Search icon

TECHNOLOGY INSURANCE COMPANY, INC - Florida Company Profile

Company Details

Entity Name: TECHNOLOGY INSURANCE COMPANY, 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: 10 Nov 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 2017 (8 years ago)
Document Number: F98000006194
FEI/EIN Number 020449082

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

Mail Address: 800 Superior Avenue E 21st Floor, Cleveland, OH, 44114, US
Address: 59 Maiden Lane 43rd Floor, New York, NY, 10038, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Ungar Stephen B Secretary 59 Maiden Lane 43rd Floor, New York, NY, 10038
Serock Mark G Director 59 Maiden Lane 43rd Floor, New York, NY, 10038
Mayer Jeffrey H Chie 59 Maiden Lane 43rd Floor, New York, NY, 10038
Fisch Susan C Director 59 Maiden Lane 43rd Floor, New York, NY, 10038
Foy Christopher H President 59 Maiden Lane 43rd Floor, New York, NY, 10038
Greenstein Evan B Director 59 Maiden Lane 43rd Floor, New York, NY, 10038
CHIEF FINANCIAL OFFICER Agent 200 E GAINES ST., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-26 59 Maiden Lane 43rd Floor, New York, NY 10038 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 59 Maiden Lane 43rd Floor, New York, NY 10038 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-07 200 E GAINES ST., TALLAHASSEE, FL 32399 -
REGISTERED AGENT NAME CHANGED 2022-11-07 CHIEF FINANCIAL OFFICER -
AMENDMENT 2017-02-16 - -
REINSTATEMENT 2011-10-04 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2005-10-17 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
DENNIS C. STEPHENS VS DOMINO'S PIZZA, ET AL. SC2016-0631 2016-04-12 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Unknown Court
1D15-5418

Unknown Court
13-021748SLR

Parties

Name DENNIS C. STEPHENS
Role Petitioner
Status Active
Representations CRAIG O'NEAL CRAIG STEWART, Ms. Wendy S. Loquasto
Name DOMINO'S PIZZA LLC
Role Respondent
Status Active
Representations Rayford Huxford Taylor, JOHN SYLVESTER SMITH
Name AMTRUST NORTH AMERICA OF FLORIDA INC./SA
Role Respondent
Status Active
Name TECHNOLOGY INSURANCE COMPANY, INC
Role Respondent
Status Active
Name HON. STEPHEN LESLIE ROSEN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-06
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the response and reply to the Court's Order to Show Cause dated June 7, 2016, the Court has determined that it should accept jurisdiction in this case. It is ordered that the Petition for Review is granted, that the First District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for reconsideration upon application of our decision Castellanos v. Next Door Co., 41 Fla. L. Weekly S197 (Fla. Apr. 28, 2016). No Motion for Rehearing will be entertained by the Court. Petitioner's motion for attorney's fees as to proceedings in this Court is granted, the amount to be determined by the Judges of Compensation Claims. See Fla. R. App. P. 9.400(b).
Docket Date 2016-07-01
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ FILED AS "REPLY TO ORDER TO SHOW CAUSE" W/ EXHIBITS
On Behalf Of DENNIS C. STEPHENS
View View File
Docket Date 2016-06-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SHOW CAUSE ORDER
On Behalf Of DOMINO'S PIZZA
View View File
Docket Date 2016-09-06
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED ~ IN DISPOSITION ORDER
Docket Date 2016-06-14
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ FILED AS "MOTION FOR ATTORNEYS' FEES"-SEE DISPOSITION ORDER DATED 09/06/16
On Behalf Of DENNIS C. STEPHENS
View View File
Docket Date 2016-06-14
Type Notice
Subtype Notice
Description NOTICE ~ NOTICE OF ANTICIPATED ISSUES ON APPEAL AND RELIEF TO BE REQUESTED
On Behalf Of DENNIS C. STEPHENS
View View File
Docket Date 2016-06-07
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before June 22, 2016, why this Court should not exercise jurisdiction in this case, summarily quash the decision being reviewed, and remand for reconsideration in light of our decision in Castellanos v. Next Door Co., 41 Fla. L. Weekly S197 (Fla. Apr. 28, 2016). Petitioner may serve a reply on or before July 5, 2016.
Docket Date 2016-04-25
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-04-25
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 04/21/2016, RE: FILING FEE
On Behalf Of DENNIS C. STEPHENS
View View File
Docket Date 2016-04-14
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Castellanos v. Next Door Co., et al., Case No. SC13-2082; Richardson v. Aramark/Sedgwick CMS, Case No. SC14-738; Pfeffer v. Labor Ready Southeast, Inc., et al., Case No. SC14-1325; and Diaz v. Palmetto General Hospital, et al., Case No. SC14-1916, which are pending in this Court.
Docket Date 2016-04-13
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including May 13, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2016-04-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
On Behalf Of DENNIS C. STEPHENS
Docket Date 2016-04-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of DENNIS C. STEPHENS
View View File
SERGIO RAMIREZ VS JORDA ENTERPRISES, INC., ET AL. SC2015-1296 2015-07-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
11-019831SMS

