Search icon

ZENITH INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZENITH 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: 11 Jul 1994 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Jul 1998 (27 years ago)
Document Number: F94000003596
FEI/EIN Number 951651549

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

Address: 21255 CALIFA ST., WOODLAND HILLS, CA, 91367
Mail Address: 21255 CALIFA ST., WOODLAND HILLS, CA, 91367
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
HELIN CHAD J Executive Vice President 21255 CALIFA ST, WOODLAND HILLS, CA, 91367
VAN GUNDY KARI L Director 21255 CALIFA ST., WOODLAND HILLS, CA, 91367
Goldstein Jared M Vice President 21255 CALIFA ST., WOODLAND HILLS, CA, 91367
CHIEF FINANCIAL OFFICER Agent 200 E. Gaines St., TALLAHASSEE, FL, 323990000
Goldstein Jared M Secretary 21255 CALIFA ST., WOODLAND HILLS, CA, 91367
Pattiz Davidson M President 21255 CALIFA ST., WOODLAND HILLS, CA, 91367
Baron Elina Chief Financial Officer 21255 CALIFA ST., WOODLAND HILLS, CA, 91367

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 200 E. Gaines St., TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
CORPORATE MERGER 1998-07-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000018839
CORPORATE MERGER 1996-12-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000011861

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000497810 ACTIVE CACE15007123 BROWARD COUNTY CIRCUIT COURT 2022-10-25 2027-11-02 $19,949.50 BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC., 4855 TOWN CENTER PARKWAY, JACKSONVILLE, FL 32246

Court Cases

Title Case Number Docket Date Status
John Wayne Witt, Appellant(s) v. Emergency One, Inc., /Fairmont Specialty Insurance Company/Zenith Insurance Company, Appellee(s). 1D2024-2237 2024-09-04 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
10-010279JEJ

Parties

Name John Wayne Witt
Role Appellant
Status Active
Representations Bradley Guy Smith, Nicolette Emerald Tsambis
Name EMERGENCY ONE, INC.
Role Appellee
Status Active
Representations Frank Christopher Wesighan, Jessica Christy Conner
Name ZENITH INSURANCE COMPANY
Role Appellee
Status Active
Representations Frank Christopher Wesighan
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Jill E Jacobs
Role Judge/Judicial Officer
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name FAIRMONT SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Frank Christopher Wesighan, Jessica Christy Conner

Docket Entries

Docket Date 2024-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of John Wayne Witt
Docket Date 2024-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of John Wayne Witt
Docket Date 2024-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of John Wayne Witt
Docket Date 2024-10-15
Type Record
Subtype Transcript Redacted
Description Transcript Redacted-163 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-10-14
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-835 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Wayne Witt
Docket Date 2024-09-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of John Wayne Witt
Docket Date 2024-09-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-04
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of John Wayne Witt
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of John Wayne Witt
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Emergency One, Inc.
Lazaro Mazorra, Appellant(s) v. Sun and Surf One Hundred Association, Inc/Zenith Insurance Company, Appellee(s). 1D2023-3347 2023-12-28 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-005774BKC

Parties

Name Lazaro Mazorra
Role Appellant
Status Active
Name SUN AND SURF ONE HUNDRED ASSOCIATION, INC.
Role Appellee
Status Active
Name ZENITH INSURANCE COMPANY
Role Appellee
Status Active
Name Barbara Kay Case
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-06
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-14
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Julie Hunsaker WC
Docket Date 2024-01-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Barbara Kay Case
Zenith Insurance Company, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, Appellee(s). 1D2023-1346 2023-06-06 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
DOAH 18-3844, DFS 20160420-005

