Search icon

CBIZ INSURANCE SERVICES, INC.

Company Details

Entity Name: CBIZ INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Mar 2006 (19 years ago)
Document Number: F06000001931
FEI/EIN Number 520807416
Mail Address: 5959 Rockside Woods Blvd. N, Cleveland, OH, 44131, US
Address: 700 W. 47th St., Suite 1100, Kansas City, MO, 64112, US
Place of Formation: MARYLAND

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Vice President

Name Role Address
Kowalski Bruce J Vice President 5959 Rockside Woods Blvd. N, Cleveland, OH, 44131
Grove Ware J Vice President 5959 Rockside Woods Blvd. N, Cleveland, OH, 44131

Treasurer

Name Role Address
Sobe Cynthia L Treasurer 5959 Rockside Woods Blvd. N, Cleveland, OH, 44131

Executive Vice President

Name Role Address
Geffert John J Executive Vice President 5959 Rockside Woods Blvd. N, Cleveland, OH, 44131

President

Name Role Address
Gill Michael J President 5959 Rockside Woods Blvd. N, Cleveland, OH, 44131

Asst

Name Role Address
Mellard Nancy M Asst 5959 Rockside Woods Blvd. N, Cleveland, OH, 44131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107630 CBIZ VACATION RENTAL INSURANCE ACTIVE 2018-10-02 2028-12-31 No data 5959 ROCKSIDE WOODS BLVD. N., SUITE 600, CLEVELAND, OH, 44131
G17000078894 SLATON INSURANCE EXPIRED 2017-07-24 2022-12-31 No data 5713 CORPORATE WAY, WEST PALM BEACH, FL, 33407
G17000077882 CBIZ SLATON INSURANCE EXPIRED 2017-07-20 2022-12-31 No data 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
G17000072383 CBIZ SLATON INSURANCE EXPIRED 2017-07-05 2022-12-31 No data 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
G15000103527 CBIZ PREMIER CLIENT SERVICES EXPIRED 2015-10-09 2020-12-31 No data 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
G15000022103 CBIZ WEEKES & CALLAWAY EXPIRED 2015-03-02 2020-12-31 No data 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
G15000019873 CBIZ SATTLER EXPIRED 2015-02-24 2020-12-31 No data 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
G12000029386 CAPITAL RISK CONCEPTS / MERIDIAN EXPIRED 2012-03-26 2017-12-31 No data 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
G12000016068 CBIZ MERIDIAN EXPIRED 2012-02-15 2017-12-31 No data 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
G12000009413 CAPITOL RISK CONCEPTS / MERIDIAN EXPIRED 2012-01-27 2017-12-31 No data 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 700 W. 47th St., Suite 1100, Kansas City, MO 64112 No data
CHANGE OF MAILING ADDRESS 2023-04-25 700 W. 47th St., Suite 1100, Kansas City, MO 64112 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2018-06-05 CORPORATE CREATIONS NETWORK INC. No data

Court Cases

Title Case Number Docket Date Status
VENTURE PROGRAMS, INC. d/b/a VENTURE INSURANCE PROGRAMS VS BOCA LAGO COUNTRY CLUB, et al. 4D2019-2016 2019-06-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
50218CA006968XXXXMB

Parties

Name VENTURE INSURANCE PROGRAMS
Role Petitioner
Status Active
Name VENTURE PROGRAMS, INC.
Role Petitioner
Status Active
Representations Neil Rose
Name CBIZ INSURANCE SERVICES, INC.
Role Respondent
Status Active
Name ALLIED WORLD ASSURANCE COMPANY (U.S.), INC.
Role Respondent
Status Active
Name BOCA LAGO COUNTRY CLUB, INC.
Role Respondent
Status Active
Representations JARED T. GREISMAN, Dustin C. Blumenthal, Gabriel Sanchez, ALIAN PEREZ, Christopher William Kammerer, Catherine Higgins, Larry Corman
Name CBIZ WEEKES & CALLAWAY
Role Respondent
Status Active
Name JOSEPH GRILLO
Role Respondent
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 9, 2019 notice of voluntary dismissal, this petition for writ of certiorari is dismissed.WARNER, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2019-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VENTURE PROGRAMS, INC.
Docket Date 2019-07-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (SECOND AMENDED)
On Behalf Of VENTURE PROGRAMS, INC.
Docket Date 2019-07-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's amended appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that not all of the bookmarks are in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-06-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN** (AMENDED)
On Behalf Of VENTURE PROGRAMS, INC.
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-06-27
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-06-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-06-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of VENTURE PROGRAMS, INC.
Docket Date 2019-06-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *STRICKEN**FILING FEE PAID ELECTRONICALLY*

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-08
Reg. Agent Change 2018-06-05
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State