Search icon

BANKERS STANDARD INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: BANKERS STANDARD 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: 17 Apr 1996 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Apr 1996 (29 years ago)
Document Number: F96000001909
FEI/EIN Number 591320184

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

Address: 436 WALNUT STREET, PHILADELPHIA, PA, 19106, US
Mail Address: 436 WALNUT STREET, PHILADELPHIA, PA, 19106, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
LUPICA JOHN J Director 436 WALNUT ST, PHILADELPHIA, PA, 19106
Ballesteros Madelyn A Assi 202A Halls Mill Road, Whitehouse Station, NJ, 08889
Harkin Kevin Director 202B Halls Mill Road, Whitehouse Station, NJ, 08889
Peene Brandon M Secretary 550 Madison Avenue, New York, NY, 10022
Robic Ana Director 202A Hall's Mill Road, Whitehouse Station, NJ, 08889
Clouser Caroline J Director 202 Halls Mill Road, Whitehouse Station, NJ, 08889
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 436 WALNUT STREET, PHILADELPHIA, PA 19106 -
CHANGE OF MAILING ADDRESS 2006-04-11 436 WALNUT STREET, PHILADELPHIA, PA 19106 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
CORPORATE MERGER 1996-04-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000009797

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000087251 LAPSED 04-283-CI-13 SIXTH JUDICIAL CIRCUIT 2004-10-28 2010-06-22 $24,530.00 MICHAEL HACKETT, 2820 RUSTIC OAKS DRIVE, PALM HARBOR, FL 34684
J05000087269 LAPSED 04-283-CI-13 SIXTH JUDICIAL CIRCUIT 2004-10-25 2010-06-22 $33,437.59 MICHAEL HACKETT, 2820 RUSTIC OAKS DRIVE, PALM HARBOR, FL 34684

Court Cases

Title Case Number Docket Date Status
DANIEL M. GREENBERG VS NATIONAL CAR RENTAL SYSTEM, ETC., ET AL. 5D2011-2623 2011-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2007-CA-005168-O

Parties

Name DANIEL M. GREENBERG
Role Appellant
Status Active
Representations Michael R. D'Lugo
Name C.L. BIRCHFIELD
Role Appellee
Status Active
Name NATIONAL CAR RENTAL INC - SYSTEM,
Role Appellee
Status Active
Representations JAMES P. WACZEWSKI, PAUL S. JONES
Name VANGUARD CAR RENTAL USA, LLC
Role Appellee
Status Active
Name BANKERS STANDARD INSURANCE COMPANY
Role Appellee
Status Active
Name LOCKHEED MARTIN CORPORATION
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-02-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-12-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-12-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPROVE PER 12/8ORDER
On Behalf Of DANIEL M. GREENBERG
Docket Date 2011-11-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUCCESSFUL MEDIATION; AA FILE STIP OR VOL DISM W/I 20 DYS
Docket Date 2011-11-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ GRANTING MOT FOR LEAVE TO ATTEND MEDIATION VIA TELEPHONE
Docket Date 2011-10-20
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT FOR LEAVE ALLOW AE'S REPRESENTATIVE TO APPEAR BY TELEPHONE AT MEDIATION IS GRANTED.;SIGNED BY HON. EVANDER
Docket Date 2011-10-19
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee ~ MED COMPLETED BY 11/18
Docket Date 2011-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONAL CAR RENTAL SYSTEM
Docket Date 2011-09-14
Type Order
Subtype Order
Description Miscellaneous Order ~ APPT. MEDIATOR
Docket Date 2011-08-30
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ APPEAL STAYED 45DAYS;SIGNED BY HON EVANDER
Docket Date 2011-08-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Michael R. D'Lugo 040710
Docket Date 2011-08-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2011-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.///MED 8/12/11
On Behalf Of DANIEL M. GREENBERG
Docket Date 2011-08-10
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 2023-01-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State