Search icon

INTERNATIONAL FIDELITY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL FIDELITY 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: 10 Jun 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 1987 (38 years ago)
Document Number: 836497
FEI/EIN Number 221010450

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

Address: ONE NEWARK CENTER, 20TH FLOOR, NEWARK, NJ, 07102
Mail Address: ONE NEWARK CENTER, 20TH FLOOR, NEWARK, NJ, 07102
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
COSTA MARIA Vice President ONE NEWARK CENTER, NEWARK, NJ, 07102
BLINSON MICHAEL Secretary 4200 SIX FORKS ROAD, Raleigh, NC, 27609
PIRRUNG DAVID President 4200 SIX FORKS ROAD, Raleigh, NC, 27609
TANZOLA FRANK J Vice President ONE NEWARK CENTER 20TH FLR, NEWARK, NJ, 07102
BATESON TODD E Director 3780 MANSELL ROAD, SUITE 150, ALPHARETTA, GA, 30022
MRUK JOHN Treasurer 4200 SIX FORKS ROAD, Raleigh, NC, 27609
CHIEF FINANCIAL OFFICER Agent 200 E Gaines St, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-02-16 200 E Gaines St, TALLAHASSEE, FL 32399 -
AMENDMENT 1987-04-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000656443 TERMINATED 1000000679462 COLUMBIA 2015-06-04 2035-06-11 $ 18,913.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J04900026107 LAPSED 03-007685-20 6TH CIR CT, PINELLAS CO 2004-12-03 2009-12-13 $31870.68 BLEVINS ROAD BORIING, INC., 15044 REGINALD LANE, HUDSON, FL 34667
J04900026108 LAPSED 03-007685-20 6TH CIRCUIT CT, PINELLAS CO 2004-10-18 2009-12-13 $86480.88 BLEVINS ROAD BORIING, INC., 15044 REGINALD LANE, HUDSON, FL 34667

Court Cases

Title Case Number Docket Date Status
EAST COAST NEWS CORP. VS DCFS USA, LLC, et al. 4D2017-3360 2017-10-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-065595

Parties

Name EAST COAST NEWS CORP.
Role Appellant
Status Active
Representations Lane Weinbaum
Name NGM INSURANCE CO., a Florida corportation
Role Appellee
Status Active
Name NATIONWIDE AUTO AUCTION, INC d/b/a TRANSPORTATION MOTORS
Role Appellee
Status Active
Name EAST COAST NEW CORP.
Role Appellee
Status Active
Name EAST COAST NEWS SO, LLC,
Role Appellee
Status Active
Name EURO MOTOR SPORT,INC
Role Appellee
Status Active
Name PLATTE RIVER INSURANCE COMPANY
Role Appellee
Status Active
Name INTERNATIONAL FIDELITY INSURANCE COMPANY
Role Appellee
Status Active
Name ELRIC PRINCE, LLC
Role Appellee
Status Active
Name GILBERTO A. RUIZ
Role Appellee
Status Active
Name DCFS USA, LLC,
Role Appellee
Status Active
Representations NATIONWIDE AUTO AUCTION, INC, Bruce D. Green, Reginald Mathis, L. MILLER WILLIAMS, Staci H. Genet, SCOTT STIGALL, GILBERTO RUIZ
Name THE GARAGE, INC.
Role Appellee
Status Active
Name NOVA CASUALTY COMPANY
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 12, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-02-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of EAST COAST NEWS CORP.
Docket Date 2018-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ (4022 PAGES)
Docket Date 2018-01-11
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 January 8, 2018 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 2018-01-08
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 EAST COAST NEWS CORP.
Docket Date 2017-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EAST COAST NEWS CORP.
COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY, INC. VS GILLETTE CONSTRUCTION SERVICE CORP., etc., et al. 3D2017-0539 2017-03-13 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
14-17460

Parties

Name COASTAL CONSTRUCTION OF MIAMI DADE COUNTY, INC.
Role Appellant
Status Active
Representations DOUGLAS J. ROBERTS, MARK D. NICHOLS, MICHAEL E. UTLEY
Name GILLETTE CONSTRUCTION SERVICE CORP.
Role Appellee
Status Active
Representations GEORGE P. ORD, JEFFREY S. GELLER, GENE D. LIPSCHER, EDWARD ETCHEVERRY
Name INTERNATIONAL FIDELITY INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that the notice of dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-07-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-27
Type Notice
Subtype Notice
Description Notice ~ of Dismissal of Appeal
On Behalf Of COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY
Docket Date 2018-06-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Court has reviewed the parties’ joint status report. Based on the representations in the report, the relinquishment period is extended twenty-one (21) days from the date of this order to finalize settlement negotiations and present the Court with notices of voluntary dismissal. At the end of the twenty-one (21) days, the parties shall dismiss the appeal as part of a settlement, or the appeal will be dismissed for lack of jurisdiction. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-06-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY
Docket Date 2018-06-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ The parties’ joint motion to extend the period of relinquishment of jurisdiction is granted. We relinquish jurisdiction through Tuesday, June 12, 2018. At the end of the relinquishment period, the parties shall file a joint status report on the case and all claims in the trial court.
Docket Date 2018-05-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for brief extension of court's order relinquish jurisdiction to trial court.
On Behalf Of COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY
Docket Date 2018-04-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ At the request of the parties, the Court relinquishes jurisdiction to the trial court for no more than thirty (30) days from the date of this order to address the surety's pending counterclaims for unjust enrichment and breach of contract as assignee. On the thirtieth day from the date of this order, the parties shall file a joint status report undating the Court on the status of the pending counterclaims and attaching any orders or judgments entered by the trial court during the relinquishment period.
Docket Date 2018-03-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-02-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-01-11
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE GENE D. LIPSCHER 9044228
On Behalf Of GILLETTE CONSTRUCTION SERVICE CORP.
Docket Date 2018-01-02
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-01-02
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 3-13-18
Docket Date 2017-12-21
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of GILLETTE CONSTRUCTION SERVICE CORP.
Docket Date 2017-12-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ Reset for 3-13-18
On Behalf Of GILLETTE CONSTRUCTION SERVICE CORP.
Docket Date 2017-12-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-12-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY
Docket Date 2017-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY
Docket Date 2017-12-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY
Docket Date 2017-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed
On Behalf Of GILLETTE CONSTRUCTION SERVICE CORP.
Docket Date 2017-12-06
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of GILLETTE CONSTRUCTION SERVICE CORP.
Docket Date 2017-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY
Docket Date 2017-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-11 days to 12/8/17
Docket Date 2017-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GILLETTE CONSTRUCTION SERVICE CORP.
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-6 days to 11/2/17
Docket Date 2017-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GILLETTE CONSTRUCTION SERVICE CORP.
Docket Date 2017-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GILLETTE CONSTRUCTION SERVICE CORP.
Docket Date 2017-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 10/27/17
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-31 days to 10/16/17
Docket Date 2017-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GILLETTE CONSTRUCTION SERVICE CORP.
Docket Date 2017-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-16 days to 9/15/17
Docket Date 2017-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GILLETTE CONSTRUCTION SERVICE CORP.
Docket Date 2017-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (International Fidelity Insurance Company)-30 days to 8/30/17
Docket Date 2017-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GILLETTE CONSTRUCTION SERVICE CORP.
Docket Date 2017-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY
Docket Date 2017-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 7/3/17
Docket Date 2017-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY
Docket Date 2017-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY
Docket Date 2017-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/19/17
Docket Date 2017-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State