Parties

Name ZENITH INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph Douglas
Name Division of Workers' Compensation
Role Appellee
Status Active
Representations Cassidy Marie Perdue, Keith Charles Humphrey, Thomas Nemecek, Michael B. Dobson
Name LAWNWOOD MEDICAL CENTER and
Role Amicus Curiae
Status Active
Representations Stephen Alexander Ecenia, Jennifer Hinson
Name Leonard Michael Billmeier, Jr.
Role Amicus Curiae
Status Active
Name Maria Elena Abate
Role Amicus Curiae
Status Active
Name ST. MARY'S MEDICAL CENTER, INC.
Role Amicus Curiae
Status Active
Representations Michael Joseph Glazer, Shannon Morris
Name Julie Jones
Role Judge/Judicial Officer
Status Active
Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Zenith Insurance Company
Docket Date 2024-01-30
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order on Motion for Leave to File Amicus Curiae Brief
View View File
Docket Date 2024-01-23
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of LAWNWOOD MEDICAL CENTER and
Docket Date 2024-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief and to Serve Amicus Briefs
On Behalf Of Zenith Insurance Company
Docket Date 2024-01-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Division of Workers' Compensation
Docket Date 2023-11-01
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order on Motion for Leave to File Amicus Curiae Brief
View View File
Docket Date 2023-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 51 days 1/5/24
On Behalf Of Division of Workers' Compensation
Docket Date 2023-10-26
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Summit Consulting, LLC's Motion to File Amicus Curiae Brief
On Behalf Of Leonard Michael Billmeier, Jr.
Docket Date 2023-10-26
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Leonard Michael Billmeier, Jr.
Docket Date 2023-10-25
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description St. Mary's Medical Center, Inc.'s Motion to File Amicus Curiae Brief
Docket Date 2023-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Zenith Insurance Company
View View File
Docket Date 2023-10-09
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order on Motion for Leave to File Amicus Curiae Brief
View View File
Docket Date 2023-09-28
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Lawnwood Medical Center, Inc. d/b/a HCA Florida Lawnwood Hospital's Motion to File Amicus Curiae Brief
View View File
Docket Date 2023-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Zenith Insurance Company
Docket Date 2023-08-08
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 335 pages
Docket Date 2023-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 46 days/ IB 46 days 10/02/23
On Behalf Of Zenith Insurance Company
Docket Date 2023-08-03
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2023-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Zenith Insurance Company
Docket Date 2023-07-25
Type Record
Subtype Index
Description Index
On Behalf Of DFS Agency Clerk
Docket Date 2023-06-29
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-06-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Zenith Insurance Company
Docket Date 2023-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of DFS Agency Clerk
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Zenith Insurance Company
Publix Super Markets, Inc., Normandy Insurance Company, Zenith Insurance Company, Bridgefield Employers Insurance Company, Bridgefield Casualty Insurance Company, BusinessFirst Insurance Company and RetailFirst Insurance Company, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, Prescription Partners, LLC; Florida Medical Association; Florida Osteopathic Medical Association; and Florida Orthopaedic Society, Appellee(s). 1D2023-0941 2023-04-21 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-0276RP

Parties

Name PUBLIX SUPER MARKETS, INC.
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name NORMANDY INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name ZENITH INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name BRIDGEFIELD EMPLOYERS INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name BRIDGEFIELD CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name BUSINESSFIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name RETAILFIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name Division of Workers Compensation
Role Appellee
Status Active
Name PRESCRIPTION PARTNERS LLC
Role Appellee
Status Active
Representations Virginia C Dailey, Louise R Wilhite-St Laurent, Lindsay K. Ervin
Name FLORIDA MEDICAL ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jeffery Michael Scott, Mary K. Thomas
Name FLORIDA OSTEOPATHIC MEDICAL ASSOCIATION
Role Appellee
Status Active
Representations Jeffery Michael Scott, Mary K. Thomas
Name Florida Orthopaedic Society
Role Appellee
Status Active
Representations Jeffery Michael Scott, Mary K. Thomas
Name Leonard Billmeier
Role Amicus Curiae
Status Active
Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active
Name Department of Financial Services
Role Appellee
Status Active
Representations Michael B. Dobson, Thomas Nemecek, Cassidy Perdue, Douglas Ray Ware, Katie Beth Privett

Docket Entries

Docket Date 2023-09-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Answer Brief of Prescription Partners, LLC, and Florida Medical Association, Inc., Florida Osteopathic Medical Association, and Florida Orthopaedic Society
On Behalf Of Prescription Partners, LLC
Docket Date 2024-01-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-12-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-10-16
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-09-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of RetailFirst Insurance Company
View View File
Docket Date 2023-09-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Prescription Partners, LLC
View View File
Docket Date 2023-08-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Department of Financial Services
View View File
Docket Date 2023-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2023-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion to Accept a Reply to Appellee's Response
On Behalf Of Leonard Billmeier
Docket Date 2023-08-17
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Leonard Billmeier
Docket Date 2023-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Motion For Leave to File an Amicus Curiae Brief In Support of Appellants
On Behalf Of Leonard Billmeier
Docket Date 2023-08-10
Type Record
Subtype Appendix
Description Appendix to Amicus Curiae Brief
On Behalf Of Leonard Billmeier
Docket Date 2023-08-10
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Leonard Billmeier
View View File
Docket Date 2023-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of RetailFirst Insurance Company
View View File
Docket Date 2023-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days/IB 30 days
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-06-02
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 162 pages
Docket Date 2023-05-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Prescription Partners, LLC
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Publix Super Markets, Inc.
View View File
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
View View File
Docket Date 2023-05-02
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-04-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed-certified
On Behalf Of Julie Hunsaker DOAH
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-09-08
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief of Prescription Partners, LLC, and Florida Medical Association, Inc., Florida Osteopathic Medical Association, and Florida Orthopaedic Society
On Behalf Of Prescription Partners, LLC
View View File
Docket Date 2023-08-25
Type Response
Subtype Response
Description Response to portions of motion for leave to file opposition to portions of motion for leave to file an amici curiae brief and appendix
On Behalf Of Prescription Partners, LLC
Docket Date 2023-08-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Normandy Insurance Company, Zenith Insurance Company, Bridgefield Employers Insurance Company, Bridgefield Casualty Insurance Company, BusinessFirst Insurance Company, and RetailFirst Insurance Company, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, individually, and on behalf of the Workers' Compensation Three Member Panel, Tallahassee Medical Center, Inc. d/b/a HCA Florida Capital Hospital, West Florida Regional Medical Center, Inc. d/b/a HCA Florida West Hospital, and St. Mary's Medical Center, Inc. d/b/a St. Mary's Medical Center, Safety Net Hospital Alliance of Florida, and Florida Hospital Association, Appellee(s). 1D2023-0834 2023-04-06 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-002767RP

