Search icon

ESURANCE INSURANCE COMPANY

Company Details

Entity Name: ESURANCE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Oct 1951 (73 years ago)
Document Number: 808511
FEI/EIN Number 730486465
Address: 3100 SANDERS ROAD, NORTHBROOK, IL, 60062, US
Mail Address: 3100 SANDERS ROAD, NORTHBROOK, IL, 60062, US
Place of Formation: WISCONSIN

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent P.O. BOX 6200 32314-6200, TALLAHASSEE, FL, 32399

President

Name Role Address
BENDTSEN CHERYL M President 3100 SANDERS ROAD, NORTHBROOK, IL, 60062

Chief Financial Officer

Name Role Address
MACELLARO PATRICK J Chief Financial Officer 3100 SANDERS ROAD, NORTHBROOK, IL, 60062

Treasurer

Name Role Address
BAND ALEXANDRA T Treasurer 3100 SANDERS ROAD, NORTHBROOK, IL, 60062

Cont

Name Role Address
PINTOZZI JOHN C Cont 3100 SANDERS ROAD, NORTHBROOK, IL, 60062

Director

Name Role Address
DEMETRE MICHAEL W Director 3100 SANDERS ROAD, NORTHBROOK, IL, 60062

SENI

Name Role Address
STULTZ ELLIOT M SENI 3100 SANDERS ROAD, NORTHBROOK, IL, 60062

Events

Event Type Filed Date Value Description
AMENDMENT 2021-06-28 No data No data
AMENDMENT 2014-02-27 No data No data
NAME CHANGE AMENDMENT 2002-10-25 ESURANCE INSURANCE COMPANY No data
REINSTATEMENT 2000-09-18 No data No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
AMENDMENT 1984-11-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000634851 ACTIVE 2019-CC-005624-O ORANGE COUNTY, COUNTY COURT 2021-12-09 2026-12-09 $2,877.61 FLORIDA HOSPITAL NORTH PINELLAS, 34106 US HWY 19N, PALM HARBOR, FL 34684

Court Cases

Title Case Number Docket Date Status
CARGLASS, INC., LLC A/A/O AMY BILILA VS ESURANCE INSURANCE COMPANY 5D2021-1595 2021-06-25 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2016-SC-33720

Parties

Name AMY BALILA
Role Appellant
Status Active
Name CARGLASS, INC., LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name ESURANCE INSURANCE COMPANY
Role Appellee
Status Active
Representations Ryan Reed, Jay M. Walker
Name Hon. Belle Schumann
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-09-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-06-02
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 5/16; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CARGLASS, INC., LLC
Docket Date 2022-02-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Esurance Insurance Company
Docket Date 2022-02-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Esurance Insurance Company
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE TO MOTION FOR ATTY'S FEES BY 2/14; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 2/14
Docket Date 2022-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT FOR ATTY. FEES
On Behalf Of Esurance Insurance Company
Docket Date 2022-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE TO MOTION FOR ATTY'S FEES BY 1/31; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT. FOR ATTY. FEES
On Behalf Of Esurance Insurance Company
Docket Date 2021-12-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 9/16 ORDER
On Behalf Of CARGLASS, INC., LLC
Docket Date 2021-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARGLASS, INC., LLC
Docket Date 2021-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 17 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-12-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 12/20; IB W/IN 30 DYS
Docket Date 2021-11-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CARGLASS, INC., LLC
Docket Date 2021-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 12/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-11-01
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 CARGLASS, INC., LLC
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 11/1
Docket Date 2021-08-30
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 CARGLASS, INC., LLC
Docket Date 2021-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 232 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Esurance Insurance Company
Docket Date 2021-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of CARGLASS, INC., LLC
Docket Date 2021-06-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/22
On Behalf Of CARGLASS, INC., LLC
Docket Date 2021-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 01 Feb 2025

Sources: Florida Department of State