Search icon

USI INSURANCE SERVICES NATIONAL, INC.

Company Details

Entity Name: USI INSURANCE SERVICES NATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Jun 1998 (27 years ago)
Date of dissolution: 22 Jan 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: F98000003178
FEI/EIN Number 561882208
Address: 301 SOUTH COLLEGE ST, CHARLOTTE, NC, 28202, US
Mail Address: 100 SUMMIT LAKE DRIVE - STE. 400, VALHALLA, NY, 10595
Place of Formation: NORTH CAROLINA

President

Name Role Address
BROGAN KEVIN M President 301 SOUTH COLLEGE ST, CHARLOTTE, NC, 28202

Director

Name Role Address
LANGER-HANSEN DONNA J Director 301 SOUTH COLLEGE ST, CHARLOTTE, NC, 28202
NORDQUIST LAURIE B Director 301 SOUTH COLLEGE ST, CHARLOTTE, NC, 28202
ANDERSON SCOTT D Director 301 SOUTH COLLEGE ST, CHARLOTTE, NC, 28202

Secretary

Name Role Address
MCCOMBS DEBRA L Secretary 301 SOUTH COLLEGE ST, CHARLOTTE, NC, 28202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-01-22 No data No data
REGISTERED AGENT CHANGED 2019-01-22 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2019-01-22 301 SOUTH COLLEGE ST, CHARLOTTE, NC 28202 No data
NAME CHANGE AMENDMENT 2017-12-06 USI INSURANCE SERVICES NATIONAL, INC. No data
MERGER 2010-09-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000107801
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 301 SOUTH COLLEGE ST, CHARLOTTE, NC 28202 No data
MERGER 2009-12-11 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000101095
NAME CHANGE AMENDMENT 2009-06-17 WELLS FARGO INSURANCE SERVICES USA, INC. No data
MERGER 2000-12-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000033833
MERGER 2000-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000033889

Court Cases

Title Case Number Docket Date Status
USI INSURANCE SERVICES NATIONAL, INC. VS SHEPHARD'S BEACH RESORT, INC., ET AL. 2D2021-1724 2021-06-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-1403-CI

Parties

Name USI INSURANCE SERVICES NATIONAL, INC.
Role Petitioner
Status Active
Representations DOUGLAS J. KRESS, ESQ.
Name SEAN LEMON
Role Respondent
Status Active
Name ESTATE OF HILARY MICHALAK
Role Respondent
Status Active
Name SHEPHARD'S BEACH RESORT, INC.
Role Respondent
Status Active
Representations GEORGE S. JOHNSON, ESQ., MICHAEL C. MAHER, ESQ., GEORGE A. VAKA, ESQ., ROBERT C. HUBBARD, ESQ.
Name TOM G. STEWART
Role Respondent
Status Active
Name ESTATE OF ROBERT LEMON
Role Respondent
Status Active
Name EDMUND MICHALAK
Role Respondent
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-03
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2021-09-03
Type Response
Subtype Reply
Description REPLY ~ USI INSURANCE SERVICES NATIONAL, INC.'S REPLY IN SUPPORT OF ITS PETITION FOR WRIT OF CERTIORARI
On Behalf Of USI INSURANCE SERVICES NATIONAL, INC.
Docket Date 2021-08-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO USI INSURANCE SERVICES NATIONAL, INC.'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHEPHARD'S BEACH RESORT, INC.
Docket Date 2021-08-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO THE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHEPHARD'S BEACH RESORT, INC.
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for extension of time to serve the response is granted. The response shall be served by August 6, 2021.
Docket Date 2021-07-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHEPHARD'S BEACH RESORT, INC.
Docket Date 2021-06-30
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents 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 2021-06-14
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of USI INSURANCE SERVICES NATIONAL, INC.
Docket Date 2021-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of USI INSURANCE SERVICES NATIONAL, INC.
Docket Date 2021-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Withdrawal 2019-01-22
ANNUAL REPORT 2018-04-26
Reg. Agent Change 2017-12-07
Name Change 2017-12-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State