Search icon

DEERBROOK INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: DEERBROOK INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Oct 1996 (29 years ago)
Date of dissolution: 18 Jun 1997 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Jun 1997 (28 years ago)
Document Number: F96000005369
FEI/EIN Number 042680300

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

Address: ALLSTATE INSURANCE COMPANY, 2775 SANDERS RD, SUITE A4, NORTHBROOK, IL, 60062-6127
Mail Address: ALLSTATE INSURANCE COMPANY, 2775 SANDERS RD, SUITE A4, NORTHBROOK, IL, 60062-6127
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CHOATE JERRY D Chairman 2775 SANDERS RD, SUITE A4, NORTHBROOK, IL, 600626127
GARY ROBERT W Director 2775 SANDERS RD, SUITE A4, NORTHBROOK, IL, 600626127
LIDDY EDWARD M Director 2775 SANDERS RD, SUITE A4, NORTHBROOK, IL, 600626127
GROOT STEVEN L President 2775 SANDERS RD, SUITE A4, NORTHBROOK, IL, 600626127
SYLLA CASEY J Vice President 2775 SANDERS RD, SUITE A4, NORTHBROOK, IL, 600626127
PIKE ROBERT D Secretary 2775 SANDERS RD, SUITE A4, NORTHBROOK, IL, 600626127
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
WITHDRAWAL 1997-06-18 - -

Court Cases

Title Case Number Docket Date Status
ALLSTATE INSURANCE COMPANY, et al., VS ALL STATE READING AND INTERPRETATION, INC., A/S/O RUBY GOLDEN AND KEVIN ROSS, et al., 3D2016-2390 2016-10-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-119

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-283

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-51

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-171

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-419

Parties

Name DEERBROOK INSURANCE COMPANY
Role Appellant
Status Active
Name ALLSTATE INSURANCE COMPANY
Role Appellant
Status Active
Representations SCOTT E. DANNER, JACQUELINE G. EMANUEL
Name ALLSTATE INDEMNITY COMPANY
Role Appellant
Status Active
Name ALL STATE READING AND INTERPRETATION, INC.
Role Appellee
Status Active
Representations DAVID B. PAKULA, Maria E. Corredor
Name Hon. Scott M. Bernstein
Role Judge/Judicial Officer
Status Active
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-01-05
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of respondents' motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Petitioners' motion for attorney's fees is hereby denied.
Docket Date 2016-12-14
Type Record
Subtype Appendix
Description Appendix ~ to motion for attorney's fees
On Behalf Of Allstate Insurance Company
Docket Date 2016-12-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of Allstate Insurance Company
Docket Date 2016-12-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Allstate Insurance Company
Docket Date 2016-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALL STATE READING AND INTERPRETATION, INC.
Docket Date 2016-12-05
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of ALL STATE READING AND INTERPRETATION, INC.
Docket Date 2016-12-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALL STATE READING AND INTERPRETATION, INC.
Docket Date 2016-11-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent All State Reading and Interpretation, Inc.¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including twenty (20) days from the date of this order.
Docket Date 2016-11-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ALL STATE READING AND INTERPRETATION, INC.
Docket Date 2016-11-01
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed ten (10) days thereafter.
Docket Date 2016-10-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioners are ordered to pay the required three hundred ($300.00) dollar filing fee to the Clerk of the Court no later than November 5, 2016.
Docket Date 2016-10-24
Type Record
Subtype Appendix
Description Appendix ~ JANETTE RATTIGAN-VOLUME 4
On Behalf Of Allstate Insurance Company
Docket Date 2016-10-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Allstate Insurance Company
Docket Date 2016-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
ALLSTATE INSURANCE COMPANY, etc., et al. VS TOTAL REHAB AND MEDICAL CENTERS, INC., et al. 4D2012-3095 2012-08-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502004CA002497XXXXMB

Parties

Name ALLSTATE INDEMNITY COMPANY
Role Petitioner
Status Active
Name NORTHBROOK INDEMNITY
Role Petitioner
Status Active
Name DEERBROOK INSURANCE COMPANY
Role Petitioner
Status Active
Name ALLSTATE INSURANCE COMPANY
Role Petitioner
Status Active
Representations John Joseph Wilke, Jacqueline G. Emanuel, FRANK GOLDSTEIN
Name TOTAL REHAB AND MEDICAL LLC
Role Respondent
Status Active
Representations Steven M. Katzman, Stephen A. Marino, David S. Tadros, RON GETCHEY
Name PROSPER DIAGNOSTIC CENTERS, INC.
Role Respondent
Status Active
Name FAMILY MEDICAL AND REHAB
Role Respondent
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-13
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2013-03-13
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order Denying Record to be Corrected
Docket Date 2012-12-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of ALLSTATE INSURANCE COMPANY
Docket Date 2013-01-11
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO CORRECT ROA (WITH APPENDIX)
On Behalf Of ALLSTATE INSURANCE COMPANY
Docket Date 2013-01-03
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of TOTAL REHAB AND MEDICAL
Docket Date 2012-11-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ TO 12/7/12.
Docket Date 2012-11-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO S/C ORDER
On Behalf Of ALLSTATE INSURANCE COMPANY
Docket Date 2012-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ RS Stephen A. Marino, Jr. 0079170 ***DENIED; SEE 3-13-13 ORDER***
Docket Date 2012-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOTAL REHAB AND MEDICAL
Docket Date 2012-11-07
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (WITH APPENDIX)
On Behalf Of TOTAL REHAB AND MEDICAL
Docket Date 2012-10-31
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ALLSTATE INSURANCE COMPANY
Docket Date 2012-10-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ TO 11/7/12; PT. 10 DYS THEREAFTER.
Docket Date 2012-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO S/C ORDER
On Behalf Of TOTAL REHAB AND MEDICAL
Docket Date 2012-09-27
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2012-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-08-01
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX. THREE (3) VOLUMES.
On Behalf Of ALLSTATE INSURANCE COMPANY

Documents

Name Date
WITHDRAWAL 1997-06-18
DOCUMENTS PRIOR TO 1997 1996-10-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State