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 |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
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 |
Name | Role | Address |
---|---|---|
Sobe Cynthia L | Treasurer | 5959 Rockside Woods Blvd. N, Cleveland, OH, 44131 |
Name | Role | Address |
---|---|---|
Geffert John J | Executive Vice President | 5959 Rockside Woods Blvd. N, Cleveland, OH, 44131 |
Name | Role | Address |
---|---|---|
Gill Michael J | President | 5959 Rockside Woods Blvd. N, Cleveland, OH, 44131 |
Name | Role | Address |
---|---|---|
Mellard Nancy M | Asst | 5959 Rockside Woods Blvd. N, Cleveland, OH, 44131 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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* |
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