Search icon

TRAVELERS PROPERTY CASUALTY COMPANY OF AMERICA - Florida Company Profile

Branch

Company Details

Entity Name: TRAVELERS PROPERTY CASUALTY COMPANY OF AMERICA
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: 06 May 1976 (49 years ago)
Branch of: TRAVELERS PROPERTY CASUALTY COMPANY OF AMERICA, CONNECTICUT (Company Number 0768983)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: 836301
FEI/EIN Number 362719165

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

Address: ONE TOWER SQUARE, HARTFORD, CT, 06183, US
Mail Address: ONE TOWER SQUARE, HARTFORD, CT, 06183, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
FREY DANIEL S Director ONE TOWER SQUARE, HARTFORD, CT, 06183
HEYMAN WILLIAM H Director 485 LEXINGTON AVENUE, NEW YORK, NY, 10017
KALLA CHRISTINE K Director 385 WASHINGTON STREET, ST PAUL, MN, 55102
MILLS LARRY Treasurer 385 WASHINGTON STREET, ST PAUL, MN, 55102
SEMINARA NICHOLAS Director ONE TOWER SQUARE, HARTFORD, CT, 06183
SEMINARA NICHOLAS President ONE TOWER SQUARE, HARTFORD, CT, 06183
SKJERVEN WENDY S Chairman 385 WASHINGTON STREET, ST PAUL, MN, 55102
SKJERVEN WENDY S Secretary 385 WASHINGTON STREET, ST PAUL, MN, 55102
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-16 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-12 ONE TOWER SQUARE, HARTFORD, CT 06183 -
CHANGE OF MAILING ADDRESS 2004-03-12 ONE TOWER SQUARE, HARTFORD, CT 06183 -
AMENDMENT AND NAME CHANGE 2004-02-24 TRAVELERS PROPERTY CASUALTY COMPANY OF AMERICA -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Court Cases

Title Case Number Docket Date Status
PUBLIX SUPER MARKETS, INC., Appellant v. THE CHARTER OAK FIRE INSURANCE COMPANY, TRI-COUNTY SWEEPING SERVICES, INC., and TRAVELERS PROPERTY CASUALTY COMPANY OF AMERICA, Appellees. 6D2024-1464 2024-07-22 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2023-CA-005430

Parties

Name THE CHARTER OAK FIRE INSURANCE COMPANY
Role Appellee
Status Active
Representations Logan Galbraith Haine-Roberts, James Henry Wyman
Name TRI-COUNTY SWEEPING SERVICES, INC.
Role Appellee
Status Active
Representations Benjamin Lawrence Bedard
Name TRAVELERS PROPERTY CASUALTY COMPANY OF AMERICA
Role Appellee
Status Active
Representations Logan Galbraith Haine-Roberts
Name Hon. Jennifer Anne Swenson
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Appellant
Status Active
Representations Stephen Russell Senn, Edward Blake Paul, Robert Howard Friedman

Docket Entries

Docket Date 2024-11-12
Type Order
Subtype Mediation Order to Counsel
Description The parties' joint motion to extend mediation deadline, dated November 8, 2024, is granted. The parties shall conclude mediation on or before January 31, 2025.
View View File
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description JOINT MOTION TO EXTEND MEDIATION DEADLINE
On Behalf Of PUBLIX SUPER MARKETS, INC.
Docket Date 2024-09-11
Type Mediation
Subtype Notice of Mediation
Description Amended Notice of Mediation
On Behalf Of PUBLIX SUPER MARKETS, INC.
View View File
Docket Date 2024-09-06
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of PUBLIX SUPER MARKETS, INC.
View View File
Docket Date 2024-09-03
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Vincent M. D'Assaro, mediator number 18616 R , as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated August 20, 2024.
View View File
Docket Date 2024-08-30
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of PUBLIX SUPER MARKETS, INC.
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE CHARTER OAK FIRE INSURANCE COMPANY
Docket Date 2024-08-06
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-08-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - with amended certificate of service
On Behalf Of PUBLIX SUPER MARKETS, INC.
Docket Date 2024-07-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of PUBLIX SUPER MARKETS, INC.
View View File
Docket Date 2024-07-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of PUBLIX SUPER MARKETS, INC.
View View File
Docket Date 2024-11-05
Type Order
Subtype Mediation Order to Counsel
Description The Court has reviewed the "Mediation Report" filed by the designated mediator in this case, dated October 31, 2024. Noting that this Court's August 20, 2024, order requires the parties to complete mediation within 60 days of that order's issuance, this Court takes no action on the Mediation Report. The parties may file a joint motion to extend the mediation deadline within three days at their discretion. Barring this filing, all applicable appellate time deadlines shall commence as of the date of this order.
View View File
Docket Date 2024-08-20
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
SANTIAGO MEDINA AND MILITZA BERNAL, VS TRAVELERS PROPERTY CASUALTY COMPANY OF AMERICA, et al., 3D2018-1644 2018-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-10980

