Search icon

PROTECTIVE PROPERTY & CASUALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PROTECTIVE PROPERTY & CASUALTY 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: 11 Sep 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Sep 2016 (9 years ago)
Document Number: 850386
FEI/EIN Number 431139865

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

Address: 14755 NORTH OUTER FORTY RD, SUITE 400, ST. LOUIS, MO, 63017-6050, US
Mail Address: 14755 NORTH OUTER FORTY RD, STE 400, CHESTERFIELD, MO, 63017-6050, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
WESSELL AMY Vice President 14755 N. OUTER FORTY RD, CHESTERFIELD, MO, 630176050
WESSELL AMY Treasurer 14755 N. OUTER FORTY RD, CHESTERFIELD, MO, 630176050
WESSELL AMY Director 14755 N. OUTER FORTY RD, CHESTERFIELD, MO, 630176050
KARCHUNAS M. SCOTT President 14755 N. OUTER FORTY RD, CHESTERFIELD, MO, 630176050
KARCHUNAS M. SCOTT Director 14755 N. OUTER FORTY RD, CHESTERFIELD, MO, 630176050
Foster Laura Vice President 14755 North Outer Forty Rd, Chesterfield, MO, 63017
Foster Laura Secretary 14755 North Outer Forty Rd, Chesterfield, MO, 63017
Foster Laura Director 14755 North Outer Forty Rd, Chesterfield, MO, 63017
Bernish Christopher Director 14755 NORTH OUTER FORTY RD, CHESTERFIELD, MO, 630176050
Kurtz Richard Director 14755 NORTH OUTER FORTY DR., CHESTERFIELD, MO, 630176050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 14755 NORTH OUTER FORTY RD, SUITE 400, ST. LOUIS, MO 63017-6050 -
CHANGE OF MAILING ADDRESS 2024-04-23 14755 NORTH OUTER FORTY RD, SUITE 400, ST. LOUIS, MO 63017-6050 -
NAME CHANGE AMENDMENT 2016-09-20 PROTECTIVE PROPERTY & CASUALTY INSURANCE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 200 E GAINES ST, TALLAHASSEE, FL 32399 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1995-12-21 LYNDON PROPERTY INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
Jaguar Glassworks Pros, LLC, a/a/o Christopher Urena, Appellant(s) v. First Protective Insurance Company and Protective Property & Casualty Insurance Company, Appellee(s). 2D2024-2584 2024-11-05 Open
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CC-020617

Parties

Name JAGUAR GLASSWORKS PROS, LLC
Role Appellant
Status Active
Representations Chad Andrew Barr
Name a/a/o Christopher Urena
Role Appellant
Status Active
Representations Chad Andrew Barr
Name FIRST PROTECTIVE INSURANCE COMPANY
Role Appellee
Status Active
Representations William Glenn Kemper Smoak
Name PROTECTIVE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Paul Ugo Chistolini, Amy Wells Brennan
Name Hon. Matthew Alex Smith
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jaguar Glassworks Pros, LLC
View View File
Docket Date 2024-11-05
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Jaguar Glassworks Pros, LLC
Docket Date 2024-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jaguar Glassworks Pros, LLC
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Protective Property & Casualty Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-20
Name Change 2016-09-20
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State