Search icon

NATIONAL GENERAL INSURANCE COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: NATIONAL 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: 20 Oct 1970 (54 years ago)
Branch of: NATIONAL GENERAL INSURANCE COMPANY, MISSISSIPPI (Company Number 508660)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 1984 (41 years ago)
Document Number: 825236
FEI/EIN Number 430890050

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

Mail Address: PO Box 3199, WINSTON-SALEM, NC, 27102, US
Address: 450 W. Hanes Mill Road, Ste 101, WINSTON-SALEM, NC, 27105, US
Place of Formation: MISSISSIPPI

Key Officers & Management

Name Role Address
RENDALL PETER Director 450 W. Hanes Mill Road, WINSTON-SALEM, NC, 27105
Castellano Berta Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Bolar Donald Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Layman Thomas Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Hwang Christina Secretary 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Hwang Christina Vice President 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Borst William Director 450 W. Hanes Mill Road, WINSTON-SALEM, NC, 27105
CHIEF FINANCIAL OFFICER Agent FL Department of Financial Services, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 450 W. Hanes Mill Road, Ste 101, WINSTON-SALEM, NC 27105 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 FL Department of Financial Services, 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF MAILING ADDRESS 2014-04-22 450 W. Hanes Mill Road, Ste 101, WINSTON-SALEM, NC 27105 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 1984-03-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000771579 TERMINATED 1000000382740 LEON 2012-10-18 2032-10-25 $ 345.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
CLEARCARE, LLC, Appellant(s) v. NATIONAL GENERAL INSURANCE COMPANY, Appellee(s) 4D2023-1843 2023-07-31 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX22062634

Parties

Name CLEARCARE LLC
Role Appellant
Status Active
Representations Chad Andrew Barr
Name NATIONAL GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Eric M. Polsky
Name Hon. Kathleen McHugh
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-08
Type Disposition by Order
Subtype Dismissed
Description ORDERED that pursuant to the February 6, 2024 notice of voluntary dismissal, this case is dismissed. Further, ORDERED that appellant Clearcare, LLC's October 10, 2023 motion for appellate attorney's fees is denied as moot. See Albizu v. Phillips, 252 So. 3d 186 (Fla. 2d DCA 2018).
View View File
Docket Date 2024-02-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2023-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-11-08
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Clearcare, LLC
View View File
Docket Date 2023-10-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Clearcare, LLC
Docket Date 2023-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 17, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-17
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 Clearcare, LLC
Docket Date 2023-08-02
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2023-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Clearcare, LLC
Docket Date 2023-07-31
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Clearcare, LLC
Docket Date 2023-08-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
NORCOLD, INC., ET AL. VS FLORIDA WEST COVERED STORAGE, LLC, ET AL. 2D2019-2007 2019-05-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017-4-CI

