Search icon

HUB INTERNATIONAL INSURANCE SERVICES INC.

Company Details

Entity Name: HUB INTERNATIONAL INSURANCE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 15 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (3 years ago)
Document Number: F09000002842
FEI/EIN Number 330315047
Address: 3390 UNIVERSITY AVENUE, SUITE 300, RIVERSIDE, CA, 92501, US
Mail Address: 150 N Riverside Plaza, 17TH FLOOR, CHICAGO, IL, 60606, US
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
ALBRIGHT JOHN M Secretary 150 N Riverside Plaza, CHICAGO, IL, 60606

Director

Name Role Address
ANGERS TROY Director 150 N RIVERSIDE PLAZA, CHICAGO, IL, 60606
DeVries Kenneth S Director 150 N Riverside Plaza, CHICAGO, IL, 60606

Treasurer

Name Role Address
GALLANIS MICHAEL A Treasurer 150 N RIVERSIDE PLAZA, Chicago, IL, 60606

President

Name Role Address
Perkins Randy President 6565 Americas Parkway, Albuquerque, NM, 87110

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-27 3390 UNIVERSITY AVENUE, SUITE 300, RIVERSIDE, CA 92501 No data
REINSTATEMENT 2021-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-30 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-25 3390 UNIVERSITY AVENUE, SUITE 300, RIVERSIDE, CA 92501 No data
REGISTERED AGENT ADDRESS CHANGED 2014-11-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Court Cases

Title Case Number Docket Date Status
HUB INTERNATIONAL INSURANCE SERVICES, INC., Appellant(s) v. MICHAEL MARCON, Individually, et al., Appellee(s). 4D2024-3294 2024-12-23 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA004459; 502022CA007783

Parties

Name HUB INTERNATIONAL INSURANCE SERVICES INC.
Role Appellant
Status Active
Representations Bridget Berry, Brandon Leon, Michael Anthony Nicodema
Name Michael Marcon
Role Appellee
Status Active
Representations Scott W. Atherton, Terence Michael Mullen, Peter James Maskow, Michael A. Caddell, Cynthia B. Chapman, Amy E. Tabor, Brian M Spiro
Name Estate of Frederick R. Marcon
Role Appellee
Status Active
Name Hon. Carolyn Ruth Bell
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-27
Type Letter
Subtype Acknowledgment Letter
Description **AMENDED** Acknowledgment Letter
View View File
Docket Date 2024-12-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
HUB INTERNATIONAL INSURANCE SERVICES, INC., Appellant(s) v. MICHAEL MARCON, individually and as Personal Representative of the ESTATE OF FREDERICK R. MARCON, Appellee(s). 4D2023-1648 2023-07-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA004459; 502022CA007783

Parties

Name HUB INTERNATIONAL INSURANCE SERVICES INC.
Role Appellant
Status Active
Representations Mark J. Criser, Charles Callahan, Brett Preston, Anisha P. Patel, Marie A. Borland
Name Michael Marcon
Role Appellee
Status Active
Representations Michael A. Caddell, Cynthia B. Chapman, Scott Atherton, Amy E. Tabor, Terence Mullen, Brian M Spiro
Name Estate of Frederick R. Marcon
Role Appellee
Status Active
Name Hon. Carolyn Bell
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Michael Marcon
View View File
Docket Date 2023-09-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2023-09-11
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Answer Brief and Appendix as Timely
On Behalf Of Michael Marcon
Docket Date 2023-10-09
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of HUB International Insurance Services, Inc.
View View File
Docket Date 2024-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
On Behalf Of HUB International Insurance Services, Inc.
View View File
Docket Date 2023-10-09
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of HUB International Insurance Services, Inc.
View View File
Docket Date 2023-09-13
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order on Motion to Accept Brief as Timely
View View File
Docket Date 2023-09-13
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of Michael Marcon
Docket Date 2023-09-08
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pro Hac Vice Fee Paid - $100 for Cynthia B. Chapman
On Behalf Of Michael Marcon
View View File
Docket Date 2023-09-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice - Cynthia B. Chapman
On Behalf Of Michael Marcon
Docket Date 2023-08-17
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 August 16, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 8, 2023. 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 2023-08-16
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 Michael Marcon
Docket Date 2023-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HUB International Insurance Services, Inc.
Docket Date 2023-07-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of HUB International Insurance Services, Inc.
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HUB International Insurance Services, Inc.
Docket Date 2023-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of HUB International Insurance Services, Inc.
Docket Date 2023-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HUB International Insurance Services, Inc.
Docket Date 2023-07-06
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.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-07-25
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State