Search icon

SUSSEX INSURANCE COMPANY

Company Details

Entity Name: SUSSEX INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Jan 1996 (29 years ago)
Date of dissolution: 16 May 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 May 2018 (7 years ago)
Document Number: F96000000289
FEI/EIN Number 570768836
Address: 221 DAWSON ROAD, 2ND FLOOR, Columbia, SC, 29223, US
Mail Address: P.O. Box 100165, Columbia, SC, 29202-3165, US
Place of Formation: ILLINOIS

Agent

Name Role Address
Chief Financial Officer Agent 200 East Gaines Street, Tallahassee, FL, 323990000

Secretary

Name Role Address
Balkan Thomas JSECRETA Secretary 150 2ND AVENUE NORTH, ST. PETERSBURG, FL, 33701
SEELINGER RICHARD SVP & T Secretary 1111 THIRD AVENUE, SEATTLE, WA, 98101
MILLAR IAN SVP Secretary 1111 THIRD AVENUE, SEATTLE, WA, 98101
SCIARRA ANTHONY JSVP - T Secretary HARBORSIDE 5, JERSEY CITY, NJ, 07311

Vice President

Name Role Address
SEELINGER RICHARD SVP & T Vice President 1111 THIRD AVENUE, SEATTLE, WA, 98101
MILLAR IAN SVP Vice President 1111 THIRD AVENUE, SEATTLE, WA, 98101
SCIARRA ANTHONY JSVP - T Vice President HARBORSIDE 5, JERSEY CITY, NJ, 07311

Assistant Vice President

Name Role Address
Levy Gayle AVP Assistant Vice President 221 DAWSON ROAD, COLUMBIA, SC, 29223

Chairman

Name Role Address
BROCKMAN PAUL SECRETA Chairman 150 2ND AVENUE NORTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-05-16 No data No data
AMENDMENT 2017-05-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-01 221 DAWSON ROAD, 2ND FLOOR, Columbia, SC 29223 No data
NAME CHANGE AMENDMENT 2015-07-16 SUSSEX INSURANCE COMPANY No data
CHANGE OF MAILING ADDRESS 2014-04-01 221 DAWSON ROAD, 2ND FLOOR, Columbia, SC 29223 No data
REGISTERED AGENT NAME CHANGED 2014-04-01 Chief Financial Officer No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 200 East Gaines Street, Tallahassee, FL 32399-0000 No data

Court Cases

Title Case Number Docket Date Status
NORCOLD, INC., ET AL. VS FLORIDA WEST COVERED STORAGE, LLC, ET AL. 2D2019-2007 2019-05-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017-4-CI

