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 |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 EAST GAINES STREET, TALLAHASSEE, FL, 323990000 |
Name | Role | Address |
---|---|---|
Sills Adam L | Chief Executive Officer | 1600 ASPEN COMMONS, MIDDLETON, WI, 535624719 |
Name | Role | Address |
---|---|---|
Byrnes Ryan J | Chief Financial Officer | 1600 ASPEN COMMONS, MIDDLETON, WI, 535624719 |
Name | Role | Address |
---|---|---|
Broadbent Suzanne | Gene | 1600 ASPEN COMMONS, MIDDLETON, WI, 535624719 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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