Search icon

CASTLE KEY INDEMNITY COMPANY - Florida Company Profile

Company Details

Entity Name: CASTLE KEY INDEMNITY 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: 09 Oct 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jun 2009 (16 years ago)
Document Number: F97000005293
FEI/EIN Number 364181959

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

Address: 8333 Bryan Dairy Road, Largo, FL, 33777, US
Mail Address: 3100 SANDERS ROAD, NORTHBROOK, IL, 60062-6217, US
ZIP code: 33777
County: Pinellas
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000
SAUCEDO MIGUEL Authorized Person 3100 SANDERS ROAD, NORTHBROOK, IL, 600626217
IREY KATHRYN R President 3100 SANDERS ROAD, NORTHBROOK, IL, 600626217
Demetre Michael W Chief Financial Officer 3100 SANDERS ROAD, NORTHBROOK, IL, 600626217
Hill William G Director 3100 SANDERS ROAD, NORTHBROOK, IL, 600626217
DUGENSKE JOHN President 3100 SANDERS ROAD, NORTHBROOK, IL, 600626217
IMBARRATO MARIO Treasurer 3100 SANDERS ROAD, NORTHBROOK, IL, 600626217

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 8333 Bryan Dairy Road, Suite 300, Largo, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-18 8333 Bryan Dairy Road, Suite 300, Largo, FL 33777 -
NAME CHANGE AMENDMENT 2009-06-10 CASTLE KEY INDEMNITY COMPANY -
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 -

Court Cases

Title Case Number Docket Date Status
Castle Key Indemnity Company, Appellant(s) v. Premium Home Services, LLC, Appellee(s). 2D2024-2800 2024-12-12 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2022-CA-001021 NC

Parties

Name CASTLE KEY INDEMNITY COMPANY
Role Appellant
Status Active
Representations David W. Molhem, Maria Amber O'Donnell, Scot Eliot Samis, Christopher Ryan Jones, David Thayer Burr
Name PREMIUM HOME SERVICES, LLC
Role Appellee
Status Active
Representations John Andrew Tolley, II, Melissa A. Giasi, Albert Apgar Zakarian
Name Hunter Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Premium Home Services, LLC
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Castle Key Indemnity Company
Docket Date 2024-12-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Castle Key Indemnity Company
View View File
Docket Date 2024-12-12
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal 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.
View View File
Docket Date 2024-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-12
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Castle Key Indemnity Company
John Chun and Joy Chun, Appellant(s) v. Castle Key Indemnity Company, Appellee(s). 2D2024-1891 2024-08-14 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
21-CA-2839

Parties

Name John Chun
Role Appellant
Status Active
Representations James Streeter Jenkins, III, Amanda Sidman
Name Joy Chun
Role Appellant
Status Active
Representations James Streeter Jenkins, III, Amanda Sidman
Name CASTLE KEY INDEMNITY COMPANY
Role Appellee
Status Active
Representations Lani Gonzales, David W. Molhem
Name Hon. Alicia Polk
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 20 DAYS - IB DUE ON 12/05/24
On Behalf Of John Chun
Docket Date 2024-10-25
Type Record
Subtype Record on Appeal Redacted
Description 301 PAGES
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB due 11/15/24
On Behalf Of John Chun
Docket Date 2024-08-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of John Chun
Docket Date 2024-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of John Chun
Docket Date 2025-01-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Castle Key Indemnity Company
View View File
Docket Date 2024-12-13
Type Record
Subtype Record on Appeal Redacted
Description 6 PAGES
Docket Date 2024-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of John Chun
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Castle Key Indemnity Company
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal 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.
View View File
ADRIAN REED, Appellant(s) v. CASTLE KEY INDEMNITY COMPANY, Appellee(s). 4D2024-0735 2024-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CAPL 23-17851

