Name AG-SCAPE SERVICES, INC.
Role Appellee
Status Active
Name JORDAN BROTHERS CONSTRUCTION, LLC
Role Appellee
Status Active
Representations George M. Duncan, E.C. Wright, Lee M. Cohen, Kory Ickler
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-04-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2024-03-11
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT. PER 2/21 ORDER
On Behalf Of Jordan Brothers Construction, LLC
Docket Date 2024-03-04
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 2/21 ORDER
On Behalf Of United National Insurance Company
Docket Date 2024-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ MOT DENIED; JURIS NOT YET DETERMINED; NO AMENDED MOT NEED BE FILED AT THIS TIME
Docket Date 2024-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of United National Insurance Company
Docket Date 2024-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION; AE FILE RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PGS
Docket Date 2024-02-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 2/16 ORDER ; CERT. OF SVC - 02/20/2024
Docket Date 2024-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United National Insurance Company
Docket Date 2024-02-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2024-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jordan Brothers Construction, LLC
Docket Date 2024-02-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Date of last update: 02 Apr 2025

Sources: Florida Department of State