Search icon

FAIRMONT SPECIALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: FAIRMONT SPECIALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jun 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F99000003200
FEI/EIN Number 741280541

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

Address: 250 COMMERCIAL STREET, SUITE 5000, MANCHESTER, NH, 03101, US
Mail Address: 250 COMMERCIAL STREET, SUITE 5000, MANCHESTER, NH, 03101, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
BENTLEY NICHOLAS C Director 250 COMMERCIAL STREET, MANCHESTER, NH, 03101
BATOR JOHN J Director 250 COMMERCIAL STREET, MANCHESTER, NH, 03101
DEMARIA FRANK Director 250 COMMERCIAL STREET, MANCHESTER, NH, 03101
FABIAN RICHARD J General Counsel 250 COMMERCIAL STREET, MANCHESTER, NH, 03101
SCOTT SHERRYL Secretary 250 COMMERCIAL STREET, MANCHESTER, NH, 03101
McGeddy Gary C Exec 5 Christopher Way, Eatontown, NJ, 07724

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
AMENDMENT 2009-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 250 COMMERCIAL STREET, SUITE 5000, MANCHESTER, NH 03101 -
CHANGE OF MAILING ADDRESS 2009-04-02 250 COMMERCIAL STREET, SUITE 5000, MANCHESTER, NH 03101 -
NAME CHANGE AMENDMENT 2005-03-24 FAIRMONT SPECIALTY INSURANCE COMPANY -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Court Cases

Title Case Number Docket Date Status
John Wayne Witt, Appellant(s) v. Emergency One, Inc., /Fairmont Specialty Insurance Company/Zenith Insurance Company, Appellee(s). 1D2024-2237 2024-09-04 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
10-010279JEJ

Parties

Name John Wayne Witt
Role Appellant
Status Active
Representations Bradley Guy Smith, Nicolette Emerald Tsambis
Name EMERGENCY ONE, INC.
Role Appellee
Status Active
Representations Frank Christopher Wesighan, Jessica Christy Conner
Name ZENITH INSURANCE COMPANY
Role Appellee
Status Active
Representations Frank Christopher Wesighan
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Jill E Jacobs
Role Judge/Judicial Officer
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name FAIRMONT SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Frank Christopher Wesighan, Jessica Christy Conner

Docket Entries

Docket Date 2024-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of John Wayne Witt
Docket Date 2024-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of John Wayne Witt
Docket Date 2024-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of John Wayne Witt
Docket Date 2024-10-15
Type Record
Subtype Transcript Redacted
Description Transcript Redacted-163 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-10-14
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-835 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Wayne Witt
Docket Date 2024-09-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of John Wayne Witt
Docket Date 2024-09-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-04
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of John Wayne Witt
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of John Wayne Witt
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Emergency One, Inc.
SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A. VS BROWARD SHERIFF'S OFFICE 4D2018-2802 2018-09-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-028195 (04)

Parties

Name LANCE BLOCK P.A.
Role Appellee
Status Active
Name Broward County Sheriff's Office
Role Appellee
Status Dismissed
Name GUARDIANSHIP OF ERIC BRODY
Role Appellee
Status Active
Name FAIRMONT SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name CHARLES BRODY
Role Appellee
Status Active
Name LANCE BLOCK, JR.
Role Appellee
Status Active
Representations Kenneth J. Miller, DAVID IRA SPECTOR, ASHLEY A. SAWYER, RICHARD L. ALLEN, JEFFREY J. WALKER, DANIEL BENJAMIN ROSENTHAL, Eugene Keith Pettis
Name SHARON BRODY
Role Appellee
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name SEARCY, DENNEY, SCAROLA, BARNHART, & SHIPLEY, P.A.
Role Appellant
Status Active
Representations Daniel M. Schwarz, J. Michael Burman, Steven J. Hammer, CHRISTIAN D. SEARCY, Bernard A. Lebedeker, Kara Rockenbach Link, Jack Scarola

