Search icon

MID-CENTURY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: MID-CENTURY 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: 21 Jun 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2000 (24 years ago)
Document Number: 814499
FEI/EIN Number 956016640

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

Address: 6301 Owensmouth Ave, Woodland Hills, CA, 91367, US
Mail Address: Tax Department, PO BOX 2450, GRAND RAPIDS, MI, 49501-2450, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
LANGFORD MICHAEL J Asst 6301 Owensmouth Ave, Woodland Hills, CA, 91367
NOH THOMAS S Vice President 6301 Owensmouth Ave, Woodland Hills, CA, 91367
Marrone Ronald L Director 6301 OWENSMOUTH AVE, WOODLAND HILLS, CA, 91367
McCarthy Victoria L Vice President 6301 Owensmouth Ave, Woodland Hills, CA, 91367
Nutting James L Vice President 6301 Owensmouth Ave, Woodland Hills, CA, 91367
Baur Maite J Vice President 6301 Owensmouth Ave, Woodland Hills, CA, 91367
CORPORATION SERVICE COMAPANY Agent 1201 HAYS STREET, TALLAHASSEE, FL, 323012525

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-10 6301 Owensmouth Ave, Woodland Hills, CA 91367 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 6301 Owensmouth Ave, Woodland Hills, CA 91367 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2008-04-28 CORPORATION SERVICE COMAPANY -
REINSTATEMENT 2000-12-14 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1995-12-11 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
TRUCK INSURANCE EXCHANGE and MID-CENTURY INSURANCE COMPANY VS DOREL MITRUT, et al. 4D2018-2004 2018-07-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-018088

Parties

Name MID-CENTURY INSURANCE COMPANY
Role Appellant
Status Active
Name TRUCK INSURANCE EXCHANGE
Role Appellant
Status Active
Representations Kathryn L. Ender, Scott A. Cole
Name RODICA BOUCIOAGA
Role Appellee
Status Active
Name MO. M., A CHILD
Role Appellee
Status Active
Name DOREL MITRUT
Role Appellee
Status Active
Representations RAYMOND R. DIEPPA, Charles M-P George, Christopher Wayne Wadsworth
Name M.M., A CHILD
Role Appellee
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ Upon consideration of appellants’ November 2, 2018 response, it is ORDERED that appellees’ October 24, 2018 motion for attorney's fees is granted conditioned on the trial court determining that appellees are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-01-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 28, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-12-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRUCK INSURANCE EXCHANGE
Docket Date 2018-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TRUCK INSURANCE EXCHANGE
Docket Date 2018-12-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that appellants' December 17, 2018 "motion for reconsideration of this court's December 6, 2018 order, or in the alternative, unopposed motion for 30-day extension of time to serve initial brief" is denied. The appellants shall serve the initial brief within seven (7) days from the date of this order. Failure to serve the initial brief within the time provided for in this order will result in the dismissal of this appeal for lack of prosecution.
Docket Date 2018-12-17
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ OF THIS COURT'S DECEMBER 6, 2018 ORDER, OR IN THE ALTERNATIVE, UNOPPOSED MOTION FOR 30-DAY EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of TRUCK INSURANCE EXCHANGE
Docket Date 2018-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's December 5, 2018 motion for extension of time is granted in part. Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial 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 2018-12-05
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 TRUCK INSURANCE EXCHANGE
Docket Date 2018-11-02
Type Response
Subtype Response
Description Response ~ TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of TRUCK INSURANCE EXCHANGE
Docket Date 2018-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 11/02/2018**
On Behalf Of DOREL MITRUT
Docket Date 2018-10-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 12/05/2018
Docket Date 2018-10-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of TRUCK INSURANCE EXCHANGE
Docket Date 2018-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of TRUCK INSURANCE EXCHANGE
Docket Date 2018-09-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/05/2018
Docket Date 2018-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 6914 PAGES
Docket Date 2018-07-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ DESIGNATION TO REPORTER AND REPORTER'S ACKNOWLEDGMENT
Docket Date 2018-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOREL MITRUT
Docket Date 2018-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRUCK INSURANCE EXCHANGE

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State