Search icon

ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC.

Branch

Company Details

Entity Name: ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Jul 2002 (23 years ago)
Branch of: ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC., ILLINOIS (Company Number CORP_30270568)
Date of dissolution: 01 Mar 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: F02000003701
FEI/EIN Number 362102482
Address: 2850 GOLF ROAD, ROLLING MEADOWS, IL, 60008-4050
Mail Address: 2850 GOLF ROAD, ROLLING MEADOWS, IL, 60008-4050
Place of Formation: ILLINOIS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
MCCLARY AMY G Vice President 2850 GOLF ROAD, ROLLING MEADOWS, IL, 60008
BARTON M. KEITH G Vice President 2850 GOLF ROAD, ROLLING MEADOWS, IL, 60008

Director

Name Role Address
WENNERSTRUM STEVEN C Director 2850 GOLF ROAD, ROLLING MEADOWS, IL, 60008

President

Name Role Address
PESCH MICHAEL R President 2850 GOLF ROAD, ROLLING MEADOWS, IL, 60008

Treasurer

Name Role Address
Hinton Patricia E Treasurer 2850 GOLF ROAD, ROLLING MEADOWS, IL, 60008

Secretary

Name Role Address
Jenner Donna Secretary 2850 GOLF ROAD, ROLLING MEADOWS, IL, 60008

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000030533 CHIROPRACTIC ECONOMICS ACTIVE 2020-03-10 2025-12-31 No data 820 A1A N STE W18, PONTE VEDRA BEACH, FL, 32082
G20000030536 MASSAGE MAGAZINE ACTIVE 2020-03-10 2025-12-31 No data 820 A1A N STE W18, PONTE VEDRA BEACH, FL, 32082
G20000017151 ESTHETICIANS ALLIANCE ACTIVE 2020-02-15 2025-12-31 No data 820 A1A N HWY STE W-18, PONTE VEDRA, FL, 32082
G20000017154 ELITE BEAUTY SOCIETY ACTIVE 2020-02-15 2025-12-31 No data 820 A1A N HWY STE W-18, PONTE VEDRA BEACH, FL, 32082
G20000017155 INSURE FITNESS GROUP ACTIVE 2020-02-15 2025-12-31 No data 820 A1A N HWY STE W-18, PONTE VEDRA BEACH, FL, 32082
G20000017156 INSURELMT ACTIVE 2020-02-15 2025-12-31 No data 820 A1A N HWY STE W-18, PONTE VEDRA BEACH, FL, 32082
G20000017152 MASSAGE STUDY BUDDY ACTIVE 2020-02-15 2025-12-31 No data 820 A1A N HWY STE W-18, PONTE VEDRA BEACH, FL, 32082
G20000017157 MASSAGE MAGAZINE INSURANCE PLUS ACTIVE 2020-02-15 2025-12-31 No data 820 A1A N HWY STE W-18, PONTE VEDRA BEACH, FL, 32082
G20000017158 MY PT INSURANCE ACTIVE 2020-02-15 2025-12-31 No data 820 A1A N HWY STE W-18, PONTE VEDRA BEACH, FL, 32082
G20000017159 MY OT INSURANCE ACTIVE 2020-02-15 2025-12-31 No data 820 A1A N HWY STE W-18, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-03-01 No data No data
REGISTERED AGENT CHANGED 2023-03-01 REGISTERED AGENT REVOKED No data
REGISTERED AGENT NAME CHANGED 2022-11-07 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2022-11-07 2850 GOLF ROAD, ROLLING MEADOWS, IL 60008-4050 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-07 2850 GOLF ROAD, ROLLING MEADOWS, IL 60008-4050 No data
MERGER 2007-06-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000066707

Court Cases

Title Case Number Docket Date Status
MARSH USA, INC., VS ARTHUR J. GALLAGHER RISK MANAGMENT SERVICES, INC., etc., and THE SCHOOL BOARD OF MIAMI-DADE COUNTY, FLORIDA, 3D2021-0770 2021-03-19 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
20-4844BID

Parties

Name MARSH USA INC.
Role Appellant
Status Active
Representations DAVID C. ASHBURN
Name School Board of Miami-Dade County, Florida
Role Appellee
Status Active
Name ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Representations VIRGINIA C. DAILEY, JEFF JAMES, ELIZABETH L. PEDERSEN, Edward G. Guedes, JOSE F. DIAZ, WALTER J. HARVEY, Richard B. Rosengarten
Name PERLA TABARES HANTMAN
Role Judge/Judicial Officer
Status Active
Name DOAH Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-11-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARSH USA, INC.
Docket Date 2021-10-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF SCHOOL BOARD OF MIAMI-DADE COUNTY
On Behalf Of ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC.
Docket Date 2021-10-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF
On Behalf Of ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC.
Docket Date 2021-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC.
Docket Date 2021-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (School Board of Miami-Dade County)-15 days to 10/1/21
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 10/01/2021
Docket Date 2021-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S, ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC. D/B/A GALLAGHER, NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC.
Docket Date 2021-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (School Board of Miami-Dade County)-30 days 9/16/21
Docket Date 2021-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC.
Docket Date 2021-07-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC.
Docket Date 2021-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (School Board of Miami-Dade County)-30 days 9/16/21
Docket Date 2021-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARSH USA, INC.
Docket Date 2021-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant’s Unopposed Motion for Clarification is denied. Appellant is granted thirty (30) days from the date of this Order to file Appellant’s initial brief.
Docket Date 2021-06-10
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ UNOPPOSED MOTION FOR CLARIFICATIONAND, ALTERNATIVELY, FOR A 30-DAY EXTENSIONTO FILE THE INITIAL BRIEF
On Behalf Of MARSH USA, INC.
Docket Date 2021-06-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellee’s Motion to Dismiss Appeal and Abate Briefing Schedule, the Motion to Dismiss Appeal is carried with the case. The Motion to Abate Briefing Schedule is hereby denied. LOGUE, SCALES and LOBREE, JJ., concur.
Docket Date 2021-06-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS
On Behalf Of MARSH USA, INC.
Docket Date 2021-06-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Amended Motion to Supplement the Record on Appeal, filed on June 2, 2021, is granted as stated in the Motion.
Docket Date 2021-06-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED AMENDED MOTION TO SUPPLEMENTTHE RECORD ON APPEAL (DVD'S IN VAULT)
On Behalf Of MARSH USA, INC.
Docket Date 2021-05-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ SCHOOL BOARD'S MOTION TO DISMISS APPEAL ON GROUNDS OF MOOTNESS AND TO ABATE BRIEFING SCHEDULE *See Opinion issued 2/16/22
On Behalf Of ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC.
Docket Date 2021-05-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO DISMISS
On Behalf Of ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC.
Docket Date 2021-05-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on May 14, 2021, the Motion is granted as to all items, except those described in paragraph two (2) of the Motion, to wit: “the recording or transcript of the School Board's February 10, 2021, meeting at which the School Board voted to enter the Final Order...." The Motion merely provides a website link, but does not attach the recording itself, or a transcript of the recording. That portion of the Motion to Supplement the Record on Appeal is denied, without prejudice to the filing of an amended motion that includes the recording of the meeting, or a transcript of same.
Docket Date 2021-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC.
Docket Date 2021-05-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MARSH USA, INC.
Docket Date 2021-04-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of DOAH Agency Clerk
Docket Date 2021-03-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MARSH USA, INC.

Documents

Name Date
Withdrawal 2023-03-01
Reg. Agent Change 2022-11-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State