Docket Entries

Docket Date 2019-06-17
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellant's June 14, 2019 motion for clarification of dismissal order is granted. This court's June 13, 2019 order of dismissal is amended to state that the case is dismissed in its entirety.
Docket Date 2019-06-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-14
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF DISMISSAL ORDER
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2019-06-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ **SEE 06/17/2019 ORDER.**At the request of the parties, this case is dismissed as to appellee, Broward County Sheriff's Office only. The case remains pending as to the additional parties.
Docket Date 2019-06-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL BETWEEN APPELLANT AND APPELLEE, BROWARD COUNTY SHERIFF'S OFFICE
On Behalf Of LANCE BLOCK, JR.
Docket Date 2019-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee, Broward County Sheriff’s Office's May 16, 2019 motion to extend stay pending settlement is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2019-05-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (BROWARD COUNTY SHERIFF'S OFFICE) MOTION TO EXTEND STAY PENDING SETTLEMENT
On Behalf Of LANCE BLOCK, JR.
Docket Date 2019-04-16
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee, Broward County Sheriff’s Office's April 15, 2019 motion to stay is granted, and the above-styled appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2019-04-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *IN THE ALTERNATIVE* MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of LANCE BLOCK, JR.
Docket Date 2019-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 04/15/2019
Docket Date 2019-02-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee, TIG Insurance Company's February 25, 2019 motion for extension of time is granted, and the time for filing a response to appellant’s objection that appellee lacks standing is extended to and including March 28, 2019.
Docket Date 2019-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S OBJECTION THAT APPELLEE LACKS STANDING
On Behalf Of LANCE BLOCK, JR.
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee, TIG Insurance Company's January 29, 2019 motion for extension of time is granted, and the time for filing a response to appellant’s objection that appellee lacks standing is extended to and including February 26, 2019.
Docket Date 2019-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S OBJECTION THAT APPELLEE LACKS STANDING
On Behalf Of LANCE BLOCK, JR.
Docket Date 2019-01-22
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that appellant's January 18, 2019 "motion to vacate order granting TIG Insurance Company's motion for enlargement of time to file answer brief" is granted. Appellee TIG Insurance Company's January 14, 2019 motion for enlargement of time to file answer brief remains pending. The appellees shall file a response to appellant's objection, specifically addressing the appellant's argument that TIG Insurance Company lacks standing to file the motion in this appeal, within fifteen (15) days from the date of this order.
Docket Date 2019-01-18
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to vacate ~ ORDER GRANTING TIG INSURANCE COMPANY'S MOTION FOR ENLARGEMENT OF TIME TO FILE ANSWER BRIEF, AND OBJECTION TO MOTION BASED ON LACK OF STANDING
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ **VACATED. SEE 01/22/2019 ORDER.**ORDERED that appellee, TIG Insurance Company's January 14, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 28, 2019. 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 2019-01-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (BROWARD COUNTY SHERIFF'S OFFICE)
On Behalf Of LANCE BLOCK, JR.
Docket Date 2019-01-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 02/28/2019
Docket Date 2019-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (TIG INSURANCE COMPANY)
On Behalf Of LANCE BLOCK, JR.
Docket Date 2018-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2018-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 4324 PAGES (PAGES 1-4288)
Docket Date 2018-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2018-11-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO DECEMBER 21, 2018
Docket Date 2018-11-15
Type Record
Subtype Appendix
Description Appendix ~ TO STATUS REPORT
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2018-11-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2018-11-09
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on November 1, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2018-11-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2018-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-28
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee, TIG Insurance Company’s March 27, 2019 “motion for further enlargement of time to file response to appellant’s objection that appellee lacks standing” is treated as a motion to stay and is granted. The above-styled appeal is stayed to and including April 29, 2019.
Docket Date 2019-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ **TREATED AS A MOTION TO STAY AND IS GRANTED. SEE 03/28/2019 ORDER.** TO APPELLANT'S OBJECTION THAT APPELLEE LACKS STANDING
On Behalf Of LANCE BLOCK, JR.
Docket Date 2019-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (BROWARD COUNTY SHERIFF'S OFFICE)
On Behalf Of LANCE BLOCK, JR.

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-26
Amendment 2009-08-03
ANNUAL REPORT 2009-07-16
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State