Search icon

PLATTE RIVER INSURANCE COMPANY

Company Details

Entity Name: PLATTE RIVER INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Feb 1983 (42 years ago)
Document Number: 855601
FEI/EIN Number 560997453
Address: 1600 ASPEN COMMONS, 3RD FLOOR, MIDDLETON, WI, 53562-4719, US
Mail Address: P.O BOX 5900, MADISON, WI, 53705-0900, US
Place of Formation: NEBRASKA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 323990000

Chief Executive Officer

Name Role Address
Sills Adam L Chief Executive Officer 1600 ASPEN COMMONS, MIDDLETON, WI, 535624719

Chief Financial Officer

Name Role Address
Byrnes Ryan J Chief Financial Officer 1600 ASPEN COMMONS, MIDDLETON, WI, 535624719

Gene

Name Role Address
Broadbent Suzanne Gene 1600 ASPEN COMMONS, MIDDLETON, WI, 535624719

Vice President

Name Role Address
Jacobs Kerry J Vice President 1600 ASPEN COMMONS, MIDDLETON, WI, 535624719
Sills Adam L Vice President 1600 ASPEN COMMONS, MIDDLETON, WI, 535624719
Burrick Todd L Vice President 1600 ASPEN COMMONS, MIDDLETON, WI, 535624719

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2007-09-18 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
NAME CHANGE AMENDMENT 2002-10-21 PLATTE RIVER INSURANCE COMPANY No data
AMENDMENT AND NAME CHANGE 1995-03-31 UNDERWRITERS INSURANCE COMPANY No data
NAME CHANGE AMENDMENT 1991-08-12 PINNACLE PROPERTY AND CASUALTY INSURANCE CORPORATION No data
NAME CHANGE AMENDMENT 1983-07-06 GENERAL ELECTRIC EQUITY INSURANCE CORPORATION No data

Court Cases

Title Case Number Docket Date Status
CHAMPION TITLE AND TRUST CORPORATION, et al., VS PLATTE RIVER INSURANCE COMPANY, et al., 3D2017-2085 2017-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-37497

Parties

Name CHAMPION TITLE AND TRUST CORPORATION
Role Appellant
Status Active
Representations ANDREW PAUL KAWEL
Name DINA MAZUR
Role Appellant
Status Active
Name ROBERT D. MAZUR
Role Appellant
Status Active
Name PLATTE RIVER INSURANCE COMPANY
Role Appellee
Status Active
Representations JULIE FOX JONES, KENDRICK ALMAGUER, STEVEN V. BLOUNT
Name FIDELITY NATIONAL TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHAMPION TITLE AND TRUST CORPORATION
Docket Date 2017-11-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 9, 2017.
Docket Date 2017-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHAMPION TITLE AND TRUST CORPORATION
Docket Date 2017-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State