Search icon

APPALACHIAN INSURANCE COMPANY

Branch

Company Details

Entity Name: APPALACHIAN INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Oct 1967 (57 years ago)
Branch of: APPALACHIAN INSURANCE COMPANY, RHODE ISLAND (Company Number 000078462)
Document Number: 820840
FEI/EIN Number 050284861
Address: 1301 ATWOOD AVENUE, P.O. BOX 7500, JOHNSTON, RI, 02919
Mail Address: 1301 ATWOOD AVENUE, P.O. BOX 7500, JOHNSTON, RI, 02919
Place of Formation: RHODE ISLAND

Vice President

Name Role Address
GARDNER ROBERT R Vice President 15 CRYSTAL DR, E GREENWICH, RI
MEKRUT, WILLIAM A. Vice President 4 FAIR OAK DRIVE, LINCOLIN, RI
POMEROY JOHN J. Vice President 179 PINECREST DRIVE, NO. KINGSTON, RI

Treasurer

Name Role Address
GARDNER ROBERT R Treasurer 15 CRYSTAL DR, E GREENWICH, RI

Secretary

Name Role Address
POMEROY JOHN J. Secretary 179 PINECREST DRIVE, NO. KINGSTON, RI

President

Name Role Address
SUBRAMANIAM SHIVAN S. President 14 ROSE COURT, PROVIDENCE, RI 00000

Director

Name Role Address
ADJORJAN, JULIUS J. Director WEBSTER GROVES, MO., WOODSIDE, CA 00000
CAREY JOHN J. R Director 12166 WATEROAK DRIVE, ESTERO, FL
SUBRAMANIAM SHIVAN S. Director 14 ROSE COURT, PROVIDENCE, RI 00000

Events

Event Type Filed Date Value Description
WITHDRAWAL 1996-04-01 No data No data
NAME CHANGE AMENDMENT 1975-06-17 APPALACHIAN INSURANCE COMPANY No data

Court Cases

Title Case Number Docket Date Status
MIRIAM DONNER VS VERNON HETHERINGTON, ET AL. SC2013-0494 2013-03-08 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
76-8301

Unknown Court
3D12-1292

Parties

Name MIRIAM DONNER
Role Petitioner
Status Active
Name VERNON HETHERINGTON
Role Respondent
Status Active
Representations G. WILLIAM BISSETT, JR.
Name APPALACHIAN INSURANCE COMPANY
Role Respondent
Status Active
Name City of Miami
Role Respondent
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-30
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing is hereby denied. (RC)
Docket Date 2013-11-05
Type Order
Subtype Acceptance as Timely Filed Miscellaneous
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (MISC) ~ Petitioner's Motion to accept Motion for Rehearing as Timely Filed is granted and said motion was filed with this Court on September 24, 2013.
Docket Date 2013-11-01
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (MISC) ~ COPY FROM DCA
On Behalf Of MIRIAM DONNER
Docket Date 2013-10-29
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (MISC)
On Behalf Of MIRIAM DONNER
Docket Date 2013-10-24
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ Respondents' motion for extension of time is granted and respondents' response and appendix to response were filed with this Court on October 21, 2013. ***TO VIEW ORDER, SEE SC13-492***
Docket Date 2013-10-21
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ TO RESPONDENTS' REPLY TO PETITIONER'S MOTION FOR REHEARING
On Behalf Of VERNON HETHERINGTON
Docket Date 2013-10-01
Type Response
Subtype Response
Description RESPONSE ~ TO RESPONDENTS' MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO MOTION FOR REHEARING AND RESPONSE TO MOTION TO TOLL TIME
On Behalf Of MIRIAM DONNER
Docket Date 2013-09-24
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of MIRIAM DONNER
Docket Date 2013-09-24
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of VERNON HETHERINGTON
Docket Date 2013-09-03
Type Disposition
Subtype Dism Misc
Description DISP-DISMISSED MISC. ~ Petitioner's motion to consolidate is hereby granted. The petition for writ of mandamus is hereby denied because a writ of mandamus cannot be issued to direct the manner in which a court shall act in the lawful exercise of its jurisdiction. State ex rel. North St. Lucie River Drainage Dist. v. Kanner, 11 So. 2d 889, 890 (Fla. 1943); see also Migliore v. City of Lauderhill, 415 So. 2d 62, 63 (Fla. 4th DCA 1982) (stating that mandamus "is not an appropriate vehicle for review of a merely erroneous decision nor is it proper to mandate the doing (or undoing) of a discretionary act"), approved, 431 So. 2d 986 (Fla. 1983). The petition for writ of prohibition is hereby dismissed as moot. (SEE SC13-492 TO VIEW ORDER)
Docket Date 2013-04-08
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ CERTIFIED COPY FILED
On Behalf Of MIRIAM DONNER
Docket Date 2013-04-02
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ W/SC13-492 - (GRANTED - SEE ORDER DATED 09/03/2013)
On Behalf Of MIRIAM DONNER
Docket Date 2013-04-01
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-03-28
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Prohibition; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including April 29, 2013, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis. The petition will not be submitted to the Court until receipt of the above. Failure to submit the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2013-03-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-03-08
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of MIRIAM DONNER
Docket Date 2013-03-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MIRIAM DONNER VS VERNON HETHERINGTON, ET AL. SC2013-0492 2013-03-08 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
76-8301

