Search icon

PELEUS INSURANCE COMPANY

Company Details

Entity Name: PELEUS INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Dec 2000 (24 years ago)
Date of dissolution: 26 Jun 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Jun 2020 (5 years ago)
Document Number: F00000007042
FEI/EIN Number 650075940
Address: 8720 STONY POINT PKWY, SUITE 400, RICHMOND, VA, 23235, US
Mail Address: 175 E HOUSTON ST, STE 1300, SAN ANTONIO, TX, 78205
Place of Formation: VIRGINIA

Director

Name Role Address
Comparato Susan B Director P.O. BOX 469011, SAN ANTONIO, TX, 78246
COMEAUX CRAIG S Director P.O. BOX 469011, SAN ANTONIO, TX, 78246
Grose Gary E Director P.O. BOX 469011, SAN ANTONIO, TX, 78246

Secretary

Name Role Address
Higley David A Secretary P.O. BOX 469011, SAN ANTONIO, TX, 78246

Vice President

Name Role Address
Higley David A Vice President P.O. BOX 469011, SAN ANTONIO, TX, 78246
Westbrook Julian CIII Vice President P.O. BOX 469011, SAN ANTONIO, TX, 78246
Geurin Lynn B Vice President P.O. BOX 469011, SAN ANTONIO, TX, 78246

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-06-26 No data No data
CHANGE OF MAILING ADDRESS 2020-06-26 8720 STONY POINT PKWY, SUITE 400, RICHMOND, VA 23235 No data
REGISTERED AGENT CHANGED 2020-06-26 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 8720 STONY POINT PKWY, SUITE 400, RICHMOND, VA 23235 No data
NAME CHANGE AMENDMENT 2015-03-24 PELEUS INSURANCE COMPANY No data
NAME CHANGE AMENDMENT 2002-04-09 COLONY NATIONAL INSURANCE COMPANY No data
MERGER 2000-12-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000033231

Court Cases

Title Case Number Docket Date Status
JAMES RIVER INSURANCE COMPANY VS PULTE HOME COMPANY, LLC, A MICHIGAN LIMITED LIABILITY COMPANY, BAYBERRY AT BARTRAM PARK COMMUNITY, ALLIANCE BUILDING SOLUTIONS, INC., ET AL 5D2023-1076 2023-03-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-1284

Parties

Name James River Insurance Company
Role Appellant
Status Active
Representations Charles M-P George
Name MAPFRE INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Name NATIONAL BUILDERS INSURANCE COMPANY
Role Appellee
Status Active
Name SOUTHEAST WALL SYSTEMS, LLC
Role Appellee
Status Active
Name Colony Insurance Company
Role Appellee
Status Active
Name LEVELTECH, INC.
Role Appellee
Status Active
Name Evanston Insurance Company
Role Appellee
Status Active
Name CLEAR BLUE SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name UNITED SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name FCCI INSURANCE COMPANY
Role Appellee
Status Active
Name VALLENCOURT CONSTRUCTION CO., INC.
Role Appellee
Status Active
Name Endurance American Specialty Insurance Company
Role Appellee
Status Active
Name Bayberry at Bartram Park Community
Role Appellee
Status Active
Name TRIM BY DESIGN, INC.
Role Appellee
Status Active
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Name BOBBY CAMPBELL ROOFING, INC.
Role Appellee
Status Active
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Name Knight Specialty Insurance Company
Role Appellee
Status Active
Name RF Group, LLC, d/b/a McGowan Heating & Air Conditioning Inc N/K/A McGowan's Investments Inc
Role Appellee
Status Active
Name UNITED CONTRACTORS BUILDING CORPORATION
Role Appellee
Status Active
Name First Mercury Insurance Company
Role Appellee
Status Active
Name PERFECT SOLUTIONS CONTRACTING CORPORATION
Role Appellee
Status Active
Name AMERISURE INSURANCE COMPANY
Role Appellee
Status Active
Name CROWN ROOFING LLC
Role Appellee
Status Active
Name PELEUS INSURANCE COMPANY
Role Appellee
Status Active
Name CLEAR BLUE INSURANCE COMPANY
Role Appellee
Status Active
Name Axis Surplus Insurance Company
Role Appellee
Status Active
Name The Burlington Insurance Company
Role Appellee
Status Active
Name PROFESSIONAL SUNSHINE ROOFING INC
Role Appellee
Status Active
Name The Cincinnati Specialty Underwriters Insurance Company
Role Appellee
Status Active
Name Precision Builders, Inc., a/k/a Precision Bldrs., Inc
Role Appellee
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name Kinsale Insurance Company
Role Appellee
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Name ALLIANCE BUILDING SOLUTIONS INC.
Role Appellee
Status Active
Name Gemini Insurance Company
Role Appellee
Status Active
Name J. Sterling Quality Roofing, Inc. D/B/A Sterling Roofing
Role Appellee
Status Active
Name AMERICAN BUILDERS INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name MID-CONTINENT CASUALTY COMPANY
Role Appellee
Status Active
Name PULTE HOME COMPANY, LLC
Role Appellee
Status Active
Representations Jeffrey E. Bigman, Amanda Mendez, Jorge Maza, Fay E. Ryan, Siobhan E. Pennington Grant, Bret M. Feldman, Veronica Guerra, Daniel B. Robinson, Lauren S. Curtis, Heather Gargano, Mark A. Boyle, Sina Bahadoran, Amanda Kaye Anderson, Dustin C. Blumenthal, Gerald W. Huston, Logan G. Haine-Roberts, Neil A. Covone, Ginger Jo Barry Boyd, Reed W. Grimm

Docket Entries

Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/5
On Behalf Of James River Insurance Company
Docket Date 2023-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of James River Insurance Company
Docket Date 2023-09-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ 9/14 NOTICE OF VOLUNTARY DISMISSAL. W/IN 5 DAYS, AA'S COUNSEL TO FILE AMENDED NOTICE RELECTING SERVICE ON AA
Docket Date 2023-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/15 ORDER
On Behalf Of James River Insurance Company
Docket Date 2023-08-15
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ UNTIL 9/14; AA TO FILE NOTICE OF VOLUNTARY DISMISSAL OR STATUS REPORT BEFORE THE EXPIRATION OF ABATEMENT PERIOD
Docket Date 2023-08-03
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENTAND REQUEST FOR ABEYANCE
On Behalf Of James River Insurance Company
Docket Date 2023-06-20
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/5 - AMENDED NOTICE
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/20 ORDER
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James River Insurance Company
Docket Date 2023-06-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of James River Insurance Company
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/22
On Behalf Of James River Insurance Company
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/21
On Behalf Of James River Insurance Company
Docket Date 2023-03-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of James River Insurance Company
Docket Date 2023-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/03/2023
On Behalf Of James River Insurance Company
Docket Date 2023-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
WITHDRAWAL 2020-06-26
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-16
Name Change 2015-03-24
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State