Search icon

ENDURANCE AMERICAN INSURANCE COMPANY

Company Details

Entity Name: ENDURANCE AMERICAN INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Feb 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F99000000995
FEI/EIN Number 030350908
Address: 4 MANHATTANVILLE ROAD, PURCHASE, NY, 10577, US
Mail Address: 4 MANHATTANVILLE ROAD, PURCHASE, NY, 10577, US
Place of Formation: DELAWARE

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

President

Name Role Address
Sparro Christopher L President 4 MANHATTANVILLE ROAD, PURCHASE, NY, 10577

Secretary

Name Role Address
LURIE DANIEL Secretary 4 MANHATTANVILLE ROAD, PURCHASE, NY, 10577

Director

Name Role Address
Lawrence Windy L Director 4 MANHATTANVILLE ROAD, PURCHASE, NY, 10577

Treasurer

Name Role Address
Hana Entela Treasurer 4 MANHATTANVILLE ROAD, PURCHASE, NY, 10577

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2015-05-01 4 MANHATTANVILLE ROAD, PURCHASE, NY 10577 No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 4 MANHATTANVILLE ROAD, PURCHASE, NY 10577 No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 No data
NAME CHANGE AMENDMENT 2007-04-20 ENDURANCE AMERICAN INSURANCE COMPANY No data
CANCEL ADM DISS/REV 2005-10-10 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER No data

Court Cases

Title Case Number Docket Date Status
Endurance American Insurance Company, etc., et al, Petitioner(s) v. ZDS Construction Corp., Respondent(s) SC2024-0539 2024-04-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2023-0510;

Parties

Name ENDURANCE AMERICAN INSURANCE COMPANY
Role Petitioner
Status Active
Representations D Spencer Mallard, Jeremy W Harris, Jonathan Jacob Levy
Name BELLA ISLA, LLC
Role Petitioner
Status Active
Name CIVIC CONSTRUCTION COMPANY, INC.
Role Petitioner
Status Active
Name ZDS Construction Corp.
Role Respondent
Status Active
Representations Charles M P George, Daniel Lee Margrey
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-11
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2024-04-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Endurance American Insurance Company
View View File
Docket Date 2024-04-11
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Third District Court of Appeal on March 13, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Endurance American Insurance Company, etc., Appellant(s), v. ZDS Construction Corp., etc., Appellee(s). 3D2023-0510 2023-03-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-4391

Parties

Name ENDURANCE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations JEREMY W. HARRIS, JONATHAN J. LEVY, Raul Carlos De La Heria, Gonzalo Ramon Dorta, ALEJANDRO DIEGUEZ, D. Spencer Mallard
Name ZDS CONSTRUCTION CORP.
Role Appellee
Status Active
Representations Charles M-P George, KATYA M. REHDERS, Joseph Stanley Shook, Christopher Wayne Wadsworth, Daniel Lee Margrey
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court to determine entitlement and, if warranted, to fix the amount of appellate attorney's fees to be awarded. LINDSEY, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2023-09-07
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, Appellant's September 5, 2023, Unopposed Motion to Supplement the Record is hereby denied without prejudice to Appellant refiling a transcript that is not condensed. Condensed transcripts filed after January 1, 2019, will be stricken. The party who seeks to have the transcripts considered by this Court shall file transcripts that comply with the Florida Rules of Appellate Procedure.
Docket Date 2024-04-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-04-11
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
On Behalf Of Endurance American Insurance Company
Docket Date 2024-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-03
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Endurance American Insurance Company
Docket Date 2023-12-18
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of ZDS CONSTRUCTION CORP.
Docket Date 2023-12-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-09-20
Type Notice
Subtype Notice
Description Appellant's Endurance American Insurance Company Notice of Intent to Forgo Filing Reply Brief
On Behalf Of Endurance American Insurance Company
Docket Date 2023-09-13
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Renewed Unopposed Motion to Supplement the Record, filed on September 7, 2023, is granted, and the record on appeal is supplemented to include the transcript which is attached to said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-09-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Endurance American Insurance Company
Docket Date 2023-09-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Endurance American Insurance Company
Docket Date 2023-08-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ZDS CONSTRUCTION CORP.
Docket Date 2023-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 08/18/2023
Docket Date 2023-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ZDS CONSTRUCTION CORP.
Docket Date 2023-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ZDS CONSTRUCTION CORP.
Docket Date 2023-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 07/19/2023
Docket Date 2023-06-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Endurance American Insurance Company
Docket Date 2023-05-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Endurance American Insurance Company
Docket Date 2023-05-18
Type Record
Subtype Index
Description Index
On Behalf Of Endurance American Insurance Company
Docket Date 2023-03-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ZDS CONSTRUCTION CORP.
Docket Date 2023-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ZDS CONSTRUCTION CORP.
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Endurance American Insurance Company
ENDURANCE AMERICAN INSURANCE COMPANY, etc., VS ZDS CONSTRUCTION CORP., 3D2023-0415 2023-03-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-17861

Parties

Name ZDS CONSTRUCTION CORP.
Role Appellee
Status Active
Representations KATYA M. REHDERS, Christopher W. Wadsworth, JOSEPH S. SHOOK, Charles M-P George
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ENDURANCE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations Gonzalo R. Dorta, JONATHAN J. LEVY, RAUL C. DE LA HERIA, D. Spencer Mallard, JEREMY W. HARRIS, ALEJANDRO DIEGUEZ

Docket Entries

Docket Date 2023-11-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-06-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court. Appellee’s Motion to Dismiss is hereby denied as moot.
Docket Date 2023-06-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Endurance American Insurance Company
Docket Date 2023-06-14
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
Docket Date 2023-06-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ZDS CONSTRUCTION CORP.
Docket Date 2023-06-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ZDS CONSTRUCTION CORP.
Docket Date 2023-03-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ZDS CONSTRUCTION CORP.
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ZDS CONSTRUCTION CORP.
Docket Date 2023-03-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Endurance American Insurance Company
Docket Date 2023-03-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ZDS CONSTRUCTION CORP.
Docket Date 2023-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-03-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 19, 2023.

Documents

Name Date
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State