Search icon

MEMIC INDEMNITY COMPANY

Company Details

Entity Name: MEMIC INDEMNITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Oct 2004 (20 years ago)
Document Number: F04000006069
FEI/EIN Number 020515329
Address: 650 Elm Street, Manchester, NH, 03101, US
Mail Address: PO BOX 11409, PORTLAND, ME, 04104
Place of Formation: NEW HAMPSHIRE

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Seni

Name Role Address
Fongemie Eileen Seni 261 Commercial Street, Portland, ME, 04101

Director

Name Role Address
Bourque Michael P Director 261 Commercial Street, Portland, ME, 04101
Labbe David M Director 261 Commercial Street, Portland, ME, 04101
Leonard John T Director 261 Commercial Street, Portland, ME, 04101
Reider George M Director 261 Commercial Street, Portland, ME, 04101

Secretary

Name Role Address
Pfundstein Donald Secretary 1750 Elm St, Manchester, NH, 03104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 650 Elm Street, Suite 401, Manchester, NH 03101 No data
REGISTERED AGENT NAME CHANGED 2014-02-25 CHIEF FINANCIAL OFFICER No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 200 E. GAINES ST., TALLAHASSEE, FL 32399 No data
CHANGE OF MAILING ADDRESS 2009-03-17 650 Elm Street, Suite 401, Manchester, NH 03101 No data

Court Cases

Title Case Number Docket Date Status
Dimitra Kittles, Appellant(s) v. Coco Key Hotel & Water Resort/MEMIC, Indemnity Company, Appellee(s). 1D2022-2768 2022-09-02 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
18-030994MES

Parties

Name Dimitra Kittles
Role Appellant
Status Active
Representations Nicholas A. Shannin, David I. Rickey, Patrick John McGinley
Name MEMIC INDEMNITY COMPANY
Role Appellee
Status Active
Name Coco Key Hotel & Water Resort
Role Appellee
Status Active
Representations Don W. Allen, Kimberly J. Fernandes
Name Margaret Sojourner
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~ The Court grants Appellant’s November 21, 2022, motion for an extension of time to serve the initial brief. Appellant shall serve the brief on or before December 21, 2022.
Docket Date 2022-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Dimitra Kittles
Docket Date 2022-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 315 pages
Docket Date 2022-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Coco Key Hotel & Water Resort
Docket Date 2022-09-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 370 So. 3d 948
View View File
Docket Date 2023-03-21
Type Brief
Subtype Reply Brief
Description Reply Brief
Docket Date 2023-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Dimitra Kittles
Docket Date 2023-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Dimitra Kittles
Docket Date 2023-02-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Coco Key Hotel & Water Resort
Docket Date 2023-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dimitra Kittles
Docket Date 2022-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      The Court grants Appellant’s December 21, 2022, motion for an extension of time to serve the initial brief. Appellant shall serve the brief on or before January 10, 2023.
Docket Date 2022-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Dimitra Kittles
Docket Date 2022-09-09
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-09-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Dimitra Kittles
Docket Date 2022-09-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. serv., orders attached
On Behalf Of Dimitra Kittles
Docket Date 2022-09-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ orders attached
On Behalf Of Dimitra Kittles
Docket Date 2022-09-02
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on September 2, 2022, and in the lower tribunal on September 1, 2022.

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State