Search icon

CORVEL ENTERPRISE COMP, INC. - Florida Company Profile

Company Details

Entity Name: CORVEL ENTERPRISE COMP, INC.
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: 31 Mar 2008 (17 years ago)
Document Number: F08000001441
FEI/EIN Number 421704550

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

Address: 1920 MAIN STREET, IRVINE, CA, 92614, US
Mail Address: 1920 MAIN STREET, IRVINE, CA, 92614, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COMBS MICHAEL G Director 111 SW 5TH AVENUE, PORTLAND, OR, 97204
SCHWEPPE RICHARD J Director 1920 MAIN STREET, IRVINE, CA, 92614
O'CONNOR SHARON Secretary 1920 MAIN STREET, IRVINE, CA, 92614
O'BRIEN BRANDON T Treasurer 1920 MAIN STREET, IRVINE, CA, 92614
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-03 1920 MAIN STREET, SUITE 900, IRVINE, CA 92614 -
CHANGE OF MAILING ADDRESS 2021-04-03 1920 MAIN STREET, SUITE 900, IRVINE, CA 92614 -

Court Cases

Title Case Number Docket Date Status
RONALD DULAC AND BARBARA DULAC VS SUNZ INSURANCE COMPANY, etc. & CORVEL ENT. COMP., INC., etc. 4D2016-1507 2016-05-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2015CA000049

Parties

Name RONALD DULAC
Role Appellant
Status Active
Representations DIANA L. MARTIN
Name BARBARA DULAC
Role Appellant
Status Active
Name CORVEL ENTERPRISE COMP, INC.
Role Appellee
Status Active
Name SUNZ INSURANCE COMPANY
Role Appellee
Status Active
Representations DAVID D. FERRENTINO, PATRICK TRABER, Sharon C. Degnan, CHARLES ANDREW THARP, JOCELYN C. SMITH
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2016-10-24
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellees' September 28, 2016 motion to strike appellants' notice of supplemental authority is denied.
Docket Date 2016-10-13
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of RONALD DULAC
Docket Date 2016-09-29
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN CORVEL'S MOTION TO STRIKE APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2016-09-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (CORVEL ENTERPRISE COMP., INC.) APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2016-09-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RONALD DULAC
Docket Date 2016-09-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RONALD DULAC
Docket Date 2016-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (SUNZ INSURANCE COMPANY) **UNREDACTED - IN CONFIDENTIAL**
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2016-08-31
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF OF APPELLEE, SUNZ INSURANCE COMPANY
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2016-08-31
Type Notice
Subtype Notice
Description Notice ~ OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2016-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2016-08-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (CORVEL ENTERPRISE COMP., INC.)
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2016-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Sunz Insurance Company) August 24, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within five (5) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-05-27
Type Notice
Subtype Notice
Description Notice ~ (JOINT) OF NO OBJECTION TO MOTION TO FILE INITIAL BRIEF AND APPENDIX UNDER SEAL *AND* JOINT MOTION FOR ANY OTHER BRIEFS AND APPENDICES TO BE FILED UNDER SEAL
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2016-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Corvel Enterprise Comp., Inc.) August 24, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within five (5) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (CORVEL ENTERPRISE COMP., INC.)
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2016-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2016-07-25
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellee Sunz Insurance Company's July 19, 2016 unopposed motion for extension of time to file answer brief is determined to be moot as an agreed notice of extension of time was filed on July 22, 2016 extending the time for serving appellee's answer brief to August 24, 2016.
Docket Date 2016-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 8/24/16 (CORVEL ENTERPRISE)
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2016-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SUNZ INSURANCE COMPANY
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2016-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2016-07-01
Type Notice
Subtype Notice
Description Notice ~ OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of RONALD DULAC
Docket Date 2016-07-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ ****UNREDACTED-IN CONFIDENTIAL FOLDER****
On Behalf Of RONALD DULAC
Docket Date 2016-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ****UNREDACTED-IN CONFIDENTIAL FOLDER****
On Behalf Of RONALD DULAC
Docket Date 2016-06-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF *REDACTED*
On Behalf Of RONALD DULAC
Docket Date 2016-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ *REDACTED*
On Behalf Of RONALD DULAC
Docket Date 2016-06-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that the June 21, 2016 Joint Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows:(A) Type of Case: Appeal of noncriminal trial court Order Granting Defendant's Motion to Compel Arbitration;(B) Grounds under Fl. R. Jud. Admin. 2.420(c) for confidentiality: Trade secrets and confidential business information.(C) Whether party name is confidential: No.(D) Whether progress docket is confidential: No.(E) Particular information determined to be confidential: The Sunz/CorVel Agreement and Transcript of April 4, 2016 evidentiary hearing before the trial court, and any quotations or material paraphrasing of same.(F) Identification of persons permitted to view: Counsel of record, judges of this Court.(G) This Court finds that (i) the degree, duration, and manner of confidentiality ordered by the Court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision ( c ); and,(H) The Clerk of the Court is directed to publish the order in accordance with subdivision (e)(4) by posting a copy of this order, within ten (10) days following its entry, on the Clerk's website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days.
Docket Date 2016-06-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (JOINT) TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2016-06-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant¿s May 20, 2016 motion and appellees¿ May 27, 2016 joint motion to file the briefs in this appeal under seal is denied as legally insufficient under Florida Rule of Judicial Administration 2.420(e). Further, although the trial court has ordered the sealing of the contract and hearing transcript at issue, obligating this court to maintain those records as confidential, see Fla. R. Jud. Admin. 2.420(g)(8), the trial court has not ruled on the content of the appellate briefs. It is unclear how much of the briefs will reference the confidential information or whether sealing the briefs altogether is the least restrictive means of protecting the confidential information. See Fla. R. Jud. Admin. 2.420(c)(9)(C). Likewise, it is unclear whether the parties¿ appendices will include information that has not been deemed confidential, in which case the entire appendices would not be subject to sealing. Accordingly, the parties¿ motions are both denied without prejudice to file amended motions (or a single, joint motion) in compliance with rule 2.420. See also Barron v. Florida Freedom Newspapers, Inc., 531 So. 2d 113, 118 (Fla. 1988); BDO Seidman, LLP v. Banco Espirito Santo Intern., Ltd., 34 Fla. L. Weekly D739 (Fla. 3d DCA Apr. 8, 2009). Further, ORDERED that the amended motion(s) shall include a proposed order granting the motion to determine confidentiality of court records. See Fla. R. Jud. Admin. 2.420(e)(3). A form order is attached for reference. PROPOSED ORDER GRANTING MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS [Rule 2.420(g)] ORDERED that the [Date] Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows: (A) [Type of case]; (B) [Particular grounds under subdivision (c) for confidentiality]; (C) [Whether party name is confidential; if so, pseudonym]; (D) [Whether progress docket is confidential]; (E) [Particular information that is determined to be confidential]; (F) [Identification of persons who are permitted to view]; (G) This Court finds that (i) the degree, duration, and manner of confidentiality ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and (H) The Clerk of the Court is directed to publish the order in accordance with subdivision (e)(4) by posting a copy of this order, within ten (10) days following its entry, on the Clerk's website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days.
Docket Date 2016-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' May 20, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 22, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE INITIAL BRIEF AND APPENDIX UNDER SEAL
On Behalf Of RONALD DULAC
Docket Date 2016-05-20
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 RONALD DULAC
Docket Date 2016-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2016-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD DULAC
Docket Date 2016-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SUNZ INSURANCE COMPANY & CORVEL ENTERPRISE, ETC., ET AL. VS RONALD DULAC, et al. 4D2016-0166 2016-01-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2015CA000049

