Search icon

ECONOMY PREMIER ASSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: ECONOMY PREMIER ASSURANCE 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: 17 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2004 (20 years ago)
Document Number: F00000000892
FEI/EIN Number 363105737

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

Address: 500 MetLife Way, Freeport, IL, 61032, US
Mail Address: 700 QUAKER LANE-FMR, PO BOX 350, WARWICK, RI, 02887, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
BOWES SHANNON M President 700 QUAKER LANE, WARWICK, RI, 02886
PRYOR J. N Secretary 6301 OWENSMOUTH AVE, WOODLAND HILLS, CA, 91367
BAUR MAITE I Vice President 6301 OWENSMOUTH AVE, WOODLAND HILLS, CA, 91367
MCCARTHY VICTORIA L Vice President 6301 OWENSMOUTH AVE, WOODLAND HILLS, CA, 91367
NUTTING JAMES L Vice President 6301 OWENSMOUTH AVE, WOODLAND HILLS, CA, 91367
GILES MARGARET M Asst 6301 OWENSMOUTH AVE, WOODLAND HILLS, CA, 91367
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 500 MetLife Way, Freeport, IL 61032 -
CHANGE OF MAILING ADDRESS 2016-04-22 500 MetLife Way, Freeport, IL 61032 -
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 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Court Cases

Title Case Number Docket Date Status
DAVID M. HINTON AND DONNA T. HINTON, ETC. VS ECONOMY PREMIER ASSURANCE COMPANY, ETC. 5D2011-2632 2011-08-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-010193-O

Parties

Name DONNA T. HINTON
Role Appellant
Status Active
Name DAVID M. HINTON
Role Appellant
Status Active
Representations Joseph A. Frein
Name ECONOMY PREMIER ASSURANCE COMPANY
Role Appellee
Status Active
Representations Brian Stokes
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-02-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-12-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-12-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-12-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPROVED PER 12/12ORDER
On Behalf Of DAVID M. HINTON
Docket Date 2011-11-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10DAYS
Docket Date 2011-08-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON EVANDER
Docket Date 2011-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S./MED
On Behalf Of DAVID M. HINTON

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State