Search icon

WAUSAU UNDERWRITERS INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: WAUSAU UNDERWRITERS 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: 16 Jan 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (6 months ago)
Document Number: 844998
FEI/EIN Number 391341459

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

Mail Address: 175 BERKELEY ST, BOSTON, MA, 02116, US
Address: 175 Berkeley Street, Boston, MA, 02116, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
MIRZA HAMID T Chief Executive Officer 175 BERKLEY ST., BOSTON, MA, 02116
VASILAKOS NIK Treasurer 175 BERKELEY ST, BOSTON, MA, 02116
HART DAMON P Chairman 175 BERKELEY ST., BOSTON, MA, 02116
DOLAN MATTHEW P Director 175 BERKELEY ST., BOSTON, MA, 02116
ERBIG ALISON B Director 175 BERKELEY STREET, BOSTON, MA, 02116
FALLON MICHAEL T Director 175 BERKELEY STREET, BOSTON, MA, 02116
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-17 CHIEF FINANCIAL OFFICER -
REINSTATEMENT 2024-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 175 Berkeley Street, Boston, MA 02116 -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF MAILING ADDRESS 2009-04-29 175 Berkeley Street, Boston, MA 02116 -
REINSTATEMENT 2000-10-12 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1983-01-12 WAUSAU UNDERWRITERS INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
PEDIATRIX MEDICAL GROUP OF FLORIDA, INC., D/B/A FLORIDA PERINATAL ASSOCIATES VS WAUSAU UNDERWRITERS INSURANCE COMPANY 2D2019-2780 2019-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-007631

Parties

Name PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Role Appellant
Status Active
Representations Sharon R. Vosseller, Esq., DINAH S. STEIN, ESQ.
Name D/B/A FLORIDA PERINATAL ASSOCIATES
Role Appellant
Status Active
Name WAUSAU UNDERWRITERS INSURANCE COMPANY
Role Appellee
Status Active
Representations JEFFREY S. LAPIN, ESQ., JONATHAN R. ROSENN, ESQ., Alejandra Arroyave Lopez, Esq.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorneys' fees, filed pursuant to section 627.48, Florida Statutes, is denied. Appellees did not file a response to Appellant's motion for appellate fees.
Docket Date 2020-10-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-08-12
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF COMPLIANCE WITH AUGUST 7, 2020 ORDER
On Behalf Of WAUSAU UNDERWRITERS INSURANCE COMPANY
Docket Date 2020-08-10
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF COMPLIANCE WITH AUGUST 7, 2020 ORDER
On Behalf Of PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Docket Date 2020-08-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 27, 2020, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Susan H. Rothstein-Youakim, Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-06-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Docket Date 2020-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 6/5/20
On Behalf Of PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Docket Date 2020-04-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WAUSAU UNDERWRITERS INSURANCE COMPANY
Docket Date 2020-03-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF ADDRESS (Suite number only)
On Behalf Of WAUSAU UNDERWRITERS INSURANCE COMPANY
Docket Date 2020-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 4/6/20
On Behalf Of WAUSAU UNDERWRITERS INSURANCE COMPANY
Docket Date 2020-02-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTIONFOR APPELLATE ATTORNEYS' FEES
On Behalf Of WAUSAU UNDERWRITERS INSURANCE COMPANY
Docket Date 2020-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Docket Date 2020-02-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Docket Date 2020-02-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Docket Date 2020-01-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 227 PAGES
Docket Date 2020-01-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Docket Date 2019-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/26/19
On Behalf Of PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Docket Date 2019-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 11/25/19
On Behalf Of PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Docket Date 2019-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 10/24/19
On Behalf Of PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Docket Date 2019-09-04
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - 1079 PAGES
Docket Date 2019-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PEDIATRIX MEDICAL GROUP OF FLORIDA, INC.
Docket Date 2019-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State