Unknown Court
1D14-4708

Parties

Name SERGIO RAMIREZ, LLC
Role Petitioner
Status Active
Representations Mark A. Touby, Richard A. Sicking
Name TECHNOLOGY INSURANCE COMPANY, INC
Role Respondent
Status Active
Name JORDA ENTERPRISES, INC.
Role Respondent
Status Active
Representations Rayford Huxford Taylor
Name HON. SYLVIA MEDINA-SHORE, JUDGE
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-13
Type Order
Subtype Supplemental Authority Stricken
Description ORDER-SUPP AUTHORITY STRICKEN ~ Petitioner's Notice of Supplemental Authority does not comply with Florida Rule of Appellate Procedure 9.225 and is hereby stricken. Rule 9.225 does not permit argument in a notice of supplemental authority and does not list a report as an item that may be filed as a supplemental authority.
Docket Date 2016-10-27
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED ~ In Disposition Order
Docket Date 2016-10-19
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Amended Notice of Supplemental Authority
On Behalf Of SERGIO RAMIREZ
View View File
Docket Date 2016-10-27
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the response and reply to the Court's Order to Show Cause dated June 29, 2016, the Court has determined that it should accept jurisdiction in this case. It is ordered that the Petition for Review is granted, that the First District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for reconsideration in light of our decision in Westphal v. City of St. Petersburg, 194 So. 3d 311 (Fla. 2016). No Motion for Rehearing will be entertained by the Court.
Docket Date 2016-10-13
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ *Stricken 10/13/2016: Rule 9.225 does not permit argument in a notice of supplemental authority and does not list a report as an item that may be filed as a supplemental authority.
On Behalf Of SERGIO RAMIREZ
View View File
Docket Date 2016-07-25
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ APPENDIX TO PETITIONER'S REPLY TO RESPONDENTS' RESPONSE TO SHOW CAUSE ORDER
On Behalf Of SERGIO RAMIREZ
View View File
Docket Date 2016-07-25
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of SERGIO RAMIREZ
View View File
Docket Date 2016-07-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SHOW CAUSE ORDER
On Behalf Of JORDA ENTERPRISES, INC.
View View File
Docket Date 2016-06-29
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ The employer respondent is hereby directed to show cause on or before July 14, 2016, why this Court should not accept jurisdiction in this case, summarily quash the decision being reviewed, and remand for reconsideration in light of our decision Westphal v. City of St. Petersburg, 2016 WL 3191086 (Fla. Jun. 9, 2016). Petitioner may serve a reply on or before July 25, 2016.
Docket Date 2015-07-21
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-07-21
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 07/16/2015 WITH FILING FEE
On Behalf Of SERGIO RAMIREZ
Docket Date 2015-07-17
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Westphal v. City of St. Petersburg, Case No. SC13-1930, and City of St. Petersburg v. Westphal, Case No. SC13-1976 which are pending in this Court.
Docket Date 2015-07-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-07-16
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including August 17, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of SERGIO RAMIREZ

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
Reg. Agent Change 2022-11-07
Reg. Agent Change 2022-10-04
ANNUAL REPORT 2022-07-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State