Search icon

LANCER INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LANCER 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: 02 Dec 2010 (15 years ago)
Document Number: F10000005274
FEI/EIN Number 366077839

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

Address: 370 WEST PARK AVE, LONG BEACH, NY, 11561
Mail Address: PO BOX 9004, LONG BEACH, NY, 11561-9004
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. Gaines St., TALLAHASSEE, FL, 32399
Delaney Timothy H President 370 WEST PARK AVE, LONG BEACH, NY, 11561
O'Sullivan Timothy D Treasurer 370 West Park Ave., Long Beach, NY, 11561
DeVito Rosario Secretary 370 WEST PARK AVE, LONG BEACH, NY, 11561

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 200 E. Gaines St., TALLAHASSEE, FL 32399 -
REGISTERED AGENT NAME CHANGED 2013-12-11 CHIEF FINANCIAL OFFICER -

Court Cases

Title Case Number Docket Date Status
LANCER INSURANCE COMPANY VS JUAN DUARTE 5D2018-1547 2018-05-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-16752-O

Parties

Name LANCER INSURANCE COMPANY
Role Appellant
Status Active
Representations J. W. TAYLOR, CHARLES ROBERT PICKETT
Name JUAN DUARTE
Role Appellee
Status Active
Representations Alan P. Mirelman, Rick L. Martindale, Pierre Joseph Seacord
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-07
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-08-02
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/27 - AMENDED
On Behalf Of LANCER INSURANCE COMPANY
Docket Date 2019-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-04-16
Type Order
Subtype Order on Motion for Sanctions
Description Order Deny Motion for Sanctions ~ AND MOT TO STRIKE
Docket Date 2019-04-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 4/23 IS CANCELED
Docket Date 2019-02-07
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ law day
Docket Date 2018-12-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LANCER INSURANCE COMPANY
Docket Date 2018-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/7
On Behalf Of LANCER INSURANCE COMPANY
Docket Date 2018-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/6
On Behalf Of LANCER INSURANCE COMPANY
Docket Date 2018-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/3
On Behalf Of LANCER INSURANCE COMPANY
Docket Date 2018-11-02
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JUAN DUARTE
Docket Date 2018-10-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JUAN DUARTE
Docket Date 2018-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of JUAN DUARTE
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 10/22
Docket Date 2018-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JUAN DUARTE
Docket Date 2018-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LANCER INSURANCE COMPANY
Docket Date 2018-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/12
On Behalf Of LANCER INSURANCE COMPANY
Docket Date 2018-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 671 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/10
On Behalf Of LANCER INSURANCE COMPANY
Docket Date 2018-08-10
Type Response
Subtype Response
Description RESPONSE ~ PER 8/7 ORDER
On Behalf Of LANCER INSURANCE COMPANY
Docket Date 2018-08-07
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 8/2 ORDER
On Behalf Of LANCER INSURANCE COMPANY
Docket Date 2018-07-19
Type Notice
Subtype Notice
Description Notice ~ PAYMENT HAS BEEN MADE FOR ROA
On Behalf Of LANCER INSURANCE COMPANY
Docket Date 2018-07-16
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-06-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE MOT FOR SANCTIONS; FOR MERIT PANEL CONSIDERATION
On Behalf Of LANCER INSURANCE COMPANY
Docket Date 2018-06-18
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JUAN DUARTE
Docket Date 2018-05-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2018-05-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA CHARLES ROBERT PICKETT 0201820
On Behalf Of LANCER INSURANCE COMPANY
Docket Date 2018-05-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE PIERRE JOSEPH SEACORD 0796050
On Behalf Of JUAN DUARTE
Docket Date 2018-05-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/4/18
On Behalf Of LANCER INSURANCE COMPANY
LANCER INSURANCE COMPANY VS LINCOLN HAMLET 5D2017-3652 2017-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2012-CA-1825

Parties

Name LANCER INSURANCE COMPANY
Role Appellant
Status Active
Representations CHARLES ROBERT PICKETT, J. W. TAYLOR
Name LINCOLN HAMLET
Role Appellee
Status Active
Representations Rick L. Martindale, Steven E Hermosa, Pierre Joseph Seacord, Alan P. Mirelman
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-11
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION AND WRITTEN OPIN
Docket Date 2018-12-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT CLARIFICATION, ETC.
On Behalf Of LINCOLN HAMLET
Docket Date 2018-11-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION AND WRITTEN OPIN
On Behalf Of LANCER INSURANCE COMPANY
Docket Date 2018-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2018-10-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LINCOLN HAMLET
Docket Date 2018-10-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 10/22 BEFORE 5:00 PM
Docket Date 2018-10-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 385 PAGES
On Behalf Of Clerk Osceola
Docket Date 2018-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ STIPULATION TO FILING SUPPLEMENTAL RECORD ON APPEAL; TRTD AS A MOT TO SROA PER 10/19 ORDER
On Behalf Of LANCER INSURANCE COMPANY
Docket Date 2018-08-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED
Docket Date 2018-07-31
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-05-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LANCER INSURANCE COMPANY
Docket Date 2018-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF 5/29
Docket Date 2018-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LINCOLN HAMLET
Docket Date 2018-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LANCER INSURANCE COMPANY
Docket Date 2018-04-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LINCOLN HAMLET
Docket Date 2018-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of LINCOLN HAMLET
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 4/12
Docket Date 2018-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of LINCOLN HAMLET
Docket Date 2018-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 917 PAGES
On Behalf Of Clerk Osceola
Docket Date 2018-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF 4/2
Docket Date 2018-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of LINCOLN HAMLET
Docket Date 2018-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LANCER INSURANCE COMPANY
Docket Date 2018-02-19
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 LANCER INSURANCE COMPANY
Docket Date 2018-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 2/21
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 2/19
Docket Date 2018-02-12
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 LANCER INSURANCE COMPANY
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2018-01-29
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 LANCER INSURANCE COMPANY
Docket Date 2017-12-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
Docket Date 2017-11-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CHARLES ROBERT PICKETT 0201820
On Behalf Of LANCER INSURANCE COMPANY
Docket Date 2017-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/20/17
On Behalf Of LANCER INSURANCE COMPANY
Docket Date 2017-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-07-30
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State