Search icon

MENDOTA INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MENDOTA 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: 13 Sep 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2019 (6 years ago)
Document Number: F94000004728
FEI/EIN Number 411639286

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

Address: 2 Maryland Farms, Suite 320, Brentwood, TN, 37027, US
Mail Address: 2 Maryland Farms, Suite 320, Brentwood, TN, 37027, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
WALKER SCOTT Director 2 Maryland Farms, Suite 320, Brentwood, TN, 37027
Ayers James Director 2 Maryland Farms, Suite 320, Brentwood, TN, 37027
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
DIX WALTER Director 2 Maryland Farms, Suite 320, Brentwood, TN, 37027
HARRISON STEPHEN L President 2 Maryland Farms, Suite 320, Brentwood, TN, 37027
Russell Joseph Director 2 Maryland Farms, Suite 320, Brentwood, TN, 37027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 2 Maryland Farms, Suite 320, Brentwood, TN 37027 -
CHANGE OF MAILING ADDRESS 2023-02-14 2 Maryland Farms, Suite 320, Brentwood, TN 37027 -
AMENDMENT 2019-09-10 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REINSTATEMENT 2000-10-24 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
MENDOTA INSURANCE COMPANY, Appellant(s) v. AT HOME AUTO GLASS LLC, A/A/O KAREN CAMINERO, Appellee(s). 6D2024-1879 2024-08-29 Open
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-012389-O

Parties

Name MENDOTA INSURANCE COMPANY
Role Appellant
Status Active
Representations Amy Nicole Lee, Matthew Charles Scarborough
Name AT HOME AUTO GLASS LLC
Role Appellee
Status Active
Representations John Z Lagrow, Imran Ebrahim Malik
Name KAREN CAMINERO
Role Appellee
Status Active
Representations John Z Lagrow, Imran Ebrahim Malik
Name Hon. Jeanette Dejuras Bigney
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before December 16, 2024.
View View File
Docket Date 2024-11-01
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 MENDOTA INSURANCE COMPANY
Docket Date 2024-09-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MENDOTA INSURANCE COMPANY
View View File
Docket Date 2024-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal with order
On Behalf Of MENDOTA INSURANCE COMPANY
View View File
Docket Date 2024-12-17
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 MENDOTA INSURANCE COMPANY
Docket Date 2024-09-05
Type Order
Subtype Order on Filing Fee
Description 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."
View View File
MENDOTA INSURANCE COMPANY, Petitioner(s) v. AT HOME AUTO GLASS, LLC, A/A/O KAREN CAMINERO, Respondent(s). 6D2024-1791 2024-08-23 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-012389-O

Parties

Name MENDOTA INSURANCE COMPANY
Role Petitioner
Status Active
Representations Matthew Charles Scarborough, Amy Nicole Lee
Name AT HOME AUTO GLASS LLC
Role Respondent
Status Active
Representations John Z Lagrow
Name KAREN CAMINERO
Role Respondent
Status Active
Name Hon. Eric Howard DuBois
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-06
Type Disposition by Order
Subtype Dismissed
Description The Petition for Writ of Certiorari filed August 23, 2024, is dismissed for failure to establish irreparable harm. State v. Garcia, 350 So. 3d 322, 326 (Fla. 2022) ("In the absence of irreparable harm incapable of remedy on postjudgment appeal, the district court had no jurisdiction to issue a writ of certiorari.").
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal SET UP AS NEW APPEAL IN 24-1879
On Behalf Of MENDOTA INSURANCE COMPANY
View View File
Docket Date 2024-08-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MENDOTA INSURANCE COMPANY
View View File
Docket Date 2024-08-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-23
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Within twenty days, Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice."
View View File
Docket Date 2024-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MENDOTA INSURANCE COMPANY
View View File
Docket Date 2024-08-23
Type Petition
Subtype Petition
Description Petition
On Behalf Of MENDOTA INSURANCE COMPANY
View View File
Docket Date 2024-12-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
MENDOTA INSURANCE COMPANY, Appellant(s) v. APEX AUTO GLASS LLC, A/A/O CHRISTIAN GUTIERREZ, Appellee(s). 6D2024-1061 2024-05-24 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-16205-O

Parties

Name MENDOTA INSURANCE COMPANY
Role Appellant
Status Active
Representations Amy Nicole Lee
Name APEX AUTO GLASS LLC
Role Appellee
Status Active
Representations John Z Lagrow
Name CHRISTIAN GUTIERREZ
Role Appellee
Status Active
Representations John Z Lagrow
Name Hon. Amanda Sampaio Bova
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal With Order
On Behalf Of MENDOTA INSURANCE COMPANY
View View File
Docket Date 2024-06-14
Type Order
Subtype Order on Filing Fee
Description 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."
View View File
Docket Date 2024-07-19
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to serve the initial brief, and upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate of indigency, as previously ordered by this Court, this appeal is hereby dismissed.
View View File
Mendota Insurance Company, Appellant(s), v. Jaguar Glassworks Pros LLC a/a/o Tony Gonzalez, Appellee(s). 5D2024-1061 2024-04-22 Open
Classification NOA Non Final - County Civil - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2020-SC-002784

