Search icon

METROPOLITAN GENERAL INSURANCE COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: METROPOLITAN GENERAL 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: 04 Feb 1982 (43 years ago)
Branch of: METROPOLITAN GENERAL INSURANCE COMPANY, RHODE ISLAND (Company Number 000083039)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: 851773
FEI/EIN Number 222342710

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

Address: 700 QUAKER LANE, WARWICK, RI, 02886-6681, US
Mail Address: 11330 OLIVE BLVD, 6-B106, ST LOUIS, MO, 63141, US
Place of Formation: RHODE ISLAND

Key Officers & Management

Name Role Address
STEVENS RICHARD A Vice President 18205 CRANE NEST DR, TAMPA, FL, 33647
Connery Charles P Treasurer One MetLife Way, Whippany, NJ, 07981
SHERREL JENNIFER Assistant 11330 OLIVE BLVD, ST LOUIS, MO, 63141
McClain Aaron M Vice President 200 Park Avenue, New York, NY, 10166
Montoya Albert A Vice President One MetLife Way, Whippany, NJ, 07981
Scully Charles S Exec ONE METLIFE WAY, WHIPPANY, NJ, 07981
CHIEF FINANCIAL OFFIC Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 700 QUAKER LANE, WARWICK, RI 02886-6681 -
REINSTATEMENT 2023-12-01 - -
REGISTERED AGENT NAME CHANGED 2023-12-01 CHIEF FINANCIAL OFFIC -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 700 QUAKER LANE, WARWICK, RI 02886-6681 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REINSTATEMENT 2004-10-21 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 1996-03-04 - -

Court Cases

Title Case Number Docket Date Status
METROPOLITAN GENERAL INSURANCE COMPANY VS RICHARD TINER, ET AL., 2D2020-2313 2020-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-3416

Parties

Name METROPOLITAN GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Sharon R. Vosseller, Esq., MARK HICKS, ESQ.
Name NANCY WARD HARRIS
Role Appellee
Status Active
Name WILLIAM LOUIS HARRIS
Role Appellee
Status Active
Name RICHARD TINER
Role Appellee
Status Active
Representations NICOLE R. RAMIREZ, ESQ., JESSE R. BUTLER, ESQ., C. J. CZAIA, ESQ., RAYMOND A. HAAS, ESQ., ANDREW DOUBERLY, ESQ.
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 11/11/20 (METROPOLITAN GEN.)
On Behalf Of RICHARD TINER
Docket Date 2022-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-06
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE TO COURT'S MAY 3, 2022 ORDER
On Behalf Of NANCY WARD HARRIS
Docket Date 2022-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-03
Type Order
Subtype Order
Description Miscellaneous Order ~ In these consolidated cases, counsel for appellee/cross-appellant has filed a notice of settlement. However, the notice does not dismiss these proceedings. If the settlement provides for the dismissal of the appeal(s) or cross-appeal(s) herein, the parties shall file appropriate notices of voluntary dismissal. Otherwise, these proceedings remain pending.
Docket Date 2022-04-08
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of RICHARD TINER
Docket Date 2022-03-22
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death ~ SUGGESTION OF DEATH OF PLAINTIFF RICHARD TINER
On Behalf Of RICHARD TINER
Docket Date 2022-03-16
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2021-10-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF CHANGE OF COUNSEL FOR RESPONDENT
On Behalf Of RICHARD TINER
Docket Date 2021-08-06
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 13, 2021, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Daniel H. Sleet. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AMENDED REQUEST FOR ORAL ARGUMENT
On Behalf Of NANCY WARD HARRIS
Docket Date 2021-07-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ Within five days from the date of this order, an amended request for oral argument may be filed if a party requests that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. An amended request for oral argument must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to an amended request must file a response within five days after service of the amended request.
Docket Date 2021-05-28
Type Brief
Subtype Reply/Cross-Answer Brief
Description Appellant Reply Brief/Cross Answer Brief
On Behalf Of NANCY WARD HARRIS
Docket Date 2021-05-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT METROPOLITAN GENERAL INSURANCE COMPANY's NOTICE OF JOINDER IN APPELLANTS' NANCY WARD HARRIS AND WILLIAM LOUIS HARRIS' REPLY BRIEF/CROSS-ANSWER BRIEF
On Behalf Of RICHARD TINER
Docket Date 2021-05-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF/ ANSWER TO INITIAL CROSS APPEAL//9 -RB/AB TO IB (HARRIS) DUE 5/28/21
On Behalf Of NANCY WARD HARRIS
Docket Date 2021-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE REPLY/CROSS-ANSWER BRIEF(METROPOLITAN) 30 - DUE 5/28/21
On Behalf Of RICHARD TINER
Docket Date 2021-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE REPLY/CROSS-ANSWER BRIEF//(METROPOLITAN) 30 - DUE 5/19/21
On Behalf Of RICHARD TINER
Docket Date 2021-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF/ ANSWER TO INITIAL CROSS APPEAL//30 RB/AB TO CROSS IB DUE 5/19/21
On Behalf Of NANCY WARD HARRIS
Docket Date 2021-03-18
Type Brief
Subtype Answer/Cross-Initial Brief
Description Appellee Answer Brief/Cross Initial Brief
On Behalf Of RICHARD TINER
Docket Date 2021-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Answer(HARRIS) Brief/Cross Initial Brief DUE ON 3/18/21 (LAST REQUEST)
On Behalf Of RICHARD TINER
Docket Date 2021-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF/INITIAL BRIEF IN CROSS APPEAL 30 - Answer Brief/Cross Initial Brief DUE ON 2/18/21
On Behalf Of RICHARD TINER
Docket Date 2020-12-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 252 PAGES
Docket Date 2020-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Answer Brief/Initial Brief DUE ON 1/18/21
On Behalf Of RICHARD TINER
Docket Date 2020-11-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NANCY WARD HARRIS
Docket Date 2020-11-23
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT'S, METROPOLITAN GENERAL INSURANCE COMPANY, NOTICE OF JOINDER IN APPELLANTS', NANCY WARD HARRIS AND WILLIAM LOUIS HARRIS, INITIAL BRIEF
On Behalf Of METROPOLITAN GENERAL INSURANCE COMPANY
Docket Date 2020-11-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NANCY WARD HARRIS
Docket Date 2020-11-17
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-11-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLEE'S MOTION TO SUPPLEMENT APPELLATE RECORD WITH TRANSCRIPT OF HEARING DETERMINING AMOUNT OF FEES*consolidated with 20-2313.*
On Behalf Of RICHARD TINER
Docket Date 2020-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - IB DUE 11/23/20 (METROPOLITAN)
On Behalf Of METROPOLITAN GENERAL INSURANCE COMPANY
Docket Date 2020-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ Judge Shenko (1276 pages)
Docket Date 2020-09-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension ~ Appellants' motion for extension of time to prepare record on appeal is granted. The circuit court clerk shall prepare the record and serve the index within seven days of the date of this order.
Docket Date 2020-09-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ *consolidated order with 20-2313*
On Behalf Of NANCY WARD HARRIS
Docket Date 2020-08-20
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2020-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD TINER
Docket Date 2020-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD TINER
Docket Date 2020-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-03
Type Order
Subtype Order to Travel Together
Description travel together
Docket Date 2020-08-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of METROPOLITAN GENERAL INSURANCE COMPANY
Docket Date 2020-07-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-12-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State