Search icon

TRAVELERS CASUALTY INSURANCE COMPANY OF AMERICA - Florida Company Profile

Branch

Company Details

Entity Name: TRAVELERS CASUALTY INSURANCE COMPANY OF AMERICA
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: 30 Dec 1977 (47 years ago)
Branch of: TRAVELERS CASUALTY INSURANCE COMPANY OF AMERICA, CONNECTICUT (Company Number 0768991)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: 839780
FEI/EIN Number 060876835

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

Address: ONE TOWER SQUARE, HARTFORD, CT, 06183, US
Mail Address: ONE TOWER SQUARE, HARTFORD, CT, 06183, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
FREY DANIEL S Director ONE TOWER SQUARE, HARTFORD, CT, 06183
HEYMAN WILLIAM H Director 485 LEXINGTON AVENUE, NEW YORK, NY, 10017
MILLS LARRY Treasurer 385 WASHINGTON STREET, ST PAUL, MN, 55102
SEMINARA NICHOLAS Director ONE TOWER SQUARE, HARTFORD, CT, 06183
SEMINARA NICHOLAS President ONE TOWER SQUARE, HARTFORD, CT, 06183
SKJERVEN WENDY S Chairman 385 WASHINGTON STREET, ST PAUL, MN, 55102
SKJERVEN WENDY S Secretary 385 WASHINGTON STREET, ST PAUL, MN, 55102
KALLA CHRISTINE K Director 385 WASHINGTON STREET, ST PAUL, MN, 55102
CHIEF FINANCIAL OFFICER Agent 200 E. GAINS ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-16 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-15 ONE TOWER SQUARE, HARTFORD, CT 06183 -
CHANGE OF MAILING ADDRESS 2004-03-15 ONE TOWER SQUARE, HARTFORD, CT 06183 -
AMENDMENT AND NAME CHANGE 2004-02-24 TRAVELERS CASUALTY INSURANCE COMPANY OF AMERICA -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 200 E. GAINS ST, TALLAHASSEE, FL 32399-0000 -
NAME CHANGE AMENDMENT 1997-05-09 TRAVELERS CASUALTY AND SURETY COMPANY OF ILLINOIS -

Court Cases

Title Case Number Docket Date Status
Windsor Imaging, Appellant(s), v. Travelers Casualty Insurance Company of America, Appellee(s). 3D2023-1624 2023-09-10 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-19576 SP

Parties

Name Windsor Imaging
Role Appellant
Status Active
Representations Chad Andrew Barr, Thomas J. Wenzel, Stephanie Monica Vera
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name TRAVELERS CASUALTY INSURANCE COMPANY OF AMERICA
Role Appellee
Status Active
Representations Kevin Michael Puntney, Tameka C. Franco, Abbi Freifeld Carr, Veresa Lia Jones Adams
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-24
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-09-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Windsor Imaging
View View File
Docket Date 2024-09-19
Type Order
Subtype Order to Serve Brief
Description The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 09/11/2024
On Behalf Of Travelers Casualty Insurance Company of America
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 08/13/2024
On Behalf Of Travelers Casualty Insurance Company of America
View View File
Docket Date 2024-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant Motion For Attorney's Fees
On Behalf Of Windsor Imaging
View View File
Docket Date 2024-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Windsor Imaging
View View File
Docket Date 2024-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including sixty (60) days from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of Windsor Imaging
View View File
Docket Date 2024-02-16
Type Notice
Subtype Notice
Description Notice of Withdrawal of Attorney
On Behalf Of Travelers Casualty Insurance Company of America
View View File
Docket Date 2024-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief - 60 days to 03/17/2024(GRANTED)
On Behalf Of Windsor Imaging
View View File
Docket Date 2023-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - sixty (60) days to January 16, 2024 (GRANTED).
On Behalf Of Windsor Imaging
View View File
Docket Date 2023-11-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Travelers Casualty Insurance Company of America
View View File
Docket Date 2023-09-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description FILING FEE PAID THROUGH PORTAL BATCH NO. 8942270
View View File
Docket Date 2023-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter-The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Windsor Imaging
View View File
Docket Date 2024-02-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Notice of Withdraw of Attorney is treated a motion for leave to withdraw as counsel, and the motion is granted. Jeffrey R. Geldens, Esquire, is hereby withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause.
View View File
Docket Date 2023-09-10
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 21, 2023.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-28
Reinstatement 2022-11-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State