Parties

Name TONY GONZALEZ, INC.
Role Appellant
Status Active
Name JAGUAR GLASSWORKS PROS, LLC
Role Appellee
Status Active
Representations Bruce Henry Kauffman, Chad Andrew Barr, Dalton Lee Gray
Name Hon. Wayne Eric Culver
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active
Name MENDOTA INSURANCE COMPANY
Role Appellant
Status Active
Representations Amy Nicole Lee, Matthew Charles Scarborough

Docket Entries

Docket Date 2024-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-04-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-11-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal - AMENDED
On Behalf Of Mendota Insurance Company
Docket Date 2024-11-21
Type Response
Subtype Response
Description Response to AE's Motion for Attorney's Fees
On Behalf Of Mendota Insurance Company
Docket Date 2024-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion FOR RULING ON MOTION FOR ATTYS FEES; DENIED AS MOOT PER 12/5 ORDER
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-11-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOVD; NOVD CANNOT BE ACCEPTED...
View View File
Docket Date 2024-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 11/15. NO FURTHER EXTENSION OF TIME WILL BE GRANTED.
View View File
Docket Date 2024-09-16
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 Jaguar Glassworks Pros LLC
Docket Date 2024-07-18
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; AB BY 9/13/24
View View File
Docket Date 2024-07-02
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 Jaguar Glassworks Pros LLC
Docket Date 2024-06-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description MOTION TO RELINQUISH DENIED
View View File
Docket Date 2024-06-04
Type Response
Subtype Response
Description Response to MOTION TO RELINQUISH
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-05-31
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging 5/13/24 Show Cause Order; F/FEE PAID
View View File
Docket Date 2024-05-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Mendota Insurance Company
Docket Date 2024-05-30
Type Response
Subtype Response
Description Response to 5/13 ORDER RE: IB/APX
On Behalf Of Mendota Insurance Company
Docket Date 2024-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mendota Insurance Company
View View File
Docket Date 2024-05-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Mendota Insurance Company
Docket Date 2024-05-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause- Filing Fee; AMENDED NOA FILED; OTSC DISCHARGED; AA W/IN 10 DYS RE: FILING FEE
View View File
Docket Date 2024-05-16
Type Notice
Subtype Notice
Description Notice OF COMPLIANCE WITH THE COURT'S APRIL 24, 2024, ORDER
On Behalf Of Mendota Insurance Company
Docket Date 2024-05-16
Type Response
Subtype Response
Description Response to 5/9 ORDER
On Behalf Of Mendota Insurance Company
Docket Date 2024-05-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Appendix; AA W/IN 10 DYS
View View File
Docket Date 2024-05-09
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-04-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2025-01-03
Type Response
Subtype Response
Description Response to Motion for Rehearing, etc.
On Behalf Of Mendota Insurance Company
Docket Date 2024-12-20
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc as to Order Denying Attorney's Fees
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-12-05
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED. 4/24 MOTION FOR ATTY'S FEES IS DENIED
View View File
Docket Date 2024-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Mendota Insurance Company
Docket Date 2024-11-18
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-11-14
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-11-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jaguar Glassworks Pros LLC
View View File
Docket Date 2024-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 04/15/2024
MENDOTA INSURANCE COMPANY VS AT HOME AUTO GLASS, LLC A/A/O VIRDIANA GARCIA 6D2024-0499 2024-03-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-SC-012388

Parties

Name MENDOTA INSURANCE COMPANY
Role Appellant
Status Active
Representations AMY LEE, ESQ.
Name AT HOME AUTO GLASS, LLC A/A/O VIRDIANA GARCIA
Role Appellee
Status Active
Representations JOHN Z. LAGROW, ESQ.
Name HON. DAVID P. JOHNSON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, Wozniak, and White
Docket Date 2024-03-22
Type Disposition by Order
Subtype Dismissed
Description Order-Petition for Writ of Certiorari Dismissed (no harm)(D) ~ The Petition for Writ of Certiorari filed March 15, 2024 is dismissed for failure to establish irreparable harm. State v. Garcia, 350 So. 3d 322, 326 (Fla. 2022) (“In the absence of irreparable harm incapable of remedy on postjudgment appeal, the district court had no jurisdiction to issue a writ of certiorari.”).
Docket Date 2024-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX IN SUPPORT OF PETITION FOR WRIT OFCERTIORARI
On Behalf Of MENDOTA INSURANCE COMPANY
Docket Date 2024-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MENDOTA INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
Amendment 2019-09-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State