ACCIDENT INSURANCE COMPANY, INC. - Florida Company Profile

Entity Name: | ACCIDENT INSURANCE COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Jul 2007 (18 years ago) |
Date of dissolution: | 16 Apr 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Apr 2024 (a year ago) |
Document Number: | F07000003775 |
FEI/EIN Number | 611440952 |
Address: | 2155 Louisiana Blvd NE, Albuquerque, NM, 87110, US |
Mail Address: | 800 OAK RIDGE TPKE, STE A500, OAK RIDGE, TN, 37830 |
Place of Formation: | NEW MEXICO |
Name | Role | Address |
---|---|---|
AROWOOD WILLIAM M | Chief Executive Officer | 800 OAK RIDGE TPKE., OAK RIDGE, TN, 37830 |
Arowood Robert J | Chairman | 800 OAK RIDGE TPKE., OAK RIDGE, TN, 37830 |
Heath Katheryne A | Chief Financial Officer | 800 OAK RIDGE TPKE., OAK RIDGE, TN, 37830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-04-16 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 2155 Louisiana Blvd NE, Suite 2100, Albuquerque, NM 87110 | - |
REGISTERED AGENT CHANGED | 2024-04-16 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 2155 Louisiana Blvd NE, Suite 2100, Albuquerque, NM 87110 | - |
AMENDMENT | 2023-08-28 | - | - |
REINSTATEMENT | 2019-02-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ACCIDENT INSURANCE COMPANY, INC. VS BARBARA ETTER AND TCB ENVIROCORP | 5D2017-3451 | 2017-11-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ACCIDENT INSURANCE COMPANY, INC. |
Role | Appellant |
Status | Active |
Representations | Virgil W. Wright, III, DAVID A. FIFNER |
Name | BARBARA ETTER |
Role | Appellee |
Status | Active |
Representations | PETER A. ROBERTSON DNU, D. Brad Hughes, Alan S. Wachs |
Name | TCB ENVIROCORP INC. |
Role | Appellee |
Status | Active |
Name | Hon. Scott C. Dupont |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Flagler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-12-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-12-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-11-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ & 11/17 MOT DIS IS MOOT |
Docket Date | 2017-11-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-11-17 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | BARBARA ETTER |
Docket Date | 2017-11-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-11-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-11-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2017-11-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/2/17 |
On Behalf Of | ACCIDENT INSURANCE COMPANY, INC |
Name | Date |
---|---|
WITHDRAWAL | 2024-04-16 |
ANNUAL REPORT | 2024-03-06 |
Amendment | 2023-08-28 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-30 |
REINSTATEMENT | 2019-02-19 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-08 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State