Search icon

HARTFORD INSURANCE COMPANY OF THE MIDWEST

Company Details

Entity Name: HARTFORD INSURANCE COMPANY OF THE MIDWEST
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Nov 1981 (43 years ago)
Document Number: 850995
FEI/EIN Number 061008026
Address: ONE HARTFORD PLAZA, HARTFORD, CT, 06155, US
Mail Address: ONE HARTFORD PLAZA, HO-1-11, HARTFORD, CT, 06155, US
Place of Formation: INDIANA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Secretary

Name Role Address
Barnett Kevin F Secretary One Hartford Plaza, Hartford, CT, 06155

Director

Name Role Address
MCKEE RANDLE L Director 4245 MERIDIAN PARKWAY, AURORA, IL, 60504
Stepnowski Amy M Director ONE HARTFORD PLAZA, HARTFORD, CT, 06155

Asst

Name Role Address
Kemp Elizabeth Asst ONE HARTFORD PLAZA, HARTFORD, CT, 06155
Seitz Holly Asst One Hartford Plaza, Hartford, CT, 06155

Treasurer

Name Role Address
JORENS KATHLEEN F Treasurer ONE HARTFORD PLAZA, HARTFORD, CT, 06155

Events

Event Type Filed Date Value Description
REINSTATEMENT 1983-11-23 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900021400 TERMINATED 50 2004 CA 006319 PALM BCH CTY CIR CRT 2007-12-07 2013-11-17 $3903.44 BRIAN E. TIPPLE AND JODIE SANBORN TIPPLE, 9268 SILVER GLENN WAY, LAKE WORTH, FL 33464

Court Cases

Title Case Number Docket Date Status
VALERIE ARMSTRONG VS HARTFORD INSURANCE COMPANY OF THE MIDWEST 5D2021-0802 2021-04-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-009017-O

Parties

Name Valerie Armstrong
Role Appellant
Status Active
Representations Mark A. Nation
Name HARTFORD INSURANCE COMPANY OF THE MIDWEST
Role Appellee
Status Active
Representations Kimberly K. Berman, Michael Adam Packer
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-06-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Valerie Armstrong
Docket Date 2021-05-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 772 pages
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-07-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-04-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-04-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Mark A. Nation 0968560
On Behalf Of Valerie Armstrong
Docket Date 2021-04-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Kimberly K. Berman 0015399
On Behalf Of Hartford Insurance Company of the Midwest
Docket Date 2021-04-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Valerie Armstrong
Docket Date 2021-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/29/21
On Behalf Of Valerie Armstrong
Docket Date 2021-04-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HARTFORD INSURANCE COMPANY OF THE MIDWEST, VS LEAH KOPPEL, 3D2020-1185 2020-08-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-22939

Parties

Name HARTFORD INSURANCE COMPANY OF THE MIDWEST
Role Appellant
Status Active
Representations Jonathan M. Freiman, KIMBERLY S. HEIFFERMAN, James M. Kaplan, AARON S. BAYER
Name LEAH KOPPEL
Role Appellee
Status Active
Representations Gray R. Proctor, CRAIG M. GREENE, Mark J. Mintz, Marshal E. Mintz
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-08-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION-VOLUME 2 of 2 (A319-A808)
On Behalf Of HARTFORD INSURANCE COMPANY OF THE MIDWEST
Docket Date 2020-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-27
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Respondent’s Notice of Settlement is recognized by the Court. Upon the Court’s own motion, it is ordered that the Consolidated Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2020-10-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of LEAH KOPPEL
Docket Date 2020-10-15
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Consolidated Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-10-12
Type Record
Subtype Appendix
Description Appendix ~ VOL 1
On Behalf Of HARTFORD INSURANCE COMPANY OF THE MIDWEST
Docket Date 2020-10-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ DEFENDANT-PETITIONER'S CONSOLIDATED PETITIONFOR WRIT OF CERTIORARI TO REVIEW ORDER GRANTINGPLAINTIFF'S MOTION TO AMEND COMPLAINT BY INTERLINEATION TO ADD A CLAIM FOR PUNITIVE DAMAGES AND ORDER GRANTING PLAINTIFF'S MOTION TO STRIKE DEFENDANT'S PLEADINGS OR DEFENSES FOR FRAUD ON THE COURT
On Behalf Of HARTFORD INSURANCE COMPANY OF THE MIDWEST
Docket Date 2020-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Respondent’s “Motion for Nunc Pro Tunc Tolling Under Rule 9.300(b)” is hereby denied as moot in light of the consolidation Order and briefing schedule issued in case no. 3D20-1036.
Docket Date 2020-09-10
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ The Joint Motion to Consolidate Pending Appeals is granted, and it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes under case no. 3D20-1036.
Docket Date 2020-09-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR NUNC PRO TUNC TOLLING UNDER RULE 9.300(b)
On Behalf Of LEAH KOPPEL
Docket Date 2020-09-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ JOINT MOTION TO CONSOLIDATE PENDING APPEALS
On Behalf Of HARTFORD INSURANCE COMPANY OF THE MIDWEST
Docket Date 2020-08-27
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR JONATHAN M. FREIMAN
On Behalf Of HARTFORD INSURANCE COMPANY OF THE MIDWEST
Docket Date 2020-08-24
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. A reply may be filed within fifteen (15) days of service of the response.
Docket Date 2020-08-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE,CONSENT TO DESIGNATION, AND REQUEST TO ELECTRONICALLYRECEIVE NOTICES OF ELECTRONIC FILING(Jonathan Freiman)
On Behalf Of HARTFORD INSURANCE COMPANY OF THE MIDWEST
Docket Date 2020-08-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of HARTFORD INSURANCE COMPANY OF THE MIDWEST
Docket Date 2020-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-19
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI TO REVIEW ORDER GRANTING MOTION TO STRIKE DEFENDANT'S PLEADINGS OR DEFENSES FOR FRAUD ON THE COURT.RELATED CASE: 20-1036
On Behalf Of HARTFORD INSURANCE COMPANY OF THE MIDWEST
HARTFORD INSURANCE COMPANY OF THE MIDWEST, VS LEAH KOPPEL, 3D2020-1036 2020-07-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-22939

