Search icon

GREAT NORTHERN INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: GREAT NORTHERN 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: 03 Sep 1969 (56 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2008 (16 years ago)
Document Number: 823161
FEI/EIN Number 410729473

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

Address: One American Square, Suite 2600, INDIANAPOLIS, IN, 46282, US
Mail Address: 202A Halls Mill Road, Whitehouse Statio, NJ, 08889, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES STREET, TALLAHASSEE, FL, 323990000
BALLESTEROS MADELYN ASSI 202A Halls Mill Road, Whitehouse Station, NJ, 08889
Lupica John J Director 202B Halls Mill Road, Whitehouse Station, NJ, 08889
Peene Brandon M Secretary 1133 Avenue of Americas, New York, NY, 10036
Johnson Latrell Director 202 Halls Mill Road, Whitehouse Station, NJ, 08889
Sanpietro James S Director 1133 Avenue of the Americas, New York, NY, 10036
Clouser Caroline Director 202 Halls Mill Road, Whitehouse Station, NJ, 08889

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-17 One American Square, Suite 2600, INDIANAPOLIS, IN 46282 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 One American Square, Suite 2600, INDIANAPOLIS, IN 46282 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 200 E. GAINES STREET, TALLAHASSEE, FL 32399-0000 -
CANCEL ADM DISS/REV 2008-10-09 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-01-04 - -
CANCEL ADM DISS/REV 2007-10-22 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000398857 TERMINATED 1000000828538 COLUMBIA 2019-05-31 2039-06-05 $ 28,229.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
CLAUDIA E. LEWIS, etc., VS GREAT NORTHERN INSURANCE COMPANY, etc., 3D2021-1668 2021-08-18 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-17443 CC

Parties

Name CLAUDIA E. LEWIS
Role Appellant
Status Active
Representations RICHARD J. BURTON, MARC A. BURTON
Name GREAT NORTHERN INSURANCE COMPANY
Role Appellee
Status Active
Representations JORDAN H. LEWIS, KRISTEN D. PERKINS
Name Hon. Myriam Lehr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on October 1, 2021, is granted, and the record on appeal is supplemented to include the documents and transcripts that are attached to said Motion.
Docket Date 2021-10-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Notice of Filing the Final Judgment is noted, and this Court hereby resumes jurisdiction. FERNANDEZ, C.J., and GORDO and LOBREE, JJ., concur.
Docket Date 2021-10-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT CLAUDIA LEWIS'S UNOPPOSEDMOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of CLAUDIA E. LEWIS
Docket Date 2021-09-30
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2022-08-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2022-07-01
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Joint Stipulation for Substitution of Counsel, filed on June 29, 2022, is recognized by the Court.
Docket Date 2022-06-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT STIPULATION FOR SUBSTITUTION OF COUNSEL AND LAW FIRM FOR DEFENDANT GREAT NORTHERN INSURANCE COMPANY
On Behalf Of GREAT NORTHERN INSURANCE COMPANY
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ GREAT NORTHERN INSURANCE COMPANY'S OPPOSITION TOPLAINTIFF-APPELLANT'S MOTION FOR APPELLATEATTORNEYS' FEES AND COSTS
On Behalf Of GREAT NORTHERN INSURANCE COMPANY
Docket Date 2022-06-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CLAUDIA E. LEWIS
Docket Date 2022-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CLAUDIA E. LEWIS
Docket Date 2022-06-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT CLAUDIA LEWIS'S REQUEST FOR ORAL ARGUMENT
On Behalf Of CLAUDIA E. LEWIS
Docket Date 2022-05-05
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Appellee's Opposition to Appellant's Motion to Supplement the Record on Appeal is noted. Upon consideration, Appellant's April 19, 2022, Motion to Supplement the Record on Appeal is hereby denied. Appellant's Unopposed Motion for Extension of Time to File a Reply Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GREAT NORTHERN INSURANCE COMPANY
Docket Date 2022-05-03
Type Response
Subtype Response
Description RESPONSE ~ GREAT NORTHERN INSURANCE COMPANY'S OPPOSITION TOPLAINTIFF-APPELANT'S MOTION TO SUPPLEMENT THERECORD ON APPEAL
On Behalf Of GREAT NORTHERN INSURANCE COMPANY
Docket Date 2022-05-03
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 CLAUDIA E. LEWIS
Docket Date 2022-04-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of Appellee’s Motion to Supplement the Record, filed on April 11, 2022, and the Corrected Response thereto, the Motion to Supplement the Record is granted as to items four (4) and six (6), as described in the table within the Motion. The Motion is denied in all other respects.
Docket Date 2022-04-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CLAUDIA E. LEWIS
Docket Date 2022-04-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT CLAUDIA LEWIS'S RESPONSE TO APPELLEEGREAT NORTHERN INSURANCE COMPANY'S MOTION TOSUPPLEMENT THE RECORD
On Behalf Of CLAUDIA E. LEWIS
Docket Date 2022-04-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GREAT NORTHERN INSURANCE COMPANY
Docket Date 2022-04-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of GREAT NORTHERN INSURANCE COMPANY
Docket Date 2022-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 04/11/2022
Docket Date 2022-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GREAT NORTHERN INSURANCE COMPANY
Docket Date 2022-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GREAT NORTHERN INSURANCE COMPANY
Docket Date 2022-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 03/11/2022
Docket Date 2022-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GREAT NORTHERN INSURANCE COMPANY
Docket Date 2022-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 02/09/2022
Docket Date 2021-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CLAUDIA E. LEWIS
Docket Date 2021-11-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Establish Deadline to File Initial Brief is granted. Appellant shall file the initial brief on or before December 10, 2021.
Docket Date 2021-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT CLAUDIA LEWIS'S UNOPPOSED MOTIONTO ESTABLISH DEADLINE TO FILE INITIAL BRIEF
On Behalf Of CLAUDIA E. LEWIS
Docket Date 2021-09-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT CLAUDIA LEWIS'S NOTICE OF FILINGFINAL JUDGMENT ENTERED IN LOWER TRIBUNAL
On Behalf Of CLAUDIA E. LEWIS
Docket Date 2021-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellee's Motion to Dismiss the Appeal and Appellant's Response are noted. The Request to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court, for a period of forty-five (45) days from the date of this Order, in order that the parties may obtain a final order from the lower tribunal pursuant to Florida Rule of Appellate Procedure 9.110(l).
Docket Date 2021-09-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT CLAUDIA LEWIS'S RESPONSETO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of CLAUDIA E. LEWIS
Docket Date 2021-09-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GREAT NORTHERN INSURANCE COMPANY
Docket Date 2021-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREAT NORTHERN INSURANCE COMPANY
Docket Date 2021-08-18
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 28, 2021.
Docket Date 2021-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLAUDIA E. LEWIS
Docket Date 2021-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CLAUDIA E. LEWIS

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State