Search icon

PACIFIC INDEMNITY COMPANY - Florida Company Profile

Company Details

Entity Name: PACIFIC INDEMNITY 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: 15 Apr 1950 (75 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2024 (6 months ago)
Document Number: 808214
FEI/EIN Number 951078160

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

Address: TWO PLAZA EAST, 330 E KILBOURN AVE STE 1450, MILWAUKEE, WI, 53202
Mail Address: C/O Madelyn Ballesteros, 202A Halls Mill Road, Whitehouse Station, NJ, 08889, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
BALLESTEROS MADELYN ASSI 202A Halls Mill Road, Whitehouse Station, NJ, 08889
Lupica John J Director 202B Halls Mill Road, Whitehouse Station, NJ, 08889
Peene Brandon M Vice President 1133 Avenue of Americas, New York, NY, 10036
Sanpietro James S Director 1133 Avenue of the Americas, New York City, NY, 10036
Johnson Lattrell Director C/O Madelyn Ballesteros, Whitehouse Station, NJ, 08889
Clouser Caroline Director C/O Madelyn Ballesteros, Whitehouse Station, NJ, 08889

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-10 202A HALL'S MILL ROAD, WHITEHOUSE STATION, NJ 08889 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 202A HALL'S MILL ROAD, WHITEHOUSE STATION, NJ 08889 -
AMENDMENT 2024-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
AMENDMENT 2013-08-07 - CHANGING JURISDICTION
CANCEL ADM DISS/REV 2008-10-09 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000009731 LAPSED 2011-CC-8178-O ORANGE COUNTY COURT 2011-10-10 2017-01-05 $3927.95 ALTAMONTE SPRINGS DIAGNOSTIC IMAGING, INC., 1150 SOUTH SEMORAN BLVD, SUITE C, ORLANDO, FL 32807

Court Cases

Title Case Number Docket Date Status
LORELEI EASLEY, AS GUARDIAN OF THE ESTATE OF DONALD SHACKELFORD VS WILLIAM WHIGHAM, et al. 4D2018-3611 2018-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2014CA001871

Parties

Name LORELEI EASLEY
Role Appellant
Status Active
Representations Timothy C. Felice, Sorraya M. Solages-Jones
Name ESTATE OF DONALD SHACKELFORD
Role Appellant
Status Active
Name GOODFELLA'S PIZZA, PASTA & SUBS NO III
Role Appellee
Status Active
Name WILLIAM WHIGHAM
Role Appellee
Status Active
Representations J. Curtis Boyd, Rickey L. Farrell
Name PACIFIC INDEMNITY COMPANY
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-09
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2020-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's March 3, 2020 motion for rehearing and written opinion is denied.
Docket Date 2020-03-05
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR REHEARING AND WRITTEN OPINION
On Behalf Of WILLIAM WHIGHAM
Docket Date 2020-03-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of LORELEI EASLEY
Docket Date 2020-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-12-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 18, 2020, at 10:00 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LORELEI EASLEY
Docket Date 2019-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LORELEI EASLEY
Docket Date 2019-10-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/29/2019
Docket Date 2019-10-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of LORELEI EASLEY
Docket Date 2019-09-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ GOODFELLA'S PIZZA, PASTA & SUBS NO. III
On Behalf Of GOODFELLA'S PIZZA, PASTA & SUBS NO III
Docket Date 2019-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee Goodfella's Pizza, Pasta & Subs No. III's August 27, 2019 motion for extension of time to file answer brief is granted, and appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GOODFELLA'S PIZZA, PASTA & SUBS NO III
Docket Date 2019-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of GOODFELLA'S PIZZA, PASTA & SUBS NO III
Docket Date 2019-07-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/29/2019
Docket Date 2019-05-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 07/29/2019
Docket Date 2019-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of GOODFELLA'S PIZZA, PASTA & SUBS NO III
Docket Date 2019-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LORELEI EASLEY
Docket Date 2019-03-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LORELEI EASLEY
Docket Date 2019-03-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS FROM 03/15/2019 TO 04/29/2019
Docket Date 2019-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LORELEI EASLEY
Docket Date 2019-03-11
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of LORELEI EASLEY
Docket Date 2019-02-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS FROM 02/13/2019 TO 03/15/2019
Docket Date 2019-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LORELEI EASLEY
Docket Date 2019-02-01
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
On Behalf Of Clerk - St. Lucie
Docket Date 2019-01-28
Type Record
Subtype Transcript
Description Transcript Received ~ 1473 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2018-12-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2019-01-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s December 17, 2018 jurisdictional brief and December 21, 2018 notice of filing, it is ORDERED that this appeal shall proceed as to the December 21, 2018 final judgment pursuant to Florida Rule of Appellate Procedure 9.110. Further, ORDERED that appellant’s request to abate the appeal, found in the December 17, 2018 jurisdictional brief, is determined to be moot.
Docket Date 2019-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOODFELLA'S PIZZA, PASTA & SUBS NO III
Docket Date 2018-12-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT IN SUPPORT OF RESPONSE TO ORDER OF THE COURT DATED DECEMBER 7, 2018
On Behalf Of LORELEI EASLEY
Docket Date 2018-12-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of LORELEI EASLEY
Docket Date 2018-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-07
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order on plaintiff's renewed motion for directed verdict and order on motion for new trial are appealable orders pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130, as no final judgment seems to have been entered in the case. See Menfi v. Exxon Co., U.S.A., 433 So. 2d 1327, 1329 (Fla. 3d DCA 1983) ("[U]nlike a judgment which, in the absence of a timely-filed post-trial motion, commences the time for appeal, no appeal can be taken from a verdict, and there is no need to suspend its rendition pending the outcome of post-trial motions); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LORELEI EASLEY
Docket Date 2018-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State