Parties

Name HARTFORD INSURANCE COMPANY OF THE MIDWEST
Role Appellant
Status Active
Representations Jonathan M. Freiman, KIMBERLY S. HEIFFERMAN, AARON S. BAYER, James M. Kaplan
Name LEAH KOPPEL
Role Appellee
Status Active
Representations Mark J. Mintz, Marshal E. Mintz, Gray R. Proctor, CRAIG M. GREENE
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-10-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of LEAH KOPPEL
Docket Date 2020-10-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-27
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Respondent’s Notice of Settlement is recognized by the Court. Upon the Court’s own motion, it is ordered that the Consolidated Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2020-10-15
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Consolidated Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-10-12
Type Record
Subtype Appendix
Description Appendix ~ VOL 1
On Behalf Of HARTFORD INSURANCE COMPANY OF THE MIDWEST
Docket Date 2020-10-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ DEFENDANT-PETITIONER'S CONSOLIDATED PETITIONFOR WRIT OF CERTIORARI TO REVIEW ORDER GRANTINGPLAINTIFF'S MOTION TO AMEND COMPLAINT BY INTERLINEATION TO ADD A CLAIM FOR PUNITIVE DAMAGES AND ORDER GRANTING PLAINTIFF'S MOTION TO STRIKE DEFENDANT'S PLEADINGS OR DEFENSES FOR FRAUD ON THE COURT
On Behalf Of HARTFORD INSURANCE COMPANY OF THE MIDWEST
Docket Date 2020-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Respondent’s “Motion for Nunc Pro Tunc Tolling Under Rule 9.300(b)” is hereby denied as moot in light of the consolidation Order and briefing schedule issued in case no. 3D20-1036.
Docket Date 2020-09-10
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ The Joint Motion to Consolidate Pending Appeals is granted, and it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes under case no. 3D20-1036.
Docket Date 2020-09-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR NUNC PRO TUNC TOLLING UNDER RULE 9.300(b)
On Behalf Of LEAH KOPPEL
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's Consent Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including thirty (30) days from the date of this Order. Petitioner shall file a reply within ten (10) days after receipt of the response.
Docket Date 2020-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ CONSENT MOTION FOR EXTENSION OF TIME
On Behalf Of LEAH KOPPEL
Docket Date 2020-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEAH KOPPEL
Docket Date 2020-07-28
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Aaron S. Bayer
On Behalf Of HARTFORD INSURANCE COMPANY OF THE MIDWEST
Docket Date 2020-07-28
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-07-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE, CONSENT TO DESIGNATION, AND REQUEST TO ELECTRONICALLY RECEIVE NOTICES OF ELECTRONIC FILING - AARON S. BAYER, ESQ.
On Behalf Of HARTFORD INSURANCE COMPANY OF THE MIDWEST
Docket Date 2020-07-23
Type Record
Subtype Appendix
Description Appendix ~ VOLUME 1 of 2 (A1-A308)
On Behalf Of HARTFORD INSURANCE COMPANY OF THE MIDWEST
Docket Date 2020-07-23
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI TO REVIEW ORDER GRANTING PLAINTIFF'S MOTION AND SUPPLEMENT TO MOTION TO AMEND AMENDED COMPLAINT BY INTERLINEATION TO ADD A CLAIM FOR PUNITIVE DAMAGES
On Behalf Of HARTFORD INSURANCE COMPANY OF THE MIDWEST
Docket Date 2020-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-07-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 02 Feb 2025

Sources: Florida Department of State