Parties

Name Adrian Reed
Role Appellant
Status Active
Name CASTLE KEY INDEMNITY COMPANY
Role Appellee
Status Active
Representations Darryl Lee Gavin
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-07
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-01
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 546 pages
On Behalf Of Broward Clerk
Docket Date 2024-04-29
Type Response
Subtype Response
Description Appellee, Castle Key Indemnity Company's Response to Appellant's Jurisdictional Brief
Docket Date 2024-04-24
Type Record
Subtype Record on Appeal
Description Record on Appeal-- 546 pages
Docket Date 2024-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-04-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File the Jurisdictional Brief
Docket Date 2024-03-28
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2024-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Adrian Reed
View View File
MICHAEL SHARKEVICH and KRISTINA SHARKEVICH VS CASTLE KEY INDEMNITY COMPANY 4D2022-2763 2022-10-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22009236

Parties

Name Michael Sharkevich
Role Appellant
Status Active
Representations Blair M. Fazzio
Name Kristina Sharkevich
Role Appellant
Status Active
Name CASTLE KEY INDEMNITY COMPANY
Role Appellee
Status Active
Representations Amanda Bond, Evan A. Zuckerman
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 25, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 28, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-10-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ***AMENDED***
Docket Date 2022-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Castle Key Indemnity Company
Docket Date 2022-10-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Michael Sharkevich
Docket Date 2023-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL WITH PREJUDICE
On Behalf Of Michael Sharkevich
Docket Date 2023-01-13
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of Michael Sharkevich
Docket Date 2022-12-15
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 Castle Key Indemnity Company
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 15, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 27, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-11-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Michael Sharkevich
Docket Date 2022-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Sharkevich
Docket Date 2022-10-25
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 Michael Sharkevich
Docket Date 2023-01-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 23, 2023 joint stipulation notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-10-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Sharkevich
Docket Date 2022-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ALEX FINCH D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS WEBB ROOFING & CONSTRUCTION, L L C. A/ A/ O CHRISTOPHER & MARIE BRAY, AND CASTLE KEY ISURANCE COMPANY, ET AL., 2D2021-2435 2021-08-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
19-CA-2632

Parties

Name FINCH LAW FIRM
Role Petitioner
Status Active
Name ALEX FINCH
Role Petitioner
Status Active
Representations ALEX FINCH, ESQ.
Name FROMANG & FINCH, P.A.
Role Petitioner
Status Active
Name CASTLE KEY INSURANCE COMPANY
Role Respondent
Status Active
Name WEBB ROOFING & CONSTRUCTION, L L C
Role Respondent
Status Active
Representations JOSE M. CANAURA, ESQ., MICHAELA N. KIRN, ESQ.
Name CHRISTOPHER BRAY
Role Respondent
Status Active
Name CASTLE KEY INDEMNITY COMPANY
Role Respondent
Status Active
Name MARIE BRAY
Role Respondent
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, KELLY, and BLACK
Docket Date 2021-12-20
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ The petition for writ of certiorari, prohibition, and mandamus is denied. The stayof any proceedings related to petitioners’ enforcement of their charging lien in theunderlying matter imposed by this court’s August 12, 2021, order is hereby lifted.
Docket Date 2021-08-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners filed a petition for writ of certiorari/prohibition/mandamus after the Honorable Elizabeth V. Krier entered an order denying petitioners' motion to disqualify and seek a writ prohibiting Judge Krier from presiding further in the underlying matter. This court sua sponte stays this writ proceeding pending disposition of the related writ proceeding in Finch v. Massey Construction Group, Inc., No. 2D21-2413, in which petitioners raise the same arguments for Judge Krier's recusal and seek the same relief. This order shall not constitute a stay of the proceedings in the underlying matter, except that any proceedings related to petitioners’ enforcement of their charging lien are stayed. Petitioners shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D21-2413 or within 90 days of the date of the present order, whichever occurs earlier.
Docket Date 2021-08-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ PETITIONERS' APPENDIX TO PETITION FORWRIT OF CERTIORARI, PROHIBITION AND MANDAMUS
On Behalf Of ALEX FINCH
Docket Date 2021-08-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALEX FINCH
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-08-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 02 Jun 2025

Sources: Florida Department of State