Parties

Name SANTIAGO MEDINA
Role Appellant
Status Active
Representations BRAM J. GECHTMAN, MEREDITH A. CHAIKEN
Name MILITZA BERNAL
Role Appellant
Status Active
Name JOSANA CARDELLI
Role Appellee
Status Active
Name GENEX SERVICES, LLC
Role Appellee
Status Active
Name TRAVELERS PROPERTY CASUALTY COMPANY OF AMERICA
Role Appellee
Status Active
Representations CHRISTOPHER B. HOPKINS, Jack R. Reiter, MARY F. APRIL, STEVEN H. PRESTON, JAMES D. PAYER
Name BONNIE ROTHMAN
Role Appellee
Status Active
Name CIGNA HEALTH MANAGEMENT, INC.
Role Appellee
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2020-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-03-16
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEES' NOTICE OF JOINDER
On Behalf Of GENEX SERVICES
Docket Date 2020-03-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TRAVELERS PROPERTY CASUALTY COMPANY OF AMERICA
Docket Date 2020-03-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-03-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING SUPPLEMENTAL AUTHORITY
On Behalf Of SANTIAGO MEDINA
Docket Date 2019-12-02
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ This cause is removed from the oral argument calendar of Wednesday, January 22, 2020, at 9:30 'clock a.m.FERNANDEZ, LOGUE and MILLER, JJ., concur.
Docket Date 2019-11-25
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of GENEX SERVICES
Docket Date 2019-11-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-10-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SANTIAGO MEDINA
Docket Date 2019-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ notice of extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief and is granted to and including October 14, 2019, with no further extensions allowed.
Docket Date 2019-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SANTIAGO MEDINA
Docket Date 2019-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GENEX SERVICES
Docket Date 2019-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GENEX SERVICES
Docket Date 2019-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEFOF APPELLEES GENEX SERVICES, LLCAND JOSANA CARDELLI
On Behalf Of GENEX SERVICES
Docket Date 2019-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF TRAVELERS CASUALTY COMPANY OFAMERICA AND BONNIE ROTHMAN
On Behalf Of GENEX SERVICES
Docket Date 2019-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANTS' INITIAL BRIEF
On Behalf Of SANTIAGO MEDINA
Docket Date 2019-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AA's Santiago Medina and Maritz Bernal
On Behalf Of SANTIAGO MEDINA
Docket Date 2019-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SANTIAGO MEDINA
Docket Date 2019-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SANTIAGO MEDINA
Docket Date 2018-12-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-12-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SANTIAGO MEDINA
Docket Date 2018-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SANTIAGO MEDINA
Docket Date 2018-11-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants’ motion to set aside order for payment of appeal fee is hereby denied.
Docket Date 2018-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to set aside order for payment of appeal fee
On Behalf Of SANTIAGO MEDINA
Docket Date 2018-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRAVELERS PROPERTY CASUALTY COMPANY OF AMERICA
Docket Date 2018-10-25
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon unopposed motion of appellees, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-2092.
Docket Date 2018-10-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of TRAVELERS PROPERTY CASUALTY COMPANY OF AMERICA
Docket Date 2018-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRAVELERS PROPERTY CASUALTY COMPANY OF AMERICA
Docket Date 2018-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRAVELERS PROPERTY CASUALTY COMPANY OF AMERICA
Docket Date 2018-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SANTIAGO MEDINA
Docket Date 2019-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ Appellees Genex Services and Josana Cardelli
On Behalf Of GENEX SERVICES
Docket Date 2020-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellees’ Motions for Appellate Attorneys’ Fees, it is ordered that said Motions are conditionally granted, and the matter is remanded to the trial court.
Docket Date 2020-01-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on TUESDAY, MARCH 10, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2019-08-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEES' (GENEX SERV. & JOSANA CARDELLI'S) AGREED MOTION FOR EXTENSION OF TIME
On Behalf Of GENEX SERVICES
Docket Date 2019-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ Appellees (The Travelers Property Casualty Co of American and Bonnie Rothman)
On Behalf Of GENEX SERVICES

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-28
Reinstatement 2022-11-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State