Unknown Court
3D12-1292

Parties

Name MIRIAM DONNER
Role Petitioner
Status Active
Name VERNON HETHERINGTON
Role Respondent
Status Active
Representations G. WILLIAM BISSETT, JR.
Name APPALACHIAN INSURANCE COMPANY
Role Respondent
Status Active
Name City of Miami
Role Respondent
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-01
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ Please be advised that the above styled case is final in this Court and no further pleadings may be filed.
Docket Date 2014-07-30
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS ADDITIONAL MOTION TO THE PETITION (08/01/2014: ADVISED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED)
On Behalf Of MIRIAM DONNER
Docket Date 2014-01-30
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing is hereby denied. (RC)
Docket Date 2013-11-05
Type Order
Subtype Acceptance as Timely Filed Miscellaneous
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (MISC) ~ Petitioner's Motion to accept Motion for Rehearing as Timely Filed is granted and said motion was filed with this Court on September 24, 2013.
Docket Date 2013-11-01
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (MISC) ~ COPY FROM DCA
On Behalf Of MIRIAM DONNER
Docket Date 2013-10-29
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (MISC)
On Behalf Of MIRIAM DONNER
Docket Date 2013-10-24
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ Respondents' motion for extension of time is granted and respondents' response and appendix to response were filed with this Court on October 21, 2013.
Docket Date 2013-10-21
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ TO RESPONDENTS' REPLY TO PETITIONER'S MOTION FOR REHEARING
On Behalf Of VERNON HETHERINGTON
Docket Date 2013-10-01
Type Response
Subtype Response
Description RESPONSE ~ TO RESPONDENTS' MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO MOTION FOR REHEARING AND RESPONSE TO MOTION TO TOLL TIME
On Behalf Of MIRIAM DONNER
Docket Date 2013-09-24
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of MIRIAM DONNER
Docket Date 2013-09-24
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of VERNON HETHERINGTON
Docket Date 2013-09-03
Type Disposition
Subtype Mandamus Deny (Lawful Exercise Juris)
Description DISP-MANDAMUS DY (LAWFUL EXERCISE JURIS) ~ Petitioner's motion to consolidate is hereby granted. The petition for writ of mandamus is hereby denied because a writ of mandamus cannot be issued to direct the manner in which a court shall act in the lawful exercise of its jurisdiction. State ex rel. North St. Lucie River Drainage Dist. v. Kanner, 11 So. 2d 889, 890 (Fla. 1943); see also Migliore v. City of Lauderhill, 415 So. 2d 62, 63 (Fla. 4th DCA 1982) (stating that mandamus "is not an appropriate vehicle for review of a merely erroneous decision nor is it proper to mandate the doing (or undoing) of a discretionary act"), approved, 431 So. 2d 986 (Fla. 1983). The petition for writ of prohibition is hereby dismissed as moot.
Docket Date 2013-04-08
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ CERTIFIED COPY FILED
On Behalf Of MIRIAM DONNER
Docket Date 2013-04-02
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ W/SC13-494 - (GRANTED - SEE ORDER DATED 09/03/2013)
On Behalf Of MIRIAM DONNER
Docket Date 2013-04-01
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-03-28
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including April 29, 2013, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis. The petition will not be submitted to the Court until receipt of the above. Failure to submit the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2013-03-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-03-08
Type Petition
Subtype Appendix
Description APPENDIX-PETITION ~ VOLUME TWO
On Behalf Of MIRIAM DONNER
Docket Date 2013-03-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State