Parties

Name THE DYSON-KISSNER-MORAN CORPORATION
Role Petitioner
Status Active
Name NORCOLD, INC.
Role Petitioner
Status Active
Representations FORREST L. ANDREWS, ESQ.
Name THETFORD CORPORATION
Role Petitioner
Status Active
Name CERTAIN UNDERWRITERS AT LLOYD'S
Role Respondent
Status Active
Name FLORIDA WEST COVERED STORAGE, LLC
Role Respondent
Status Active
Representations MICHAEL J. REILLY, ESQ., BENJAMIN LEFRANCOIS, ESQ., JOHN W. REIS, ESQ., STEVEN J. JACOBSON, ESQ., STEPHEN J. BARKER, ESQ., JENNIFER J. SEITZ, ESQ., MICHAEL T. RELIHAN, ESQ., BRADLEY S. BELL, ESQ., PHILIP A. BEACH, ESQ., ANTHONY PETRILLO, ESQ.
Name NATIONAL GENERAL INSURANCE COMPANY
Role Respondent
Status Active
Name AUTO-OWNERS INSURANCE COMPANY
Role Respondent
Status Active
Name CONTINENTAL CASUALTY COMPANY
Role Respondent
Status Active
Name NATIONWIDE INSURANCE COMPANY OF AMERICA
Role Respondent
Status Active
Name FREEBIRD MOBILE SERVICES, LLC
Role Respondent
Status Active
Name ERIE INDEMNITY COMPANY
Role Respondent
Status Active
Name SAFECO INSURANCE COMPANY OF AMERICA
Role Respondent
Status Active
Name RLI INSURANCE COMPANY
Role Respondent
Status Active
Name DOES 1 TO 50
Role Respondent
Status Active
Name SUSSEX INSURANCE COMPANY
Role Respondent
Status Active
Name ALLSTATE INSURANCE COMPANY
Role Respondent
Status Active
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-17
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ INDEX TO SECOND SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NORCOLD, INC.
Docket Date 2019-09-10
Type Notice
Subtype Notice
Description Notice ~ PETITIONERS' SECOND NOTICE OF ACTION
On Behalf Of NORCOLD, INC.
Docket Date 2019-09-10
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ INDEX TO SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NORCOLD, INC.
Docket Date 2019-09-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Geoffrey D. Farnham is removed from this proceeding.
Docket Date 2019-08-26
Type Notice
Subtype Notice
Description Notice ~ OF ACTION
On Behalf Of NORCOLD, INC.
Docket Date 2019-08-20
Type Response
Subtype Response
Description RESPONSE ~ TO NOTICE OF ACTION FILED ON AUGUST 19, 2019
On Behalf Of NORCOLD, INC.
Docket Date 2019-08-19
Type Notice
Subtype Notice
Description Notice ~ OF ACTION
On Behalf Of FLORIDA WEST COVERED STORAGE, LLC
Docket Date 2019-12-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-11-22
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Respondents' motion to strike supplemental authority is denied.
Docket Date 2019-10-30
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-10-25
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION TO STRIKE SUPPLEMENTAL AUTHORITY
On Behalf Of NORCOLD, INC.
Docket Date 2019-10-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SUPPLEMENTAL AUTHORITY
On Behalf Of FLORIDA WEST COVERED STORAGE, LLC
Docket Date 2019-10-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NORCOLD, INC.
Docket Date 2019-10-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 16, 2019, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Robert J. Morris, Jr., Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-08-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NORCOLD, INC.
Docket Date 2019-08-05
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NORCOLD, INC.
Docket Date 2019-08-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondents' motion for leave to permit lower tribunal to modify its order under certiorari review is denied as unnecessary. See Gibraltar Private Bank & Tr. v. Schacht, 220 So. 3d 1234, 1235 (Fla. 3d DCA 2017).
Docket Date 2019-07-31
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO ORDER TO SHOW CAUSE ISSUED BY THIS COURT ON JULY 18, 2019
On Behalf Of NORCOLD, INC.
Docket Date 2019-07-18
Type Order
Subtype Order to File Response
Description generic response order ~ Within fifteen days from the date of this order, appellant shall respond to appellee's argument in its response to the petition that the proceeding is now moot. Failure to comply with this order may subject this proceeding to dismissal without further notice.
Docket Date 2019-07-18
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR LEAVE TO PERMIT LOWER TRIBUNAL TO MODIFY ITS ORDER UNDER CERTIORARI REVIEW
On Behalf Of NORCOLD, INC.
Docket Date 2019-07-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENTS' MOTION FOR LEAVE TO PERMIT LOWER TRIBUNAL TOMODIFY ITS ORDER UNDER CERTIORARI REVIEW
On Behalf Of FLORIDA WEST COVERED STORAGE, LLC
Docket Date 2019-07-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI TO REVIEW ORDER PERMITTING PUNITIVE DAMAGES CLAIM
On Behalf Of FLORIDA WEST COVERED STORAGE, LLC
Docket Date 2019-06-25
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ VERIFIED STATEMENT PURSUANT TO RULE l-311, RULES REGULATING THE FLORIDA BAR
On Behalf Of FLORIDA WEST COVERED STORAGE, LLC
Docket Date 2019-06-25
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order Denying Appear Foreign Counsel ~ Attorney Geoffrey D. Farnham's "Verified Statement Pursuant to Rule 1-311, Rules Regulating The Florida Bar" is denied without prejudice to his filing a motion to appear pro hac vice that fully complies with Florida Rule of Judicial Administration 2.510.
Docket Date 2019-06-11
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-05-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Geoffrey D. Farnham shall move for admission pro hac vice within 15 days from the date of this order, or he will be removed from this proceeding. Fla. R. Jud. Admin. 2.510.
Docket Date 2019-05-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NORCOLD, INC.
Docket Date 2019-05-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ INDEX TO APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NORCOLD, INC.
Docket Date 2019-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State