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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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