Search icon

PLATTE RIVER INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PLATTE RIVER 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: 21 Feb 1983 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Sep 2007 (18 years ago)
Document Number: 855601
FEI/EIN Number 560997453

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

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

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 323990000
Sills Adam L Chief Executive Officer 1600 ASPEN COMMONS, MIDDLETON, WI, 535624719
Byrnes Ryan J Chief Financial Officer 1600 ASPEN COMMONS, MIDDLETON, WI, 535624719
Broadbent Suzanne Gene 1600 ASPEN COMMONS, MIDDLETON, WI, 535624719
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
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 1600 ASPEN COMMONS, 3RD FLOOR, MIDDLETON, WI 53562-4719 -
CANCEL ADM DISS/REV 2007-09-18 - -
REGISTERED AGENT NAME CHANGED 2007-09-18 CHIEF FINANCIAL OFFICER -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-0000 -
NAME CHANGE AMENDMENT 2002-10-21 PLATTE RIVER INSURANCE COMPANY -
CHANGE OF MAILING ADDRESS 2002-07-23 1600 ASPEN COMMONS, 3RD FLOOR, MIDDLETON, WI 53562-4719 -
AMENDMENT AND NAME CHANGE 1995-03-31 UNDERWRITERS INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1991-08-12 PINNACLE PROPERTY AND CASUALTY INSURANCE CORPORATION -
NAME CHANGE AMENDMENT 1983-07-06 GENERAL ELECTRIC EQUITY INSURANCE CORPORATION -

Court Cases

Title Case Number Docket Date Status
CHAMPION TITLE AND TRUST CORPORATION, et al., VS PLATTE RIVER INSURANCE COMPANY, et al., 3D2017-2416 2017-11-09 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 DINA MAZUR
Role Appellant
Status Active
Name ROBERT D. MAZUR
Role Appellant
Status Active
Name CHAMPION TITLE AND TRUST CORPORATION
Role Appellant
Status Active
Representations ANDREW PAUL KAWEL
Name FIDELITY NATIONAL TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name PLATTE RIVER INSURANCE COMPANY
Role Appellee
Status Active
Representations STEVEN V. BLOUNT, JULIE FOX JONES, KENDRICK ALMAGUER, JOSEPH H. BROWN
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 2018-02-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-15
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 2018-02-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHAMPION TITLE AND TRUST CORPORATION
Docket Date 2018-02-06
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-01-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-12-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant’s request to waive filing fee is granted and the filing fee paid in case number 3D17-2085 will satisfy the filing fee requirement in case number 3D17-2416.
Docket Date 2017-12-04
Type Notice
Subtype Notice
Description Notice ~ of compliance; Notice of withdrawal of request to consolidate; and continued request to waive filing fee
On Behalf Of CHAMPION TITLE AND TRUST CORPORATION
Docket Date 2017-11-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within five (5) days from the date of this order, appellants are ordered to confer with opposing counsel and to inform this Court of opposing counsel(s)' position on the motion to consolidate.
Docket Date 2017-11-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ and waive second filing feeSee notice of withdrawal of request to consolidate filed 12/4/17
On Behalf Of CHAMPION TITLE AND TRUST CORPORATION
Docket Date 2017-11-16
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 November 26, 2017.
Docket Date 2017-11-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-2085
On Behalf Of CHAMPION TITLE AND TRUST CORPORATION
Docket Date 2017-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.
EAST COAST NEWS CORP. VS DCFS USA, LLC, et al. 4D2017-3360 2017-10-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-065595

Parties

Name EAST COAST NEWS CORP.
Role Appellant
Status Active
Representations Lane Weinbaum
Name NGM INSURANCE CO., a Florida corportation
Role Appellee
Status Active
Name NATIONWIDE AUTO AUCTION, INC d/b/a TRANSPORTATION MOTORS
Role Appellee
Status Active
Name EAST COAST NEW CORP.
Role Appellee
Status Active
Name EAST COAST NEWS SO, LLC,
Role Appellee
Status Active
Name EURO MOTOR SPORT,INC
Role Appellee
Status Active
Name PLATTE RIVER INSURANCE COMPANY
Role Appellee
Status Active
Name INTERNATIONAL FIDELITY INSURANCE COMPANY
Role Appellee
Status Active
Name ELRIC PRINCE, LLC
Role Appellee
Status Active
Name GILBERTO A. RUIZ
Role Appellee
Status Active
Name DCFS USA, LLC,
Role Appellee
Status Active
Representations NATIONWIDE AUTO AUCTION, INC, Bruce D. Green, Reginald Mathis, L. MILLER WILLIAMS, Staci H. Genet, SCOTT STIGALL, GILBERTO RUIZ
Name THE GARAGE, INC.
Role Appellee
Status Active
Name NOVA CASUALTY COMPANY
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 12, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-02-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of EAST COAST NEWS CORP.
Docket Date 2018-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ (4022 PAGES)
Docket Date 2018-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 8, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EAST COAST NEWS CORP.
Docket Date 2017-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EAST COAST NEWS CORP.
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

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State