Search icon

FRONTIER ADJUSTERS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: FRONTIER ADJUSTERS, INC.
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: 25 Jul 1977 (48 years ago)
Branch of: FRONTIER ADJUSTERS, INC., COLORADO (Company Number 19871143612)
Document Number: 838827
FEI/EIN Number 840484390

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

Address: 6015 Resource Lane, Lakewood Ranch, FL, 34202, US
Mail Address: 6015 Resource Lane, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Kenneson Paula Director 6015 Resource Ln, Lakewood Ranch, FL, 34202
Button Matthew Director 6015 Resource Lane, Lakewood Ranch, FL, 34202
Lederer Don Director 6015 Resource Lane, Lakewood Ranch, FL, 34202
Garza Christopher Treasurer 6015 Resource Lane, Lakewood Ranch, FL, 34202
Defnall Kenneth President 6015 Resource Lane, Lakewood Ranch, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 6015 Resource Lane, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2024-04-08 6015 Resource Lane, Lakewood Ranch, FL 34202 -
REGISTERED AGENT NAME CHANGED 2009-12-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2009-12-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
IMPERIAL FIRE AND CASUALTY INS. COMPANY VS FRONTIER ADJUSTERS, INC. and TOM and CLIVE., INC. ETC. 4D2015-3552 2015-09-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA011276XXXXMB

Parties

Name IMPERIAL FIRE & CASUALTY INS.
Role Appellant
Status Active
Representations Jay B Green, Elizabeth K. Russo, Kevin David Franz
Name FRONTIER ADJUSTERS, INC.
Role Appellee
Status Active
Representations Lloyd R. Schwed, DOUGLAS A. KAHLE
Name TOM AND CLIVE INC.
Role Appellee
Status Active
Name Frontier Adjusters of Altamonte Springs
Role Appellee
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-11-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of IMPERIAL FIRE & CASUALTY INS.
Docket Date 2015-11-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of IMPERIAL FIRE & CASUALTY INS.
Docket Date 2015-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Frontier Adjusters, Inc.
Docket Date 2015-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IMPERIAL FIRE & CASUALTY INS.
Docket Date 2015-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IMPERIAL FIRE & CASUALTY INS.
Docket Date 2015-10-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of IMPERIAL FIRE & CASUALTY INS.
Docket Date 2015-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IMPERIAL FIRE & CASUALTY INS.
Docket Date 2015-09-30
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 September 25, 2015 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before October 15, 2015. 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 2015-09-25
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 IMPERIAL FIRE & CASUALTY INS.
Docket Date 2015-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IMPERIAL FIRE & CASUALTY INS.
Docket Date 2015-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State