AGCS MARINE INSURANCE COMPANY - Florida Company Profile

Entity Name: | AGCS MARINE INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 24 Feb 1983 (42 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Mar 2009 (16 years ago) |
Document Number: | 855622 |
FEI/EIN Number | 36-6033855 |
Address: | 225 West Washington Street, Suite 1800, Chicago, IL, 60606, US |
Mail Address: | 225 West Washington Street, Suite 1800, Chicago, IL, 60606, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Paul Davis | Director | 225 West Washington Street, Chicago, IL, 60606 |
Heidi DeVette | Director | 225 West Washington Street, Chicago, IL, 60606 |
William Fawcett | Director | 225 West Washington Street, Chicago, IL, 60606 |
Elliott Foster | Director | 225 West Washington Street, Chicago, IL, 60606 |
Vinko Markovina | Director | 225 West Washington Street, Chicago, IL, 60606 |
Tracy Ryan | Director | 225 West Washington Street, Chicago, IL, 60606 |
CHIEF FINANCIAL OFFICER | Agent | P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 225 West Washington Street, Suite 1800, Chicago, IL 60606 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 225 West Washington Street, Suite 1800, Chicago, IL 60606 | - |
NAME CHANGE AMENDMENT | 2009-03-09 | AGCS MARINE INSURANCE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-17 | P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
REINSTATEMENT | 2000-12-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOUGLAS N. HIGGINS, INC., VS SYNERGY RENTS, LLC, ET AL. | 2D2023-0102 | 2023-01-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DOUGLAS N. HIGGINS INC. |
Role | Appellant |
Status | Active |
Representations | ZAK COLANGELO - TRENNER, ESQ., Michael John Dono, Esq., KRISTA FOWLER ACUÑA, ESQ. |
Name | SYNERGY RENTS, LLC |
Role | Appellee |
Status | Active |
Representations | BRETT CAREY, ESQ., SHANNON HUNTER, ESQ., VICTOR W. HOLCOMB, ESQ. |
Name | AGCS MARINE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | HON. PAUL L. HUEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-17 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC/Better Gov't Ass'n [summary judgment) ~ ***DISCHARGED PER 2/6/23 ORDER***Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice. |
Docket Date | 2023-02-06 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | Douglas N. Higgins, Inc., |
Docket Date | 2023-04-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-04-18 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-04-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Douglas N. Higgins, Inc., |
Docket Date | 2023-04-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed April 18, 2023, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed. |
Docket Date | 2023-03-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB DUE 04/24/2023 |
On Behalf Of | Douglas N. Higgins, Inc., |
Docket Date | 2023-03-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HUEY - 322 PAGES - REDACTED |
Docket Date | 2023-02-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE REGARDING JURISDICTION |
On Behalf Of | Douglas N. Higgins, Inc., |
Docket Date | 2023-02-06 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ This court's January 17, 2023, order to show cause is hereby discharged. |
Docket Date | 2023-01-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Douglas N. Higgins, Inc., |
Docket Date | 2023-01-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | Douglas N. Higgins, Inc., |
Docket Date | 2023-01-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-01-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-01-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | Douglas N. Higgins, Inc., |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-12 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State