Search icon

THE CONTINENTAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: THE CONTINENTAL 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: 31 Dec 1977 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2006 (18 years ago)
Document Number: 839754
FEI/EIN Number 135010440

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

Address: 151 N. FRANKLIN ST., CHICAGO, IL, 60606, US
Mail Address: 151 N. FRANKLIN ST., 9th FLOOR, CHICAGO, IL, 60606, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 323990000
ROBUSTO DINO E Chairman of the Board 151 N. FRANKLIN ST., CHICAGO, IL, 60606
DARCY STATHY Secretary 151 N. FRANKLIN ST., CHICAGO, IL, 60606
DARCY STATHY Vice President 151 N. FRANKLIN ST., CHICAGO, IL, 60606
LINDQUIST SCOTT Executive Vice President 151 N. FRANKLIN ST., CHICAGO, IL, 60606
SMITH AMY M Secretary 151 N. FRANKLIN ST., CHICAGO, IL, 60606
SMITH AMY M Vice President 151 N. FRANKLIN ST., CHICAGO, IL, 60606
HILL RYAN Vice President 151 N. FRANKLIN ST., CHICAGO, IL, 60606
JANE POSSELL E Executive Vice President 151 N. FRANKLIN ST., CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 151 N. FRANKLIN ST., CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2018-04-30 151 N. FRANKLIN ST., CHICAGO, IL 60606 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 200 E. GAINES ST., TALLAHASSEE, FL 32399-0000 -
AMENDMENT 2006-12-20 - -
AMENDMENT 2004-07-28 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REINSTATEMENT 1996-10-22 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1986-08-01 - -
INVOL DISSOLUTION FOR ANNUAL REPORT 1983-11-10 - -

Court Cases

Title Case Number Docket Date Status
Terence L. Rush, Appellant(s) v. Budget Notary Services, et al., Appellee(s). 1D2023-2091 2023-08-14 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022 CA 000061

Parties

Name Terence L. Rush
Role Appellant
Status Active
Name BUDGET NOTARY SERVICES, INC.
Role Appellee
Status Active
Representations Anthony Dean Johnson, Timothy B Elliott
Name SMITH & ASSOCIATES, LLC
Role Appellee
Status Active
Name THE CONTINENTAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Alyssa Terriaca, Benjamin Chase Patton
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Terence L. Rush
Docket Date 2024-08-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-09-18
Type Response
Subtype Objection
Description Objection to Court's Denial of the Motion for Oral Argument
On Behalf Of Terence L. Rush
Docket Date 2024-06-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Budget Notary Services
View View File
Docket Date 2024-06-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Budget Notary Services
View View File
Docket Date 2024-05-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Continental Insurance Company
View View File
Docket Date 2024-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Continental Insurance Company
Docket Date 2024-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Budget Notary Services
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Budget Notary Services
Docket Date 2024-05-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Terence L. Rush
Docket Date 2024-05-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - Supplement to IB cover page
On Behalf Of Terence L. Rush
Docket Date 2024-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Terence L. Rush
View View File
Docket Date 2024-03-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-142 pages
Docket Date 2024-03-06
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-02-02
Type Response
Subtype Objection
Description Objection to 01/17 order
On Behalf Of Terence L. Rush
Docket Date 2024-02-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Leon Clerk
Docket Date 2024-01-17
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-12-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Amended Motion for Rehearing and Reconsideration
On Behalf Of Terence L. Rush
Docket Date 2023-11-21
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-11-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and reconsideration
On Behalf Of Terence L. Rush
Docket Date 2023-10-18
Type Disposition by Order
Subtype Dismissed
Description Dismissed no response filing fee, copy of order
View View File
Docket Date 2023-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Budget Notary Services
Docket Date 2023-08-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal certified
On Behalf Of Terence L. Rush
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Terence L. Rush
Docket Date 2024-06-19
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-18 pages - Supplement 1
On Behalf Of Leon Clerk
Docket Date 2024-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-06-04
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
MARY MCHENRY, etc. VS CONTINENTAL INSURANCE COMPANY, et al. 4D2017-0907 2017-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-022895 (21)

Parties

Name MARY MCHENRY
Role Appellant
Status Active
Representations Joseph S. Kashi, Martin J. Sperry, WILTON L. STRICKLAND
Name ESTATE OF ROBERT G. MCHENRY, DECEASED
Role Appellant
Status Active
Name ROBERT MICHAEL BOWER
Role Appellee
Status Active
Name CHERYL LEE DAUGHERTY
Role Appellee
Status Active
Name 2275 WEST CORPORATION
Role Appellee
Status Active
Name PERFORMANCE PLUS LEASING, INC.
Role Appellee
Status Active
Name THE CONTINENTAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Manuel A. Fernandez, LORRAINE LESTER, David S. Tadros, ANTHONY CHIARELLO, JULIE K. LINHART, LAURA EVE BESVINICK
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of appellant's April 27, 2017 response, it is ORDERED that the above-styled appeal is dismissed without prejudice to file an appeal upon entry of a final, appealable order.DAMOORGIAN, GERBER and KLINGENSMITH, JJ., concur.
Docket Date 2017-05-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-04-27
Type Response
Subtype Response
Description Response ~ TO 3/30/17 ORDER
On Behalf Of MARY MCHENRY
Docket Date 2017-03-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARY MCHENRY
MR. WONDERFUL, INC., d/b /a DAVEY MARINE CENTER VS FELICIANO CORTES, MILDRED CORTES and CONTINENTAL INS. CO. 4D2017-0696 2017-03-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-26709

Parties

Name d/b/a DAVEY MARINE CENTER
Role Appellant
Status Active
Name MR. WONDERFUL, INC.
Role Appellant
Status Active
Representations WILLIAM R. BOERINGER
Name MILDRED CORTES
Role Appellee
Status Active
Name FELICIANO CORTES
Role Appellee
Status Active
Representations KASSANDRA DOYLE TAYLOR, RAUL Julio CHACON, RICHARD James MCALPIN, MICHAEL C. BLACK, Russell M. Pfeifer, CHRISTIAN E. RODRIGUEZ
Name THE CONTINENTAL INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 22, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-05-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MR. WONDERFUL, INC.
Docket Date 2017-05-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 26, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MR. WONDERFUL, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State