Entity Name: | WESTPORT INSURANCE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 06 Aug 1981 (43 years ago) |
Document Number: | 849944 |
FEI/EIN Number | 480921045 |
Address: | 1200 Main Street Suite 800, Kansas City, MO, 64105, US |
Mail Address: | 1200 Main Street Suite 800, Kansas City, MO, 64105, US |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
MCGRATH KATHLEEN A | Chief Executive Officer | 175 KING STREET, ARMONK, NY, 10504 |
Name | Role | Address |
---|---|---|
RUEBEN KENNY ELISSA | Secretary | 175 KING STREET, ARMONK, NY, 10504 |
Name | Role | Address |
---|---|---|
LaRocca Michael | Officer | 1301 Avenue of the Americas, New York, NY, 10019 |
McInerney Elizabeth | Officer | 175 King Street, Armonk, NY, 10504 |
Name | Role | Address |
---|---|---|
Bohannon Michael A | Director | 1301 Avenue of the Americas, New York, NY, 10019 |
Name | Role | Address |
---|---|---|
O'SULLIVAN SHARON | Manager | 175 KING STREET, ARMONK, NY, 10504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-04-02 | No data | No data |
PENDING REINSTATEMENT | 2013-07-10 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
NAME CHANGE AMENDMENT | 2007-12-17 | WESTPORT INSURANCE CORPORATION | No data |
CANCEL ADM DISS/REV | 2005-11-03 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REINSTATEMENT | 2004-10-25 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
NAME CHANGE AMENDMENT | 1982-10-22 | EMPLOYERS REINSURANCE CORPORATION | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GSD CONTRACTING, LLC, Appellant(s) v. ALL AMERICAN BUILDERS & DEBRIS REMOVAL, INC., Appellee(s). | 4D2024-3286 | 2024-12-23 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GSD Contracting, LLC |
Role | Appellant |
Status | Active |
Representations | Andrew VanLeer Cobbe, Oscar E Soto, Douglas John Clarke |
Name | WESTPORT INSURANCE CORPORATION |
Role | Appellant |
Status | Active |
Name | ALL AMERICAN BUILDERS & DEBRIS REMOVAL, INC. |
Role | Appellee |
Status | Active |
Representations | Matthew Joseph Troccoli, José Javier Teurbe-Tolón |
Name | Hon. John B. Bowman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-23 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-12-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Date of last update: 02 Feb 2025
Sources: Florida Department of State