Parties

Name SUNZ INSURANCE COMPANY
Role Appellant
Status Active
Representations DAVID D. FERRENTINO, PATRICK TRABER, JOCELYN C. SMITH
Name CORVEL ENTERPRISE COMP, INC.
Role Appellant
Status Active
Name BARBARA DULAC
Role Appellee
Status Active
Name RONALD DULAC
Role Appellee
Status Active
Representations Nicholas C. Johnson, CHARLES ANDREW THARP, Theodore J. Leopold, DIANA L. MARTIN
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **AMENDED**
On Behalf Of RONALD DULAC
Docket Date 2016-04-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the appellant, Sunz Insurances Company's, April 18, 2016 notice of voluntary dismissal and appellant, Corvel Enterprise Comp. Incorporated's, April 18, 2016, notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-04-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (SUNZ INS. CO.)
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2016-04-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellant's April 8, 2016 notice of filing order issued on relinquishment, appellant is ORDERED to, within five (5) days from the date of this order, either file a notice of voluntary dismissal, or show cause why this appeal should not be dismissed as moot.
Docket Date 2016-04-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ ON RELINQUISHMENT ("NOTICE OF FILING")
Docket Date 2016-02-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant Sunz Insurance Company's January 21, 2016 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished for sixty (60) days so that the trial court may conduct the evidentiary hearing contemplated in the order appealed. Fla. R. App. p. 9.600(b). Appellant Sunz shall forward to this court a copy of any order issued during relinquishment. The relinquishment period shall expire in sixty (60) days or on the date on which any order issued on relinquishment is filed in this court, whichever is sooner. This appeal is stayed until the expiration of relinquishment. If further time is needed beyond this relinquishment period, appellant Sunz shall request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. Appellants shall file their initial brief within ten (10) days of the expiration of relinquishment.
Docket Date 2016-01-28
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ **CONSOLIDATION OF NOA PARTIES** ORDERED that Corvel Enterprise Comp, Inc.'s January 25, 2016 motion is granted, and the Notice of Appeal of Sunz is consolidated with the Notice of Appeal of Corvel Enterprise Comp., Inc. The new case style is reflected above.
Docket Date 2016-01-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of RONALD DULAC
Docket Date 2016-01-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of RONALD DULAC
Docket Date 2016-01-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of SUNZ INSURANCE COMPANY
Docket Date 2016-01-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ (CORVEL ENTERPRISE COMP., INC.)
On Behalf Of Clerk - Indian River
Docket Date 2016-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUNZ INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State