Parties

Name THE DYSON-KISSNER-MORAN CORPORATION
Role Petitioner
Status Active
Name NORCOLD, INC.
Role Petitioner
Status Active
Representations FORREST L. ANDREWS, ESQ.
Name THETFORD CORPORATION
Role Petitioner
Status Active
Name CERTAIN UNDERWRITERS AT LLOYD'S
Role Respondent
Status Active
Name FLORIDA WEST COVERED STORAGE, LLC
Role Respondent
Status Active
Representations MICHAEL J. REILLY, ESQ., BENJAMIN LEFRANCOIS, ESQ., JOHN W. REIS, ESQ., STEVEN J. JACOBSON, ESQ., STEPHEN J. BARKER, ESQ., JENNIFER J. SEITZ, ESQ., MICHAEL T. RELIHAN, ESQ., BRADLEY S. BELL, ESQ., PHILIP A. BEACH, ESQ., ANTHONY PETRILLO, ESQ.
Name NATIONAL GENERAL INSURANCE COMPANY
Role Respondent
Status Active
Name AUTO-OWNERS INSURANCE COMPANY
Role Respondent
Status Active
Name CONTINENTAL CASUALTY COMPANY
Role Respondent
Status Active
Name NATIONWIDE INSURANCE COMPANY OF AMERICA
Role Respondent
Status Active
Name FREEBIRD MOBILE SERVICES, LLC
Role Respondent
Status Active
Name ERIE INDEMNITY COMPANY
Role Respondent
Status Active
Name SAFECO INSURANCE COMPANY OF AMERICA
Role Respondent
Status Active
Name RLI INSURANCE COMPANY
Role Respondent
Status Active
Name DOES 1 TO 50
Role Respondent
Status Active
Name SUSSEX INSURANCE COMPANY
Role Respondent
Status Active
Name ALLSTATE INSURANCE COMPANY
Role Respondent
Status Active
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-17
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ INDEX TO SECOND SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NORCOLD, INC.
Docket Date 2019-09-10
Type Notice
Subtype Notice
Description Notice ~ PETITIONERS' SECOND NOTICE OF ACTION
On Behalf Of NORCOLD, INC.
Docket Date 2019-09-10
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ INDEX TO SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NORCOLD, INC.
Docket Date 2019-09-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Geoffrey D. Farnham is removed from this proceeding.
Docket Date 2019-08-26
Type Notice
Subtype Notice
Description Notice ~ OF ACTION
On Behalf Of NORCOLD, INC.
Docket Date 2019-08-20
Type Response
Subtype Response
Description RESPONSE ~ TO NOTICE OF ACTION FILED ON AUGUST 19, 2019
On Behalf Of NORCOLD, INC.
Docket Date 2019-08-19
Type Notice
Subtype Notice
Description Notice ~ OF ACTION
On Behalf Of FLORIDA WEST COVERED STORAGE, LLC
Docket Date 2019-12-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-11-22
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Respondents' motion to strike supplemental authority is denied.
Docket Date 2019-10-30
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-10-25
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION TO STRIKE SUPPLEMENTAL AUTHORITY
On Behalf Of NORCOLD, INC.
Docket Date 2019-10-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SUPPLEMENTAL AUTHORITY
On Behalf Of FLORIDA WEST COVERED STORAGE, LLC
Docket Date 2019-10-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NORCOLD, INC.
Docket Date 2019-10-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 16, 2019, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Robert J. Morris, Jr., Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-08-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NORCOLD, INC.
Docket Date 2019-08-05
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NORCOLD, INC.
Docket Date 2019-08-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondents' motion for leave to permit lower tribunal to modify its order under certiorari review is denied as unnecessary. See Gibraltar Private Bank & Tr. v. Schacht, 220 So. 3d 1234, 1235 (Fla. 3d DCA 2017).
Docket Date 2019-07-31
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO ORDER TO SHOW CAUSE ISSUED BY THIS COURT ON JULY 18, 2019
On Behalf Of NORCOLD, INC.
Docket Date 2019-07-18
Type Order
Subtype Order to File Response
Description generic response order ~ Within fifteen days from the date of this order, appellant shall respond to appellee's argument in its response to the petition that the proceeding is now moot. Failure to comply with this order may subject this proceeding to dismissal without further notice.
Docket Date 2019-07-18
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR LEAVE TO PERMIT LOWER TRIBUNAL TO MODIFY ITS ORDER UNDER CERTIORARI REVIEW
On Behalf Of NORCOLD, INC.
Docket Date 2019-07-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENTS' MOTION FOR LEAVE TO PERMIT LOWER TRIBUNAL TOMODIFY ITS ORDER UNDER CERTIORARI REVIEW
On Behalf Of FLORIDA WEST COVERED STORAGE, LLC
Docket Date 2019-07-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI TO REVIEW ORDER PERMITTING PUNITIVE DAMAGES CLAIM
On Behalf Of FLORIDA WEST COVERED STORAGE, LLC
Docket Date 2019-06-25
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ VERIFIED STATEMENT PURSUANT TO RULE l-311, RULES REGULATING THE FLORIDA BAR
On Behalf Of FLORIDA WEST COVERED STORAGE, LLC
Docket Date 2019-06-25
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order Denying Appear Foreign Counsel ~ Attorney Geoffrey D. Farnham's "Verified Statement Pursuant to Rule 1-311, Rules Regulating The Florida Bar" is denied without prejudice to his filing a motion to appear pro hac vice that fully complies with Florida Rule of Judicial Administration 2.510.
Docket Date 2019-06-11
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-05-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Geoffrey D. Farnham shall move for admission pro hac vice within 15 days from the date of this order, or he will be removed from this proceeding. Fla. R. Jud. Admin. 2.510.
Docket Date 2019-05-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NORCOLD, INC.
Docket Date 2019-05-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ INDEX TO APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NORCOLD, INC.
Docket Date 2019-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Amendment 2017-05-08
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-21
Name Change 2015-07-16
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
Dom/For AR 2010-05-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State