Search icon

ULLICO CASUALTY COMPANY - Florida Company Profile

Company Details

Entity Name: ULLICO CASUALTY 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: 17 Apr 1981 (44 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 848863
FEI/EIN Number 132988846

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

Address: 1625 EYE STREET, NW, WASHINGTON, DC, 20006, US
Mail Address: 1625 EYE STREET, NW, WASHINGTON, DC, 20006, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SMITH EDWARD M Director 1625 EYE STREET, NW, WASHINGTON, DC, 20006
MCGLONE PATRICK V Vice President 1625 EYE STREET, NW, WASHINGTON, DC, 20006
GASQUE DAMON T Treasurer 1625 EYE STREET, NW, WASHINGTON, DC, 20006
GASQUE DAMON T Director 1625 EYE STREET, NW, WASHINGTON, DC, 20006
BARRA DAVID D Director 1625 EYE STREET, NW, WASHINGTON, DC, 20006
SMITH EDWARD M Chief Executive Officer 1625 EYE STREET, NW, WASHINGTON, DC, 20006
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 1625 EYE STREET, NW, WASHINGTON, DC 20006 -
CHANGE OF MAILING ADDRESS 2012-04-03 1625 EYE STREET, NW, WASHINGTON, DC 20006 -
NAME CHANGE AMENDMENT 2007-02-07 ULLICO CASUALTY COMPANY -
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 -

Court Cases

Title Case Number Docket Date Status
SULLIVAN ADMINISTRATIVE MANAGERS I, LLC, etc. VS GUARANTEE INSURANCE COMPANY & ULLICO etc. 4D2014-0150 2014-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12005259 (13)

Parties

Name SULLIVAN ADMINISTRATIVE MGRS I
Role Appellant
Status Active
Representations SCOTT D. PONCE, SANFORD L. BOHRER, ANDREW J. SALZMAN, Brian W. Toth
Name ULLICO CASUALTY COMPANY
Role Appellee
Status Active
Name GUARANTEE INSURANCE COMPANY
Role Appellee
Status Active
Representations Marjorie Gadarian Graham, MARY MORRIS
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (DENIED 11/17/14)
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2015-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-09-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ FORTY-NINE (49) VOLUMES
Docket Date 2015-03-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SULLIVAN ADMINISTRATIVE MGRS I
Docket Date 2015-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's amended agreed motion filed February 18, 2015, for extension of time for service of its answer brief, is granted. Said brief was filed February 23, 2015.
Docket Date 2015-02-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2015-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (AMENDED) (GRANTED 2/24/15 - BRIEF FILED 2/23/15)
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2015-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **SEE AMENDED MOTION FILED 2/18/15**
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2015-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's agreed motion filed January 27, 2015, for extension of time, is granted and appellee shall serve the answer brief within ten (10) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 2/5/15)
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2015-01-27
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's motion filed December 15, 2014, to dismiss appeal is denied.
Docket Date 2014-12-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHIBIT TO RESPONSE TO MOTION TO DISMISS.
On Behalf Of SULLIVAN ADMINISTRATIVE MGRS I
Docket Date 2014-12-17
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of SULLIVAN ADMINISTRATIVE MGRS I
Docket Date 2014-12-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED 1/27/15)
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2014-11-17
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellee's motion filed October 28, 2014, to stay the appeal, is denied.
Docket Date 2014-11-04
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of SULLIVAN ADMINISTRATIVE MGRS I
Docket Date 2014-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 120 DAYS TO 11/25/14
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2014-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Scott D. Ponce 0169528
Docket Date 2014-07-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of SULLIVAN ADMINISTRATIVE MGRS I
Docket Date 2014-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SULLIVAN ADMINISTRATIVE MGRS I
Docket Date 2014-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GUARANTEE INSURANCE COMPANY
Docket Date 2014-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 63 DAYS TO 07/07/14
On Behalf Of SULLIVAN ADMINISTRATIVE MGRS I
Docket Date 2014-03-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk'S motion filed March 4, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-03-04
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2014-01-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Andrew J. Salzman 0603929
Docket Date 2014-01-27
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, 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 the entry 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2014-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SULLIVAN ADMINISTRATIVE MGRS I
Docket Date 2014-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
Name Change 2007-02-07
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State