Search icon

NATIONAL BUILDERS INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: NATIONAL BUILDERS 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: 24 Feb 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Feb 2015 (10 years ago)
Document Number: 835827
FEI/EIN Number 900251409

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

Address: 2859 PACES FERRY ROAD, SUITE 1400, ATLANTA, GA, 30339, US
Mail Address: P O BOX 723099, ATLANTA, GA, 31139-0099, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Campbell Todd M President 2859 PACES FERRY ROAD, ATLANTA, GA, 30339
Burnett Matthew V Chief Financial Officer 2859 PACES FERRY ROAD, ATLANTA, GA, 30339
Berry John S Secretary 2859 PACES FERRY ROAD, ATLANTA, GA, 30339
Berry John S Vice President 2859 PACES FERRY ROAD, ATLANTA, GA, 30339
Gromek Mark Secretary 2859 PACES FERRY ROAD, ATLANTA, GA, 30339
Gromek Mark Vice President 2859 PACES FERRY ROAD, ATLANTA, GA, 30339
Stinson Shawn A Secretary 2859 PACES FERRY ROAD, ATLANTA, GA, 30339
Stinson Shawn A Vice President 2859 PACES FERRY ROAD, ATLANTA, GA, 30339
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 2859 PACES FERRY ROAD, SUITE 1400, ATLANTA, GA 30339 -
NAME CHANGE AMENDMENT 2015-02-10 NATIONAL BUILDERS INSURANCE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
AMENDMENT 2011-01-12 - -
NAME CHANGE AMENDMENT 2004-07-23 VININGS INSURANCE COMPANY -
REINSTATEMENT 2004-07-21 - -
CHANGE OF MAILING ADDRESS 2004-07-21 2859 PACES FERRY ROAD, SUITE 1400, ATLANTA, GA 30339 -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 2001-04-20 TYVOLA INSURANCE CO. -

Court Cases

Title Case Number Docket Date Status
NATIONAL BUILDERS INSURANCE COMPANY and AMERICAN BUILDERS INSURANCE COMPANY, Petitioner(s) v. DENIS MANELSKI and JENNIFER MANELSKI, Respondent(s). 4D2023-1280 2023-05-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312020CA000046

Parties

Name AMERICAN BUILDERS INSURANCE COMPANY
Role Petitioner
Status Active
Name NATIONAL BUILDERS INSURANCE COMPANY
Role Petitioner
Status Active
Representations James Henry Wyman
Name Jennifer Manelski
Role Respondent
Status Active
Name Denis Manelski
Role Respondent
Status Active
Representations Joy Spillis Lundeen, Mark A. Boyle, Molly Chafe Brockmeyer, Gregory L. Evans, Thomas E Shepard
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-18
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of National Builders Insurance Company
View View File
Docket Date 2023-09-06
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
On Behalf Of National Builders Insurance Company
View View File
Docket Date 2023-08-31
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners' August 29, 2023 motion for extension of time is granted and the time for filing a reply to the response is extended to and including September 7, 2023.
View View File
Docket Date 2023-08-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of National Builders Insurance Company
View View File
Docket Date 2023-08-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Denis Manelski
View View File
Docket Date 2023-08-21
Type Response
Subtype Response
Description Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Denis Manelski
View View File
Docket Date 2023-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Denis Manelski
View View File
Docket Date 2023-08-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' August 2, 2023 motion for extension of time is granted, and the time for filing a response is extended to and including August 21, 2023.
View View File
Docket Date 2023-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Denis Manelski
View View File
Docket Date 2023-06-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' June 16, 2023 motion for extension of time is granted, and the time for filing a response is extended to and including August 4, 2023.
View View File
Docket Date 2023-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Denis Manelski
View View File
Docket Date 2023-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Denis Manelski
View View File
Docket Date 2023-05-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
On Behalf Of National Builders Insurance Company
View View File
Docket Date 2023-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-05-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
View View File
Docket Date 2024-01-18
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-06-15
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days from the date of this order and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
View View File
Docket Date 2023-05-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
View View File
JAMES RIVER INSURANCE COMPANY VS PULTE HOME COMPANY, LLC, A MICHIGAN LIMITED LIABILITY COMPANY, BAYBERRY AT BARTRAM PARK COMMUNITY, ALLIANCE BUILDING SOLUTIONS, INC., ET AL 5D2023-1076 2023-03-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-1284

