Search icon

TRANSGUARD INSURANCE COMPANY OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: TRANSGUARD INSURANCE COMPANY OF AMERICA, INC.
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: 12 Sep 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2006 (19 years ago)
Document Number: F97000004772
FEI/EIN Number 363529298

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

Address: 215 SHUMAN BLVD, SUITE 400, NAPERVILLE, IL, 60563
Mail Address: 4200 SIX FORKS ROAD, Raleigh, NC, 27609, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
PIRRUNG DAVID G President 4200 SIX FORKS ROAD, RALEIGH, NC, 27609
PIRRUNG DAVID G Director 4200 SIX FORKS ROAD, RALEIGH, NC, 27609
SKOV STEVEN A Vice President 4200 SIX FORKS ROAD, Raleigh, NC, 27609
JIMENEZ DAVID Vice President 215 SHUMAN BLVD, SUITE 400, NAPERVILLE, IL, 60563
BLINSON MICHAEL D Secretary 4200 SIX FORKS ROAD, RALEIGH, NC, 27609
BATESON TODD E Secretary 3870 MANSELL ROAD, ALPHARETTA, GA, 30022
BATESON TODD E Vice President 3870 MANSELL ROAD, ALPHARETTA, GA, 30022
MRUK JOHN G Treasurer 4200 SIX FORKS ROAD, RALEIGH, NC, 27609
CHIEF FINANCIAL OFFICER Agent 200 E. Gaines St., TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-28 215 SHUMAN BLVD, SUITE 400, NAPERVILLE, IL 60563 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 200 E. Gaines St., 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-29 215 SHUMAN BLVD, SUITE 400, NAPERVILLE, IL 60563 -
CANCEL ADM DISS/REV 2006-10-20 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-11-20 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Court Cases

Title Case Number Docket Date Status
TRANSGUARD INSURANCE COMPANY OF AMERICA, INC. VS ROBIN KLEIN D/B/A KLEIN CONSTRUCTION 2D2018-4879 2018-12-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013-CA-8876NC

Parties

Name TRANSGUARD INSURANCE COMPANY OF AMERICA, INC.
Role Appellant
Status Active
Representations B. Richard Young, Esq., SYLIVA H. WALBOLT, ESQ., NICHOLAS A. BROWN , ESQ., JORDAN M. THOMPSON, ESQ.
Name D/B/A KLEIN CONSTRUCTION
Role Appellee
Status Active
Name ROBIN KLEIN
Role Appellee
Status Active
Representations JEFFREY M. LIGGIO, ESQ., JUSTIN TRAVIS SAAR, ESQ., TIMON V. SULLIVAN, ESQ., JAMES D. DREYER, JR., ESQ., JASON I. CORNELL, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-20
Type Record
Subtype Transcript
Description Transcript Received ~ 885 PAGES
Docket Date 2019-02-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 03/20/19
On Behalf Of TRANSGUARD INSURANCE COMPANY OF AMERICA, INC.
Docket Date 2019-01-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2019-05-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-05-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRANSGUARD INSURANCE COMPANY OF AMERICA, INC.
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 20, 2019. The Appellee's objection is noted.
Docket Date 2019-04-18
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 TRANSGUARD INSURANCE COMPANY OF AMERICA, INC.
Docket Date 2019-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 04/19/19
On Behalf Of TRANSGUARD INSURANCE COMPANY OF AMERICA, INC.
Docket Date 2018-12-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court 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.
Docket Date 2018-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of TRANSGUARD INSURANCE COMPANY OF AMERICA, INC.
Docket Date 2018-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TRANSGUARD INSURANCE CO. OF AMERICA, INC. VS ROBIN KLEIN, D/B/A KLEIN CONSTRUCTION 2D2016-1700 2016-04-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013 CA 008876 NC

Parties

Name TRANSGUARD INSURANCE COMPANY OF AMERICA, INC.
Role Appellant
Status Active
Representations Jerome A. Pivnik, Esq.
Name D/B/A KLEIN CONSTRUCTION
Role Appellee
Status Active
Name ROBIN KLEIN
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TRANSGUARD INSURANCE COMPANY OF AMERICA, INC.
Docket Date 2016-07-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROBIN KLEIN
Docket Date 2016-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ The appellee's motion for extension of time is granted to the extent that the answer brief shall be served by July 19, 2016. The court would note that although the appellant filed a request for oral argument, in nonfinal appeals oral argument is not provided unless an extraordinary motion is filed.
Docket Date 2016-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROBIN KLEIN
Docket Date 2016-06-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TRANSGUARD INSURANCE COMPANY OF AMERICA, INC.
Docket Date 2016-06-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TRANSGUARD INSURANCE COMPANY OF AMERICA, INC.
Docket Date 2016-06-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TRANSGUARD INSURANCE COMPANY OF AMERICA, INC.
Docket Date 2016-06-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of TRANSGUARD INSURANCE COMPANY OF AMERICA, INC.
Docket Date 2016-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-05-05
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 TRANSGUARD INSURANCE COMPANY OF AMERICA, INC.
Docket Date 2016-04-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TRANSGUARD INSURANCE COMPANY OF AMERICA, INC.
Docket Date 2016-04-21
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRANSGUARD INSURANCE COMPANY OF AMERICA, INC.
TRANSGUARD INSURANCE COMPANY OF AMERICA, INC. VS ROBIN KLEIN, D/B/A KLEIN CONSTRUCTION 2D2015-4780 2015-11-04 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013-CA-008876 NC

Parties

Name TRANSGUARD INSURANCE COMPANY OF AMERICA, INC.
Role Appellant
Status Active
Representations Jerome A. Pivnik, Esq.
Name KLEIN CONSTRUCTION, INC.
Role Appellee
Status Active
Name ROBIN KLEIN
Role Appellee
Status Active
Representations C. TODD CHAPMAN, A.A.G.
Name HON. ROCHELLE TAYLOR CURLEY
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-11-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, MORRIS, AND BADALAMENTI
Docket Date 2015-11-24
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2015-11-16
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY IN SUPPORT OF WRIT OF PROHIBITION
On Behalf Of Transguard Insurance Company of America, Inc.
Docket Date 2015-11-13
Type Response
Subtype Response
Description RESPONSE ~ DEFENDANT KLEIN'S RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of ROBIN KLEIN
Docket Date 2015-11-06
Type Response
Subtype Response
Description RESPONSE ~ DEFENDANT KLEIN'S RESPONSE TO AN EMERGENCY MOTION TO STAY
On Behalf Of ROBIN KLEIN
Docket Date 2015-11-06
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PETITION EMERGENCY MOTION TO STAY LOWER TRIBUNAL*Noted. See order to show cause entered 11/06/2015- vh*
On Behalf Of Transguard Insurance Company of America, Inc.
Docket Date 2015-11-06
Type Order
Subtype Order to Show Cause
Description OSC grant prohibition
Docket Date 2015-11-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Transguard Insurance Company of America, Inc.
Docket Date 2015-11-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State