Parties

Name ZENITH INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr., David R. Terry
Name BRIDGEFIELD CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr., David R. Terry
Name BRIDGEFIELD EMPLOYERS INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr., David R. Terry
Name RETAILFIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr., David R. Terry
Name NORMANDY INSURANCE COMPANY
Role Appellee
Status Active
Representations Thomas Warren Sculco, Shannon McLin
Name Division of Workers' Compensation
Role Appellee
Status Active
Name TALLAHASSEE MEDICAL CENTER, INC.
Role Appellee
Status Active
Name HCA Florida Capital Hospital
Role Appellee
Status Active
Representations Stephen Alexander Ecenia, Jennifer Forshey Hinson, J. Stephen Menton, Tana Storey
Name WEST FLORIDA REGIONAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Name HCA Florida West Hospital
Role Appellee
Status Active
Name ST. MARY'S MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Michael Joseph Glazer, Shannon Morris
Name SAFETY NET HOSPITAL ALLIANCE OF FLORIDA, INC.
Role Appellee
Status Active
Representations Virginia C Dailey, Louise R Wilhite-St Laurent, Lindsay Kristen Ervin
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Appellee
Status Active
Representations Virginia C Dailey, Louise R Wilhite-St Laurent, Lindsay Kristen Ervin
Name Hon. Darren Schwartz
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active
Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name BUSINESSFIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Ralph P. Douglas Jr., David R. Terry
Name Department of Financial Services
Role Appellee
Status Active
Representations Michael B. Dobson, Thomas Nemecek, Keith Charles Humphrey, Gregory M. Munson, Cassidy Perdue, Shelba Sellers

Docket Entries

Docket Date 2023-12-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of St. Mary's Medical Center, Inc.
View View File
Docket Date 2024-10-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-09-16
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Normandy Insurance Company
Docket Date 2024-04-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Normandy Insurance Company
Docket Date 2024-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Normandy Insurance Company
Docket Date 2024-02-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Normandy Insurance Company
Docket Date 2024-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Department of Financial Services
Docket Date 2023-11-02
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 36 days
On Behalf Of Department of Financial Services
Docket Date 2023-10-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-08-25
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification and Realignment
View View File
Docket Date 2023-07-29
Type Response
Subtype Response
Description Response to Normandy's motion to review order denying Normandy's motion to stay pending appeal
On Behalf Of HCA Florida West Hospital
Docket Date 2023-07-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification of 07/13 order
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-20
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-18
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-07-13
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2023-07-13
Type Record
Subtype Appendix
Description Appendix to Motion to Review the Order Denying Normanday's Motion to Stay Pending Appeal
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Review the Order Denying Normanday's Motion to Stay Pending Appeal
On Behalf Of Normandy Insurance Company
Docket Date 2023-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description JOINT MOTION TO CONSOLIDATE APPEALS & AMENDED RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of Department of Financial Services
Docket Date 2023-06-13
Type Response
Subtype Response
Description Response in Opposition to Motion For Extension of Time
On Behalf Of St. Mary's Medical Center, Inc.
Docket Date 2023-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-06-05
Type Record
Subtype Transcript Unredacted/Not Fully Redacted
Description Transcript Redacted - 1138 pages
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
View View File
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HCA Florida Capital Hospital
View View File
Docket Date 2023-04-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of St. Mary's Medical Center, Inc.
Docket Date 2023-04-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-04-18
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-04-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2023-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-11
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2023-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-certified
On Behalf Of Julie Hunsaker DOAH
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-10-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Normandy Insurance Company
Docket Date 2023-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Normandy Insurance Company
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State