Search icon

GOLDEN RULE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: GOLDEN RULE 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: 23 Sep 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2008 (17 years ago)
Document Number: 837067
FEI/EIN Number 37-6028756

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

Address: 7440 Woodland Drive, Indianapolis, IN, 46278, US
Mail Address: 7440 Woodland Drive, Indianapolis, IN, 46278, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
Sullivan Richard C Director 7440 Woodland Drive, Indianapolis, IN, 46278
Cottington Nyle B Vice President 7440 Woodland Drive, Indianapolis, IN, 46278
Lang Heather A Assi 7440 Woodland Drive, Indianapolis, IN, 46278
Gill Peter M Treasurer 7440 Woodland Drive, Indianapolis, IN, 46278
Cosgriff John W Chief Executive Officer 7440 Woodland Drive, Indianapolis, IN, 46278
Ansari Ahmad C Chief Financial Officer 7440 Woodland Drive, Indianapolis, IN, 46278
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 7440 Woodland Drive, Indianapolis, IN 46278 -
CHANGE OF MAILING ADDRESS 2022-04-05 7440 Woodland Drive, Indianapolis, IN 46278 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
AMENDMENT 2008-06-03 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1977-08-24 GOLDEN RULE INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
ANA GROETZNER VS GOLDEN RULE INSURANCE COMPANY 5D2011-0157 2011-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
09-CA-540

Parties

Name ANA GROETZNER
Role Appellant
Status Active
Representations Michael Ferderigos
Name GOLDEN RULE INSURANCE COMPANY
Role Appellee
Status Active
Representations RUSSELL S. BUHITE

Docket Entries

Docket Date 2014-06-03
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-06-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2011-05-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 2vol
Docket Date 2011-05-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-05-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPROVED PER 5/9ORDER
On Behalf Of ANA GROETZNER
Docket Date 2011-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-04-26
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 ANA GROETZNER
Docket Date 2011-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Golden Rule Insurance Company
Docket Date 2011-01-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Michael Ferderigos 604011
Docket Date 2011-01-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON ORFINGER
Docket Date 2011-01-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of ANA GROETZNER

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State