Search icon

TITAN INSURANCE COMPANY

Company Details

Entity Name: TITAN INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Dec 2008 (16 years ago)
Date of dissolution: 28 Aug 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Aug 2023 (a year ago)
Document Number: F08000005270
FEI/EIN Number 860619597
Address: 22901 MILLCREEK DRIVE, HIGHLAND HILLS, OH, 44122, US
Mail Address: 22901 MILLCREEK DRIVE, HIGHLAND HILLS, OH, 44122, US
Place of Formation: MICHIGAN

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

President

Name Role Address
BERVEN MARK A President 22901 MILLCREEK DRIVE, HIGHLAND HILLS, OH, 44122

Director

Name Role Address
RICZKO ELIZABETH M Director 22901 MILLCREEK DRIVE, HIGHLAND HILLS, OH, 44122
POLLITT-KEY DAWN Director 22901 MILLCREEK DRIVE, HIGHLAND HILLS, OH, 44122
DAVIS TODD M Director 22901 MILLCREEK DRIVE, HIGHLAND HILLS, OH, 44122

Treasurer

Name Role Address
ROTHERMEL PETER J Treasurer 22901 MILLCREEK DRIVE, HIGHLAND HILLS, OH, 44122

Secretary

Name Role Address
SKINGLE DENISE A Secretary 22901 MILLCREEK DRIVE, HIGHLAND HILLS, OH, 44122

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-08-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-07 22901 MILLCREEK DRIVE, HIGHLAND HILLS, OH 44122 No data
CHANGE OF MAILING ADDRESS 2017-07-07 22901 MILLCREEK DRIVE, HIGHLAND HILLS, OH 44122 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 200 E. GAINES ST., TALLAHASSEE, FL 32399 No data

Court Cases

Title Case Number Docket Date Status
OCEAN CHIROPRACTIC AND HEALTH CENTER, INC. a/a/o ANTHONY HALL VS TITAN INSURANCE COMPANY 4D2022-0125 2022-01-13 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-008737

Parties

Name OCEAN CHIROPRACTIC AND HEALTH CENTER, INC.
Role Appellant
Status Active
Representations Matthew C. Barber, John C. Daly, Jr.
Name Anthony Hall
Role Appellant
Status Active
Name TITAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Hinda Klein, David S. Lefton, Justin Cincola
Name Hon. Natasha DePrimo
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 435 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-03-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/21/2022
Docket Date 2022-06-21
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 Ocean Chiropractic and Health Center, Inc.
Docket Date 2022-06-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 24, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-06-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of Ocean Chiropractic and Health Center, Inc.
Docket Date 2022-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s June 21, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 5, 2022. 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 2022-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ocean Chiropractic and Health Center, Inc.
Docket Date 2022-05-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/20/2022
Docket Date 2022-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ocean Chiropractic and Health Center, Inc.
Docket Date 2022-04-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/21/2022
Docket Date 2022-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ocean Chiropractic and Health Center, Inc.
Docket Date 2022-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Titan Insurance Company
Docket Date 2022-01-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ocean Chiropractic and Health Center, Inc.
Docket Date 2022-01-13
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ocean Chiropractic and Health Center, Inc.
OCEAN CHIROPRACTIC AND HEALTH CENTER, INC. a/a/o ANTHONY HALL VS TITAN INSURANCE COMPANY 4D2021-3533 2021-12-15 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-008737

Parties

Name Anthony Hall
Role Appellant
Status Active
Name OCEAN CHIROPRACTIC AND HEALTH CENTER, INC.
Role Appellant
Status Active
Representations Matthew C. Barber, John C. Daly, Jr.
Name TITAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Justin Cincola, Hinda Klein
Name Hon. Natasha DePrimo
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's January 12, 2022 motion for rehearing is denied as moot in light of this court accepting jurisdiction over an appeal from the December 9, 2021 final judgment in case number 4D22-125.
Docket Date 2022-01-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Ocean Chiropractic and Health Center, Inc.
Docket Date 2022-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 388 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-01-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of the appellee’s response, this appeal is dismissed for lack of subject-matter jurisdiction. See Fla. R. App. P. 9.130(a)(4); Nationwide Ins. Co. v. Forrest, 682 So. 2d 672, 673 (Fla. 4th DCA 1996). Further, ORDERED that appellant’s December 30, 2021 motion to strike is denied as moot.CONNER, C.J., FORST and KUNTZ, JJ., concur.
Docket Date 2021-12-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Ocean Chiropractic and Health Center, Inc.
Docket Date 2021-12-29
Type Response
Subtype Response
Description Response
On Behalf Of Titan Insurance Company
Docket Date 2021-12-21
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Ocean Chiropractic and Health Center, Inc.
Docket Date 2021-12-20
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **Stricken**
On Behalf Of Ocean Chiropractic and Health Center, Inc.
Docket Date 2021-12-16
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ocean Chiropractic and Health Center, Inc.
Docket Date 2021-12-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2021-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ocean Chiropractic and Health Center, Inc.
Docket Date 2021-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Titan Insurance Company
Docket Date 2021-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-20
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s December 20, 2021 jurisdictional brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-12-17
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the December 13, 2021 order is an appealable final or nonfinal order, as it appears the notice of appeal indicates appellant is seeking review of an order on a motion for rehearing without the underlying final judgment. See Fla. R. App. P. 9.130(a)(4) (“Orders disposing of motions for rehearing or motions that suspend rendition are not reviewable separately from a review of the final order . . . .”); Nationwide Ins. Co. v. Forrest, 682 So. 2d 672, 673 (Fla. 4th DCA 1996) (“The order denying the motion for rehearing is not an appealable order.”). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-12-16
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of Ocean Chiropractic and Health Center, Inc.

Documents

Name Date
Withdrawal 2023-08-28
ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State