Search icon

FG FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FG FINANCIAL GROUP, 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: 03 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2023 (2 years ago)
Document Number: F14000001502
FEI/EIN Number 461119100

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

Address: 360 Central Ave, Suite 800, St. Petersburg, FL, 33701, US
Mail Address: 108 Gateway Blvd, Suite 204, Mooresville, NC, 28117, US
ZIP code: 33701
County: Pinellas
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FG FINANCIAL GROUP, INC. 401(K) PLAN 2022 461119100 2023-10-11 FG FINANCIAL GROUP, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524290
Sponsor’s telephone number 8477916817
Plan sponsor’s address 360 CENTRAL AVENUE, SUITE 800, ST. PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing ERIN COLELLO
Valid signature Filed with authorized/valid electronic signature
FG FINANCIAL GROUP, INC. 401(K) PLAN 2021 461119100 2022-04-26 FG FINANCIAL GROUP, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524290
Sponsor’s telephone number 7272539680
Plan sponsor’s address 360 CENTRAL AVENUE, SUITE 800, ST. PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing BRIAN BOTTJER
Valid signature Filed with authorized/valid electronic signature
FG FINANCIAL GROUP, INC. 401(K) PLAN 2020 461119100 2021-09-07 FG FINANCIAL GROUP, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524290
Sponsor’s telephone number 7273045666
Plan sponsor’s address 970 LAKE CARILLON DR, SUITE 318, ST. PETERSBURG, FL, 33716

Signature of

Role Plan administrator
Date 2021-09-07
Name of individual signing BRIAN BOTTJER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Roberson Mark Vice President 108 Gateway Blvd, Suite 204, Mooresville, NC, 28117
Cerminara D. K Director 108 Gateway Blvd, Suite 204, Mooresville, NC, 28117
WOLLNEY SCOTT Director 360 Central Ave, St. Petersburg, FL, 33701
Hayes Rita Director 108 Gateway Blvd, Suite 204, Mooresville, NC, 28117
GOVIGNON RICHARD E Director 360 Central Ave, St. Petersburg, FL, 33701
Michael Mitchell Director 108 Gateway Blvd, Suite 204, Mooresville, NC, 28117
Roberson Mark Agent 360 Central Ave, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 360 Central Ave, Suite 800, St. Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Roberson, Mark -
AMENDMENT 2023-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 360 Central Ave, Suite 800, St. Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 360 Central Ave, Suite 800, St. Petersburg, FL 33701 -
AMENDMENT AND NAME CHANGE 2021-05-19 FG FINANCIAL GROUP, INC. -

Court Cases

Title Case Number Docket Date Status
FG FINANCIAL GROUP, INC., F/K/A 1347 PROPERTY INSURANCE HOLDINGS, INC VS FOLEY & LARDNER, LLP, ET AL. 2D2024-0376 2024-02-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-00817

Parties

Name F/K/A/ 1347 PROPERTY INSURANCE HOLDINGS, INC.
Role Appellant
Status Active
Name MARTIN TRABER
Role Appellee
Status Active
Name FOLEY & LARDNER, LLP
Role Appellee
Status Active
Representations JOSHUA WEBB, ESQ., TORI SIMMONS, ESQ., DENNIS PARKER WAGGONER, ESQ., CECI CULPEPPER BERMAN, ESQ.
Name SAMUEL ROSATI
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name FG FINANCIAL GROUP, INC.
Role Appellant
Status Active
Representations DOROTHY V. DIFIORE, ESQ., ERIC W. BOYER, ESQ., JAMES M. BARTON, ESQ., REGINALD J. CLYNE, ESQ., FRANCIS P. CUSINIER, ESQ.

Docket Entries

Docket Date 2024-03-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-03-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FG FINANCIAL GROUP, INC.
Docket Date 2024-03-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 186 PAGES ***CONFIDENTIAL***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-03-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FG FINANCIAL GROUP, INC.
Docket Date 2024-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2024-02-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of FG FINANCIAL GROUP, INC.
Docket Date 2024-02-20
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorneys James M. Barton and Francis P. Cusinier shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
FG FINANCIAL GROUP, INC., F/K/A 1347 PROPERTY INSURANCE HOLDINGS, INC. VS FOLEY & LARDNER, LLP, ET AL. 2D2023-2412 2023-11-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-000817

Parties

Name F/K/A/ 1347 PROPERTY INSURANCE HOLDINGS, INC.
Role Appellant
Status Active
Name FG FINANCIAL GROUP, INC.
Role Appellant
Status Active
Representations ERIC W. BOYER, ESQ., JAMES M. BARTON, ESQ., FRANCIS P. CUISINIER, ESQ., DOROTHY V. DIFIORE, ESQ., REGINALD J. CLYNE, ESQ., KIMARE S. DYER, ESQ.
Name FOLEY & LARDNER, LLP
Role Appellee
Status Active
Representations DENNIS PARKER WAGGONER, ESQ., CECI CULPEPPER BERMAN, ESQ., TORI SIMMONS, ESQ., JOSHUA WEBB, ESQ.
Name SAMUEL ROSATI
Role Appellee
Status Active
Name MARTIN TRABER
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Edward F. Ruberry is removed from this proceeding.
Docket Date 2024-01-04
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order. Appellant'smotion to relinquish jurisdiction is denied.
Docket Date 2024-02-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, SMITH, and LABRIT
Docket Date 2023-12-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Francis P. Cuisinier
On Behalf Of FG FINANCIAL GROUP, INC.
Docket Date 2023-12-20
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ filing fee of $100 for each Pro Hac Motion
On Behalf Of FG FINANCIAL GROUP, INC.
Docket Date 2023-12-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING IN SUPPORT APPELLANT'S VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of FG FINANCIAL GROUP, INC.
Docket Date 2023-11-29
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorneys Francis P. Cuisinier and Edward F. Ruberry shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2023-11-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S AMENDED MOTION TO RELINQUISH JURISDICTION PENDING FINAL JUDGMENT
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2023-11-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO RELINQUISHJURISDICTION PENDING AMENDED NOTICE OF APPEAL
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2023-11-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AMENDED
On Behalf Of FG FINANCIAL GROUP, INC.
Docket Date 2023-11-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of FG FINANCIAL GROUP, INC.
Docket Date 2023-11-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF WITHDRAWAL OF NOTICE OF SETTLEMENT
On Behalf Of FG FINANCIAL GROUP, INC.
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2023-11-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ PENDING AMENDED NOTICE OF APPEAL
On Behalf Of FG FINANCIAL GROUP, INC.
Docket Date 2023-11-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FG FINANCIAL GROUP, INC.
Docket Date 2023-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of FG FINANCIAL GROUP, INC.
Docket Date 2023-11-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days, Attorney James M. Barton shall file an amended verifiedmotion to appear pro hac vice that provides in paragraph 12 the date on which pro hacvice admission was sought and whether such admission was granted or denied, asrequired by Florida Rule of General Practice and Judicial Administration 2.510(b)(2).
Docket Date 2023-11-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-04-30
Amendment 2023-07-19
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-28
Amendment and Name Change 2021-05-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State