Search icon

GREENWICH INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: GREENWICH 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: 07 Jun 1960 (65 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 May 2003 (22 years ago)
Document Number: 814468
FEI/EIN Number 951479095

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

Mail Address: 677 Washington Blvd, 10th Floor, Suite 1000, Stamford, CT, 06901, US
Address: C/O THE CORPORATION TRUST COMPANY, 1209 ORANGE STREET, WILMINGTON, DE, 19801, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 323990000
BUSE CHRISTOPHER F Director 1 Star Point, Stamford, CT, 06902
Lack Kathryn " Director 225 Liberty Street, New York, NY, 10281
Pilko Lucy Director 225 LIBERTY STREET, NEW YORK, NY, 10281
PERKINS TONI ANN Vice President 677 Washington Blvd, Stamford, CT, 06901
MIMS SARAH B Seni 505 Eagleview Boulevard, Exton, PA, 19341
NORRIS JAMES F Secretary 677 Washington Blvd, Stamford, CT, 06901
NORRIS JAMES F Vice President 677 Washington Blvd, Stamford, CT, 06901

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-21 C/O THE CORPORATION TRUST COMPANY, 1209 ORANGE STREET, WILMINGTON, DE 19801 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 C/O THE CORPORATION TRUST COMPANY, 1209 ORANGE STREET, WILMINGTON, DE 19801 -
AMENDMENT 2003-05-05 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1991-04-22 GREENWICH INSURANCE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000119792 LAPSED 04-CA-2455 LEE COUNTY CIRCUIT COURT 2004-10-26 2009-11-03 $37004.50 HERITAGE TRANSPORT, INC., 3621 CLEVELAND AVENUE, FORT MYERS, FL 33901

Court Cases

Title Case Number Docket Date Status
JORGE MAYAN VS MEREDITH LEE DEAN BAKER and GREENWICH INSURANCE COMPANY 4D2020-1418 2020-06-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA015574XXXMB

Parties

Name Jorge Mayan
Role Petitioner
Status Active
Representations Jason Tenenbaum
Name GREENWICH INSURANCE COMPANY
Role Respondent
Status Active
Name Meredith Lee Dean Baker
Role Respondent
Status Active
Representations Rosy A. Aponte, Hans Laurenceau, Charles M-P George, Melissa Softness
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Jorge Mayan
Docket Date 2020-07-01
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).LEVINE, C.J., FORST and KUNTZ, JJ., concur.
Docket Date 2020-07-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Meredith Lee Dean Baker
Docket Date 2020-06-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-06-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that Petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-06-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-06-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID ELECTRONICALLY**
On Behalf Of Jorge Mayan
Docket Date 2020-06-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY*
STEVIE HOWARD, VS GREENWICH INSURANCE COMPANY, et al., 3D2019-1922 2019-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-13796

Parties

Name Stevie Howard
Role Appellant
Status Active
Representations Morgan L. Weinstein, LAWRENCE J. BOHANNON
Name T-MOBILE USA, INC.
Role Appellee
Status Active
Name Metro PCS California/Florida, Inc.
Role Appellee
Status Active
Name Metro PCS Florida, LLC
Role Appellee
Status Active
Name DADE CORNERS PLAZA, INC.
Role Appellee
Status Active
Name GREENWICH INSURANCE COMPANY
Role Appellee
Status Active
Representations ISAAC R. RUIZ-CARUS, DANNA P. CLEMENT, SKYLAR D. STEWART, KATHERINE A. GANNON, Benjamin L. Bedard, DEREK J. BUSH
Name Jorge Almirall
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Entitlement to Attorney’s Fees and Costs, it is ordered that said Motion is conditionally granted, subject to the trial court’s rendition of a judgment or decree in Appellant’s favor as provided by section 627.428, Florida Statutes.
Docket Date 2020-09-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Appellant's Motion for Entitlement to Attorney's Fees and Costs
On Behalf Of Stevie Howard
Docket Date 2020-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Stevie Howard
Docket Date 2020-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including June 30, 2020.
Docket Date 2020-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Appellant's Unopposed Motion for Extension of Time to File Reply Brief
On Behalf Of Stevie Howard
Docket Date 2020-05-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Greenwich Insurance Company
Docket Date 2020-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/01/30
Docket Date 2020-04-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Greenwich Insurance Company
Docket Date 2020-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/01/30
Docket Date 2020-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Greenwich Insurance Company
Docket Date 2020-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/1/20
Docket Date 2020-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Greenwich Insurance Company
Docket Date 2020-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Stevie Howard
Docket Date 2020-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stevie Howard
Docket Date 2020-01-21
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-12-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 21, 2019.
Docket Date 2019-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-10-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Greenwich Insurance Company
Docket Date 2019-10-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State