Search icon

REPUBLIC WESTERN INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: REPUBLIC WESTERN INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Mar 1980 (45 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: 845418
FEI/EIN Number 860274508

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

Address: 2721 NORTH CENTRAL, PHOENIX, AZ, 85004
Mail Address: 2721 NORTH CENTRAL, PHOENIX, AZ, 85004
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
AMOROSO RICHARD President 2721 N. CENTRAL AVE., PHOENIX, AZ, 85004
AMOROSO RICHARD Director 2721 N. CENTRAL AVE., PHOENIX, AZ, 85004
AMOROSO RICHARD Chairman 2721 N. CENTRAL AVE., PHOENIX, AZ, 85004
SHOEN EDWARD J Director 2721 NORTH CENTRAL, PHOENIX, AZ, 85004
HORTON GARY Director 2721 N CENTRAL AVE, PHOENIX, AZ, 85004
TAYLOR JOHN N Treasurer 2721 NORTH CENTRAL, PHOENIZ, AZ, 85004
BARROWS EVORIA Director 2721 N. CENTRAL, PHOENIX, AZ, 85004
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REINSTATEMENT 2001-11-26 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Court Cases

Title Case Number Docket Date Status
NASRA M. ARAFAT VS U-HAUL, NATIONAL FIRE INSURANCE, etc., et al. 4D2012-2629 2012-07-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 09-52503 08

Parties

Name Nasra M. Arafat (Ibrahim) *P*
Role Appellant
Status Active
Name U-HAUL CENTER
Role Respondent
Status Active
Representations PATRICK J. MURPHY
Name NATIONAL FIRE INSURANCE CO.
Role Respondent
Status Active
Name REPUBLIC WESTERN INSURANCE COMPANY
Role Respondent
Status Active
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-07-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-01-28
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC12-2562 REHEARING DENIED
Docket Date 2013-06-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF MOTION FOR RECONSIDERATION, FILED IN SUP.CRT. PS Nasra M. Arafat
Docket Date 2013-06-03
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC12-2562 DENIED
Docket Date 2012-12-17
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2012-12-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ SUP.CRT.ORDER TREATING NOTICE TO INVOKE AS A PETITION FOR WRIT OF MANDAMUS
Docket Date 2012-11-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2012-10-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2012-09-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ T -
On Behalf Of Nasra M. Arafat (Ibrahim) *P*
Docket Date 2012-09-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-09-11
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ AS UNTIMELY...
Docket Date 2012-08-24
Type Petition
Subtype Petition
Description Petition Filed ~ WITH APPENDIX
On Behalf Of Nasra M. Arafat (Ibrahim) *P*
Docket Date 2012-08-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ 8/13/12 NOTICE OF UNAVAILABILITY.
Docket Date 2012-08-13
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY (STRICKEN 8/16/12).
On Behalf Of U-HAUL CENTER
Docket Date 2012-07-27
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ OF CERT. PETITIONER SHALL FILE A PETITION WITHIN 30 DYS.
Docket Date 2012-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-07-13
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-07-13
Type Petition
Subtype Petition
Description Petition Filed ~ (NOTICE OF APPEAL).
On Behalf Of Nasra M. Arafat (Ibrahim) *P*

Documents

Name Date
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-11-26
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-03-06
ANNUAL REPORT 1995-03-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State