Search icon

CATLIN SPECIALTY INSURANCE COMPANY

Company Details

Entity Name: CATLIN SPECIALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Feb 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Apr 2010 (15 years ago)
Document Number: F01000000785
FEI/EIN Number 716053839
Address: 10805 Old Mill Road, Omaha, NE, 68154, US
Mail Address: 10805 Old Mill Road, Omaha, NE, 68154, US
Place of Formation: DELAWARE

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 323990300

President

Name Role Address
MENZIES STEVEN M President 10805 Old Mill Road, Omaha, NE, 68154

Secretary

Name Role Address
STAFFORD ROBERT L Secretary 10805 Old Mill Road, Omaha, NE, 68154
SMITH JUSTIN Secretary 10805 Old Mill Road, Omaha, NE, 68154
SILVER JEFFREY A Secretary 10805 Old Mill Road, Omaha, NE, 68154
MCCRIGHT JON M Secretary 526 Second Avenue SE, Cedar Rapids, IA, 52406

Vice President

Name Role Address
STAFFORD ROBERT L Vice President 10805 Old Mill Road, Omaha, NE, 68154
SMITH JUSTIN Vice President 10805 Old Mill Road, Omaha, NE, 68154
MCCRIGHT JON M Vice President 526 Second Avenue SE, Cedar Rapids, IA, 52406

Director

Name Role Address
TRACT MARC M Director 575 Madison Avenue, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 10805 Old Mill Road, Omaha, NE 68154 No data
CHANGE OF MAILING ADDRESS 2023-04-28 10805 Old Mill Road, Omaha, NE 68154 No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-22 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-0300 No data
REGISTERED AGENT NAME CHANGED 2015-08-04 CHIEF FINANCIAL OFFICER No data
NAME CHANGE AMENDMENT 2010-04-09 CATLIN SPECIALTY INSURANCE COMPANY No data
REINSTATEMENT 2010-04-09 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT AND NAME CHANGE 2005-02-18 WELLINGTON SPECIALTY INSURANCE COMPANY No data

Court Cases

Title Case Number Docket Date Status
ARCH SPECIALTY INSURANCE COMPANY, et al., VS TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, et al., 3D2020-0930 2020-07-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-2294

Parties

Name ARCH SPECIALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations RALF R. RODRIGUEZ
Name CATLIN SPECIALTY INSURANCE COMPANY
Role Appellant
Status Active
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Representations MICHAEL A. FANT, JR., Elizabeth K. Russo, JENNIFER ALTMAN, DAVID E. GURLEY
Name F ACCHINA CONSTRUCTION OF FLORIDA, LLC
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-05
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. This cause is removed from the oral argument calendar of Tuesday, February 2, 2021.
Docket Date 2021-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-12-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2020-07-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellees’ Motion to Dismiss Appeal is carried with the case. SCALES, MILLER and GORDO, JJ., concur.
Docket Date 2020-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Second Motion for an Extension of Time to File the Reply Brief is granted to and including October 21, 2020.
Docket Date 2020-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED SECOND MOTION FOR EXTENSION OF TIME TO FILEAPPELLANTS' REPLY BRIEF
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including October 14, 2020.
Docket Date 2020-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2020-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2020-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-07-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-07-13
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS ARCH SPECIALTY INSURANCE COMPANY ANDCATLIN SPECIALTY INSURANCE COMPANY'S APPENDIX TOINITIAL BRIEF ON THE MERITS
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-07-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2020-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2020-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-07-01
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before July 11, 2020.
Docket Date 2020-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-07-01
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 2020-12-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Arch Specialty Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-24
AMENDED ANNUAL REPORT 2015-10-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State