Search icon

EQUITY INSURANCE COMPANY

Company Details

Entity Name: EQUITY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 28 Sep 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2005 (19 years ago)
Document Number: F04000005509
FEI/EIN Number 73-0742387
Address: 4315 LAKE SHORE DRIVE, SUITE J, WACO, TX 76710
Mail Address: 4315 LAKE SHORE DRIVE, SUITE J, WACO, TX 76710
Place of Formation: TEXAS

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent PO BOX 6200 (32314-6200), 200 E. GAINES ST., TALLAHASSEE, FL 32399

President

Name Role Address
DAVIS, CHARLES M President 4315 LAKE SHORE DRIVE, SUITE J WACO, TX 76710

Treasurer

Name Role Address
DAVIS, CHARLES M Treasurer 4315 LAKE SHORE DRIVE, SUITE J WACO, TX 76710

Director

Name Role Address
DAVIS, CHARLES M Director 4315 LAKE SHORE DRIVE, SUITE J WACO, TX 76710
DAVIS, JENNIFER D Director 4315 LAKE SHORE DRIVE, SUITE J WACO, TX 76710
STEINERT, SHELI D Director 4315 LAKE SHORE DRIVE, SUITE J WACO, TX 76710
DAVIS, JOHNNY M Director 4315 LAKE SHORE DRIVE, SUITE J WACO, TX 76710
DAVIS, HARRIET H Director 4315 LAKE SHORE DRIVE, SUITE J WACO, TX 76710
KUEHL, CARRIE Director 4315 LAKE SHORE DRIVE, SUITE J WACO, TX 76710
HERZOG, RUDY Director 4315 LAKE SHORE DRIVE, SUITE J WACO, TX 76710

Secretary

Name Role Address
DAVIS, JENNIFER D Secretary 4315 LAKE SHORE DRIVE, SUITE J WACO, TX 76710

Vice President

Name Role Address
DAVIS, JENNIFER D Vice President 4315 LAKE SHORE DRIVE, SUITE J WACO, TX 76710
STEINERT, SHELI D Vice President 4315 LAKE SHORE DRIVE, SUITE J WACO, TX 76710

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-11 CHIEF FINANCIAL OFFICER No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 PO BOX 6200 (32314-6200), 200 E. GAINES ST., TALLAHASSEE, FL 32399 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-11 4315 LAKE SHORE DRIVE, SUITE J, WACO, TX 76710 No data
CHANGE OF MAILING ADDRESS 2011-03-11 4315 LAKE SHORE DRIVE, SUITE J, WACO, TX 76710 No data
REINSTATEMENT 2005-10-10 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000277205 LAPSED 2011 34601 COCI VOLUSIA COUNTY COURT 2012-02-02 2017-04-18 $7798.00 PORT ORANGE CHIROPRACTIC, INC., 3729 S. NOVA RD., PORT ORANGE FL 32129
J11000248752 LAPSED 2011-CC-70-O ORANGE COUNTY COURT 2011-03-10 2016-04-25 $1400.25 SILVER HILLS HEALTH & REHAB CLINIC, INC., 4823 SILVER STAR RD., SUITE 130, ORLANDO, FL 32808

Court Cases

Title Case Number Docket Date Status
David Harrell, Appellant(s), v. Equity Insurance Company, Appellee(s). 3D2024-1750 2024-10-04 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
24-85709-CC-20

Parties

Name David Harrell
Role Appellant
Status Active
Name EQUITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Diego Jesus Cuenca, Nancy Copperthwaite, Marcy Levine Aldrich
Name Hon. Kevin Hellmann
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Equity Insurance Company
View View File
Docket Date 2024-11-01
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of Appellee's Motion to Stay Briefing or for Extension Pending Issuance of Record, the Motion for Extension of time to file answer brief is granted to the extent that the answer brief shall not be due until thirty (30) days after the record on appeal is filed with this Court.
View View File
Docket Date 2024-11-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-15
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of David Harrell
View View File
Docket Date 2024-11-12
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Stipulation of Dismissal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation of Dismissal
On Behalf Of Equity Insurance Company
View View File
Docket Date 2024-10-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Briefing or for Extension Pending Issuance of Record
On Behalf Of Equity Insurance Company
View View File
Docket Date 2024-10-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-04
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved Affidavit of Indigency.
On Behalf Of Miami-Dade Clerk
Docket Date 2024-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1750.
On Behalf Of David Harrell
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

Date of last update: 29 Jan 2025

Sources: Florida Department of State