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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLEARCARE, LLC, Appellant(s) v. NATIONAL GENERAL INSURANCE COMPANY, Appellee(s) | 4D2023-1843 | 2023-07-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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