Parties

Name James River Insurance Company
Role Appellant
Status Active
Representations Charles M-P George
Name MAPFRE INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Name NATIONAL BUILDERS INSURANCE COMPANY
Role Appellee
Status Active
Name SOUTHEAST WALL SYSTEMS, LLC
Role Appellee
Status Active
Name Colony Insurance Company
Role Appellee
Status Active
Name LEVELTECH, INC.
Role Appellee
Status Active
Name Evanston Insurance Company
Role Appellee
Status Active
Name CLEAR BLUE SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name UNITED SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name FCCI INSURANCE COMPANY
Role Appellee
Status Active
Name VALLENCOURT CONSTRUCTION CO., INC.
Role Appellee
Status Active
Name Endurance American Specialty Insurance Company
Role Appellee
Status Active
Name Bayberry at Bartram Park Community
Role Appellee
Status Active
Name TRIM BY DESIGN, INC.
Role Appellee
Status Active
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Name BOBBY CAMPBELL ROOFING, INC.
Role Appellee
Status Active
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Name Knight Specialty Insurance Company
Role Appellee
Status Active
Name RF Group, LLC, d/b/a McGowan Heating & Air Conditioning Inc N/K/A McGowan's Investments Inc
Role Appellee
Status Active
Name UNITED CONTRACTORS BUILDING CORPORATION
Role Appellee
Status Active
Name First Mercury Insurance Company
Role Appellee
Status Active
Name PERFECT SOLUTIONS CONTRACTING CORPORATION
Role Appellee
Status Active
Name AMERISURE INSURANCE COMPANY
Role Appellee
Status Active
Name CROWN ROOFING LLC
Role Appellee
Status Active
Name PELEUS INSURANCE COMPANY
Role Appellee
Status Active
Name CLEAR BLUE INSURANCE COMPANY
Role Appellee
Status Active
Name Axis Surplus Insurance Company
Role Appellee
Status Active
Name The Burlington Insurance Company
Role Appellee
Status Active
Name PROFESSIONAL SUNSHINE ROOFING INC
Role Appellee
Status Active
Name The Cincinnati Specialty Underwriters Insurance Company
Role Appellee
Status Active
Name Precision Builders, Inc., a/k/a Precision Bldrs., Inc
Role Appellee
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name Kinsale Insurance Company
Role Appellee
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Name ALLIANCE BUILDING SOLUTIONS INC.
Role Appellee
Status Active
Name Gemini Insurance Company
Role Appellee
Status Active
Name J. Sterling Quality Roofing, Inc. D/B/A Sterling Roofing
Role Appellee
Status Active
Name AMERICAN BUILDERS INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name MID-CONTINENT CASUALTY COMPANY
Role Appellee
Status Active
Name PULTE HOME COMPANY, LLC
Role Appellee
Status Active
Representations Jeffrey E. Bigman, Amanda Mendez, Jorge Maza, Fay E. Ryan, Siobhan E. Pennington Grant, Bret M. Feldman, Veronica Guerra, Daniel B. Robinson, Lauren S. Curtis, Heather Gargano, Mark A. Boyle, Sina Bahadoran, Amanda Kaye Anderson, Dustin C. Blumenthal, Gerald W. Huston, Logan G. Haine-Roberts, Neil A. Covone, Ginger Jo Barry Boyd, Reed W. Grimm

Docket Entries

Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/5
On Behalf Of James River Insurance Company
Docket Date 2023-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of James River Insurance Company
Docket Date 2023-09-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ 9/14 NOTICE OF VOLUNTARY DISMISSAL. W/IN 5 DAYS, AA'S COUNSEL TO FILE AMENDED NOTICE RELECTING SERVICE ON AA
Docket Date 2023-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/15 ORDER
On Behalf Of James River Insurance Company
Docket Date 2023-08-15
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ UNTIL 9/14; AA TO FILE NOTICE OF VOLUNTARY DISMISSAL OR STATUS REPORT BEFORE THE EXPIRATION OF ABATEMENT PERIOD
Docket Date 2023-08-03
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENTAND REQUEST FOR ABEYANCE
On Behalf Of James River Insurance Company
Docket Date 2023-06-20
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/5 - AMENDED NOTICE
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/20 ORDER
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James River Insurance Company
Docket Date 2023-06-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of James River Insurance Company
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/22
On Behalf Of James River Insurance Company
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/21
On Behalf Of James River Insurance Company
Docket Date 2023-03-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of James River Insurance Company
Docket Date 2023-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/03/2023
On Behalf Of James River Insurance Company
Docket Date 2023-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State