Search icon

STATE FARM GENERAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: STATE FARM GENERAL 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: 13 Aug 1962 (63 years ago)
Document Number: 816279
FEI/EIN Number 370815476

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

Address: ONE STATE FARM PLAZA, BLOOMINGTON, IL, 61710-0001, US
Mail Address: ONE STATE FARM PLAZA, BLOOMINGTON, IL, 61710-0001, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
HARDIN DENISE J President 400 E RIO SALADO PKWY, TEMPE, AZ, 852810802
YOWELL LYNNE M Vice President ONE STATE FARM PLAZA, BLOOMINGTON, IL, 617100001
Tipsord Justin M Vice President ONE STATE FARM PLAZA, BLOOMINGTON, IL, 617100001
Moreland Shannon Asst ONE STATE FARM PLAZA, BLOOMINGTON, IL, 617100001
Schwamberger Mark E Vice President ONE STATE FARM PLAZA, BLOOMINGTON, IL, 617100001
Chief Financial Officer Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-18 ONE STATE FARM PLAZA, BLOOMINGTON, IL 61710-0001 -
REGISTERED AGENT NAME CHANGED 2017-04-18 Chief Financial Officer -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 200 EAST GAINES STREET, TALLAHASSEE, FL 32399 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 ONE STATE FARM PLAZA, BLOOMINGTON, IL 61710-0001 -

Court Cases

Title Case Number Docket Date Status
A STAR AUTO GLASS, LLC A/A/O ANGELA ENGEL VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, STATE FARM FIRE AND CASUALTY COMPANY, AND STATE FARM GENERAL INSURANCE COMPANY 5D2022-0833 2022-04-06 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2020-SC-002164

Parties

Name A STAR AUTO GLASS, LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name Angela Engel
Role Appellant
Status Active
Name STATE FARM GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Name State Farm Fire and Casualty Co.
Role Appellee
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations James S. McKean, Kurt T. Koehler
Name Hon. James J. Dekleva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-01-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2022-12-09
Type Notice
Subtype Notice
Description Notice ~ OF AE'S CONFESSION OF ERROR AS TO ISSUE I-C IN APPELLANT'S INITIAL BRIEF
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 11/9
Docket Date 2022-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 10/7
Docket Date 2022-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-08-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of A Star Auto Glass, LLC
Docket Date 2022-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of A Star Auto Glass, LLC
Docket Date 2022-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 8/5
Docket Date 2022-08-01
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 A Star Auto Glass, LLC
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 8/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-07-01
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 A Star Auto Glass, LLC
Docket Date 2022-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 7/1
Docket Date 2022-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-04-19
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 A Star Auto Glass, LLC
Docket Date 2022-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/4/22
On Behalf Of A Star Auto Glass, LLC
Docket Date 2023-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 12/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
DNS AUTO GLASS SHOP, LLC A/A/O SELENE WASHINGTON VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, STATE FARM FIRE AND CASUALTY COMPANY AND STATE FARM GENERAL INSURANCE COMPANY 5D2021-1894 2021-07-26 Closed
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2020-SC-004385

Parties

Name Selene Washington
Role Appellant
Status Active
Name DNS AUTO GLASS SHOP, LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Kurt T. Koehler, Alexandra Valdes, Marlena V. Simon
Name State Farm Fire and Casualty Co.
Role Appellee
Status Active
Name STATE FARM GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. James J. Dekleva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-25
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-02-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-02-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ REMANDED WITH DIRECTIONS
Docket Date 2023-02-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DNS Auto Glass Shop, LLC
Docket Date 2022-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 8/22; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-07-21
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 State Farm Mutual Automobile Insurance Company
Docket Date 2022-06-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 6/22; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 6/6
Docket Date 2022-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 5/4
Docket Date 2022-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-03-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-03-04
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of DNS Auto Glass Shop, LLC
Docket Date 2022-03-04
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 2/3 ORDER
On Behalf Of DNS Auto Glass Shop, LLC
Docket Date 2022-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 3/4; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-01-03
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 DNS Auto Glass Shop, LLC
Docket Date 2021-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 1/3/22
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 DNS Auto Glass Shop, LLC
Docket Date 2021-10-29
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR IB-CIVIL ~ AA W/IN 5 DYS FILE APPROPRIATE MOT OR IB; NTC AGREED EOT STRICKEN
Docket Date 2021-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 10/29 ORDER
On Behalf Of DNS Auto Glass Shop, LLC
Docket Date 2021-08-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB/APX DUE 10/29
Docket Date 2021-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-08-16
Type Response
Subtype Response
Description RESPONSE ~ PER 8/11 ORDER AND MOTION FOR EOT FOR IB
On Behalf Of DNS Auto Glass Shop, LLC
Docket Date 2021-08-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/I 10 DAYS
Docket Date 2021-07-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of DNS Auto Glass Shop, LLC
Docket Date 2021-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/23/21
On Behalf Of DNS Auto Glass Shop, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State