Search icon

ESSENTIA INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: ESSENTIA INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jul 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Oct 2007 (18 years ago)
Document Number: F07000003514
FEI/EIN Number 042672903

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4521 Highwoods Parkway, Glen Allen, VA, 23060, US
Mail Address: 10275 W. Higgins Road, Rosemont, IL, 60018, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES STREET, TALLAHASSEE, FL, 32399
Russo Robin President 4521 Highwoods Parkway, Glen Allen, VA, 23060
Whitt Robert GIII Director 4521 Highwoods Parkway, Glen Allen, VA, 23060
Grinnan Richard R Director 4521 Highwoods Parkway, Glen Allen, VA, 23060
Sturgeon Kathleen A Secretary 10275 W. Higgins Road, Rosemont, IL, 60018
Broussard Justin P Treasurer 4521 Highwoods Parkway, Glen Allen, VA, 23060
Plusch Kelli Assi 4521 Highwoods Parkway, Glen Allen, VA, 23060

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-24 4521 Highwoods Parkway, Glen Allen, VA 23060 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 4521 Highwoods Parkway, Glen Allen, VA 23060 -
NAME CHANGE AMENDMENT 2007-10-25 ESSENTIA INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
ESSENTIA INSURANCE COMPANY, VS ALEJANDRO QUINTA and LAZARA QUINTA, 3D2017-0376 2017-02-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-8395

Parties

Name ESSENTIA INSURANCE COMPANY
Role Appellant
Status Active
Representations JONATHAN E. FEUER, James M. Kaplan
Name Lazara Quinta
Role Appellee
Status Active
Name Alejandro Quinta
Role Appellee
Status Active
Representations Anthony Accetta, EDUARDO GOMEZ, Lazaro Vazquez, Virginia M. Best
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-15
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-06-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-14
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of ESSENTIA INSURANCE COMPANY
Docket Date 2017-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 6/20/17
Docket Date 2017-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ESSENTIA INSURANCE COMPANY
Docket Date 2017-05-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 VOLUMES.
Docket Date 2017-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ESSENTIA INSURANCE COMPANY
Docket Date 2017-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/31/17
Docket Date 2017-03-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees¿ motion to dismiss the appeal is hereby denied. SUAREZ, C.J., and ROTHENBERG and EMAS, JJ., concur.
Docket Date 2017-02-24
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of ESSENTIA INSURANCE COMPANY
Docket Date 2017-02-24
Type Record
Subtype Appendix
Description Appendix ~ to motion to dismiss
On Behalf Of Alejandro Quinta
Docket Date 2017-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ESSENTIA INSURANCE COMPANY
Docket Date 2017-02-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Alejandro Quinta

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State