Search icon

CAROLINA CASUALTY INSURANCE COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: CAROLINA CASUALTY 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: 14 Dec 2012 (12 years ago)
Document Number: F12000005040
FEI/EIN Number 590733942

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

Address: 11201 Douglas Avenue, Urbandale, IA, 50322, US
Mail Address: PO BOX 9190, Des Moines, IA, 50306-9190, US
Place of Formation: IOWA

Links between entities

Type Company Name Company Number State
Headquarter of CAROLINA CASUALTY INSURANCE COMPANY, ALABAMA 000-851-254 ALABAMA

Key Officers & Management

Name Role Address
Rogers Ted R Assi PO Box 9190, Des Moines, IA, 50306
BERKLEY W RJR President 475 STEAMBOAT ROAD, GREENWICH, CT, 06830
BAIO RICHARD M Treasurer 475 STEAMBOAT ROAD, GREENWICH, CT, 06830
Welt Philip S Secretary 475 STEAMBOAT ROAD, GREENWICH, CT, 06830
HANCOCK PAUL JJR Director 475 STEAMBOAT DRIVE, GREENWICH, CT, 06830
LAPUNZINA CAROL Director 475 STEAMBOAT ROAD, GREENWICH, CT, 06830
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-13 11201 Douglas Avenue, Urbandale, IA 50322 -
CHANGE OF MAILING ADDRESS 2017-07-13 11201 Douglas Avenue, Urbandale, IA 50322 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
REGISTERED AGENT NAME CHANGED 2013-03-22 CHIEF FINANCIAL OFFICER -

Court Cases

Title Case Number Docket Date Status
CAROLINA CASUALTY INSURANCE COMPANY AND CAROLINA CASUALTY INSURANCE COMPANY A/A/O ROYAL MOVING AND STORAGE, INC. VS HADLEY & LYDEN, INC. AND BRADLY T. ALLEN 5D2019-0899 2019-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-002208

Parties

Name CAROLINA CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Therese A. Savona, Christine A. Wasula
Name CAROLINA CASUALTY INSURANCE COMPANY A/A/O ROYAL MOVING AND STORAGE, INC.
Role Appellant
Status Active
Name HADLEY & LYDEN INC.
Role Appellee
Status Active
Representations CAMERON E. SHACKELFORD, ALEXANDER MUSZYNSKI, III
Name BRADLY T. ALLEN
Role Appellee
Status Active
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-10-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/20
Docket Date 2019-08-21
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 CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2019-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/21
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2019-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/22
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2019-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 2240 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-06-13
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE- PAYMENT FOR ROA SUBMITTED TO LT
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2019-06-06
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-06-06
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Seminole
Docket Date 2019-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2019-04-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-04-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CHRISTINE A. WASULA 0148164
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2019-04-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CAMERON E. SHACKELFORD 640441
On Behalf Of HADLEY & LYDEN, INC.
Docket Date 2019-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/27/19
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2019-03-28
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
BILL R. FRISBIE VS CAROLINA CASUALTY INSURANCE COMPANY, ET AL. SC2017-1898 2017-10-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482008CA015172A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D16-1948

Parties

Name Bill R. Frisbie
Role Petitioner
Status Active
Name Nancy Brandt
Role Respondent
Status Active
Name Brian D. Forbes
Role Respondent
Status Active
Name Daniel Newton Brodersen
Role Respondent
Status Active
Name RANIER F. MUNNS
Role Respondent
Status Active
Name BOGIN, MUNNS & MUNNS, P.A.
Role Respondent
Status Active
Name Billy F. Godfrey Jr.
Role Respondent
Status Active
Name S.I. Valbh
Role Respondent
Status Active
Name CAROLINA CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Representations DAVID E. CANNELLA, Ira G. Greenberg
Name Rulon D. Munns
Role Respondent
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-27
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-10-24
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2017-10-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Bill R. Frisbie
View View File
BILL FRISBIE, ET AL VS CAROLINA CASUALTY INSURANCE COMPANY, BOGIN, MUNNS & MUNNS, P.A., RULON D. MUNNS, BRIAN D. FORBES, DANIEL N. BRODERSEN, RANIER F. MUNNS, BILLY F. GODFREY, JR., NANCY BRANDT, S.I. VALBH, ET AL. 5D2016-1948 2016-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-015172-O

Parties

Name YANKEE TRAILER COURT INC
Role Appellant
Status Active
Name BILL FRISBIE
Role Appellant
Status Active
Name YANKEE TRAILER COURT, LLC
Role Appellant
Status Active
Name CAROLINA CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations David Eric Cannella, IRA G. GREENBERG
Name BOGIN, MUNNS & MUNNS, P.A.
Role Appellee
Status Active
Name RULON D. MUNNS
Role Appellee
Status Active
Name DANIEL N. BRODERSEN
Role Appellee
Status Active
Name BRIAN FORBES LLC
Role Appellee
Status Active
Name Nancy E. Brandt
Role Appellee
Status Active
Name S. I. VALBH
Role Appellee
Status Active
Name Mark A. Cornelius
Role Appellee
Status Active
Name BILLY F. GODFREY, JR.
Role Appellee
Status Active
Name RANIER MUNNS
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC17-1898 CASE DISMISSED
Docket Date 2017-10-24
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-10-24
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-10-19
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-09-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION
Docket Date 2017-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA;CORRECTED PCA ISSUED 9/19/17
Docket Date 2017-09-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-01-25
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT ATTY FEES
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2017-01-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-01-17
Type Notice
Subtype Notice
Description Notice ~ OF RECEIPT OF ATTY. ROBIN BRESKY'S MOT FOR ATTY FEES
Docket Date 2017-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 1/17; MOT TO WITHDRAW IS GRANTED
Docket Date 2016-12-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2016-12-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BILL FRISBIE
Docket Date 2016-12-13
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 BILL FRISBIE
Docket Date 2016-11-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 1/4/17
On Behalf Of BILL FRISBIE
Docket Date 2016-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2016-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BILL FRISBIE
Docket Date 2016-10-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/24
On Behalf Of BILL FRISBIE
Docket Date 2016-10-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/14
On Behalf Of BILL FRISBIE
Docket Date 2016-09-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/7
On Behalf Of BILL FRISBIE
Docket Date 2016-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (5614 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-06-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-06-27
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2016-06-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ATTY I.G. GREENBERG W/I 10 DAYS....
Docket Date 2016-06-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DAVID E. CANNELLA 0983837
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2016-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2016-06-16
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ FEE NOT YET RECEIVED
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2016-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BILL FRISBIE
Docket Date 2016-06-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ROBIN I. BRESKY 0179329
On Behalf Of BILL FRISBIE
Docket Date 2016-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-07
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/1/16
On Behalf Of BILL FRISBIE
Docket Date 2016-06-07
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State