Search icon

CHUBB NATIONAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: CHUBB NATIONAL 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: 10 May 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2008 (17 years ago)
Document Number: F95000002297
FEI/EIN Number 223253301

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

Address: One American Square, 202 North Illinois Street, INDIANAPOLIS, IN, 46204, US
Mail Address: C/O MADELYN BALLESTEROS, 202A Hall's Mill Road, Whitehouse Station, NJ, 08889, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
Lupica John J Director C/O MADELYN BALLESTEROS, Whitehouse Station, NJ, 08889
Peene Brandon M Sece 550 Madison Ave., New York, NY, 10022
Clouser Caroline Director 202 Halls Mill Road, Whitehouse Station, NJ, 08889
Johnson Latrell Director 202 Halls Mill Road, Whitehouse Station, NJ, 08889
Sanpietro Scott Director 550 Madison Ave., New York, NY, 10022
BALLESTEROS MADELYN Assi C/O MADELYN BALLESTEROS, Whitehouse Station, NJ, 08889
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-14 One American Square, 202 North Illinois Street, Suite 2600, INDIANAPOLIS, IN 46204 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 One American Square, 202 North Illinois Street, Suite 2600, INDIANAPOLIS, IN 46204 -
CANCEL ADM DISS/REV 2008-10-09 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Court Cases

Title Case Number Docket Date Status
RAYMOND ERB, VS CHUBB NATIONAL INSURANCE COMPANY, etc., 3D2020-1694 2020-11-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-31014

Parties

Name RAYMOND ERB
Role Appellant
Status Active
Representations James M. Mahaffey, III, David Avellar Neblett, John A. Wynn
Name CHUBB NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations MARLIN K. GREEN, Cody L. Frank
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-02
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellee’s Motion for Rehearing, Clarification, and Certification is hereby denied. Appellee’s Motion for Rehearing En Banc is denied.
Docket Date 2023-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FORREHEARING, CLARIFICATION, CERTIFICATION, ANDREHEARING EN BANC
On Behalf Of RAYMOND ERB
Docket Date 2023-03-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Unopposed Motion for Extension of Time to file a response to Appellee’s Motion for Reconsideration is granted to and including thirty (30) days from the date of this Order.
Docket Date 2023-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO SUBMIT A RESPONSE TO APPELLEE'S MOTION FOR RECONSIDERATION
On Behalf Of RAYMOND ERB
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Motion for Extension of Time to file a response to the Appellee’s Motion for Reconsideration is granted to and including thirty (30) days from the date of this Order.
Docket Date 2023-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SUBMIT ARESPONSE TO APPELLEE'S MOTION FOR RECONSIDERATION
On Behalf Of RAYMOND ERB
Docket Date 2023-01-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLEE'S MOTION FOR REHEARING, CLARIFICATION, CERTIFICATION, AND REHEARING EN BANC
On Behalf Of CHUBB NATIONAL INSURANCE COMPANY
Docket Date 2023-01-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION FOR REHEARING, CLARIFICATION, CERTIFICATION, AND REHEARING EN BANC
On Behalf Of CHUBB NATIONAL INSURANCE COMPANY
Docket Date 2022-12-29
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee’s Motion for Extension of Time to File Motions for Rehearing, Clarification, Certification, and/or Rehearing En Banc is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-12-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE MOTIONS FOR REHEARING, CLARIFICATION, CERTIFICATION,AND/OR REHEARING EN BANC
On Behalf Of CHUBB NATIONAL INSURANCE COMPANY
Docket Date 2022-12-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon Appellant prevailing in the underlying action.
Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-11-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellee’s Request for Oral Argument is hereby denied.
Docket Date 2021-10-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAYMOND ERB
Docket Date 2021-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted to and including October 8, 2021, with no further extensions allowed.
Docket Date 2021-08-09
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 RAYMOND ERB
Docket Date 2021-07-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Consolidated Amended Motion to Dismiss the appeal is hereby denied. Upon consideration of the Response, the Rule to Show Cause issued by this Court on June 25, 2021, is hereby discharged. FERNANDEZ, C.J., and HENDON and BOKOR, JJ., concur.
Docket Date 2021-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of CHUBB NATIONAL INSURANCE COMPANY
Docket Date 2021-07-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHUBB NATIONAL INSURANCE COMPANY
Docket Date 2021-07-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO DISMISS AND RESPONSE TO SHOW CAUSE ORDER DATED JUNE 25, 2021
On Behalf Of RAYMOND ERB
Docket Date 2021-06-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S CONSOLIDATED AMENDED1 MOTION TO DISMISSANDRESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of CHUBB NATIONAL INSURANCE COMPANY
Docket Date 2021-06-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S CONSOLIDATED AMENDED MOTIONTO DISMISS AND RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CHUBB NATIONAL INSURANCE COMPANY
Docket Date 2021-06-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On June 4, 2021, Appellee filed a Motion to Dismiss the instantappeal as a sanction due to the alleged failure of Appellant's counsel,David Avellar Neblett, Esquire, to serve Appellee's counsel with the initialbrief or the accompanying appendix. Appellee has alleged such conductwas willful and intentional.On June 8, 2021, this Court issued an Order directing Appellant to file a response to Appellee's Motion to Dismiss within ten (10) days. Appellant has failed to comply with said Order. Therefore, Appellant shall show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed for failure to comply with this Court's Order and for the conduct alleged in Appellee's Motion to Dismiss.Further, David Avellar Neblett, Esquire, shall likewise show cause, within ten (10) days from the date of this Order, as to why this Court should not impose sanctions upon him for failing to comply with this Court'sOrder and for the conduct alleged in Appellee's Motion to Dismiss.
Docket Date 2021-06-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee has filed a consolidated Motion to Dismiss Appeal or, Alternatively, for Extension of Time to file the answer brief. Appellee's Motion to Dismiss Appeal is hereby deferred. Appellant shall file a response to Appellee's Motion to Dismiss within ten (10) days from the date of this Order. The Motion for Extension of Time to file the answer brief is granted, and the answer brief shall be filed within thirty (30) days from the date of this Order. The pendency of Appellee's Motion to Dismiss Appeal shall not toll or delay this deadline.
Docket Date 2021-06-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS THIS APPEAL OR, ALTERNATIVELY, FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of CHUBB NATIONAL INSURANCE COMPANY
Docket Date 2021-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAYMOND ERB
Docket Date 2021-06-03
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2021-04-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAYMOND ERB
Docket Date 2021-04-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RAYMOND ERB
Docket Date 2021-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to file the initial brief is granted to and including April 17, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-02-16
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 RAYMOND ERB
Docket Date 2020-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 02/14/2021
Docket Date 2020-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TOSUBMIT INITIAL BRIEF
On Behalf Of RAYMOND ERB
Docket Date 2020-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF A NON-FINAL ORDER
On Behalf Of RAYMOND ERB
Docket Date 2020-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-11-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 27, 2020.
Docket Date 2020-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State