Search icon

W.F. ROEMER INSURANCE AGENCY, INC.

Company Details

Entity Name: W.F. ROEMER INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 1983 (41 years ago)
Document Number: G81595
FEI/EIN Number 592342037
Address: 3775 NW 124th Ave, Coral Springs, FL, 33065, US
Mail Address: 3775 NW 124th Ave, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
W.F. ROEMER INSURANCE AGENCY, INC. SALARY SAVINGS PLAN 2021 592342037 2022-04-17 W.F. ROEMER INSURANCE AGENCY, INC. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 9547315566
Plan sponsor’s address 3775 NW 124TH AVENUE, CORAL SPRINGS, FL, 33065
W.F. ROEMER INSURANCE AGENCY, INC. SALARY SAVINGS PLAN 2020 592342037 2021-02-20 W.F. ROEMER INSURANCE AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 9547315566
Plan sponsor’s address 3775 NW 124TH AVENUE, CORAL SPRINGS, FL, 33065
W.F. ROEMER INSURANCE AGENCY, INC. SALARY SAVINGS PLAN 2019 592342037 2020-07-14 W.F. ROEMER INSURANCE AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 9547315566
Plan sponsor’s address 3775 NW 124TH AVENUE, CORAL SPRINGS, FL, 33065
W.F. ROEMER INSURANCE AGENCY, INC. SALARY SAVINGS PLAN 2018 592342037 2019-04-21 W.F. ROEMER INSURANCE AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 9547315566
Plan sponsor’s address 3775 NW 124TH AVENUE, CORAL SPRINGS, FL, 33065
W.F. ROEMER INSURANCE AGENCY, INC. SALARY SAVINGS PLAN 2017 592342037 2018-06-25 W.F. ROEMER INSURANCE AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 9547315566
Plan sponsor’s address 3775 NW 124TH AVENUE, CORAL SPRINGS, FL, 33065
W.F. ROEMER INSURANCE AGENCY, INC. SALARY SAVINGS PLAN 2016 592342037 2017-07-12 W.F. ROEMER INSURANCE AGENCY, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 9547315566
Plan sponsor’s address 3775 NW 124TH AVENUE, CORAL SPRINGS, FL, 33065
W.F. ROEMER INSURANCE AGENCY, INC. SALARY SAVINGS PLAN 2015 592342037 2016-06-19 W.F. ROEMER INSURANCE AGENCY, INC. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 9547315566
Plan sponsor’s address 3775 NW 124TH AVENUE, CORAL SPRINGS, FL, 33065
W.F. ROEMER INSURANCE AGENCY, INC. SALARY SAVINGS PLAN 2014 592342037 2015-05-30 W.F. ROEMER INSURANCE AGENCY, INC. 0
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 9547315566
Plan sponsor’s address 3775 NW 124TH AVENUE, CORAL SPRINGS, FL, 33065
W.F. ROEMER INSURANCE AGENCY, INC. 401(K) PLAN 2012 592342037 2013-02-18 W.F. ROEMER INSURANCE AGENCY, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 524210
Sponsor’s telephone number 9547315566
Plan sponsor’s address P.O. BOX 190669, FT. LAUDERDALE, FL, 33319

Signature of

Role Plan administrator
Date 2013-02-18
Name of individual signing JAY NICHOLSON
Valid signature Filed with authorized/valid electronic signature
W.F. ROEMER INSURANCE AGENCY, INC. 401(K) PLAN 2011 592342037 2012-03-02 W.F. ROEMER INSURANCE AGENCY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524210
Sponsor’s telephone number 9547315566
Plan sponsor’s address P.O. BOX 190669, FT. LAUDERDALE, FL, 33319

Plan administrator’s name and address

Administrator’s EIN 592342037
Plan administrator’s name W.F. ROEMER INSURANCE AGENCY, INC.
Plan administrator’s address P.O. BOX 190669, FT. LAUDERDALE, FL, 33319
Administrator’s telephone number 9547315566

Signature of

Role Plan administrator
Date 2012-03-02
Name of individual signing JAY NICHOLSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DOWD III WILLIAM F Agent 3775 NW 124th Ave, Coral Springs, FL, 33065

President

Name Role Address
DOWD WILLIAM F President 3775 NW 124th Ave, Coral Springs, FL, 33065

Director

Name Role Address
DOWD WILLIAM FIII Director 3775 NW 124th Ave, Coral Springs, FL, 33065
Trussell Karen E Director 3775 NW 124th Ave, Coral Springs, FL, 33065
Dowd Michael R Director 3775 NW 124th Ave, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 1994-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
NAME CHANGE AMENDMENT 1994-08-15 W.F. ROEMER INSURANCE AGENCY, INC. No data

Court Cases

Title Case Number Docket Date Status
MID-CONTINENT CASUALTY COMPANY VS ROYAL CRANE LLC, etc., et al. 4D2013-3496 2013-09-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-019302 (07)

Parties

Name MID-CONTINENT CASUALTY CO
Role Appellant
Status Active
Representations James H. Wyman, EDWARD T. SYLVESTER, Ronald L. Kammer
Name FLORIDA HOME BUILDERS INS. INC
Role Appellee
Status Active
Name W.F. ROEMER INSURANCE AGENCY, INC.
Role Appellee
Status Active
Name ROYAL CRANE, LLC
Role Appellee
Status Active
Representations MICHAEL G. SHANNON, DAVID P. HERMAN, DOUGLAS M. MCINTOSH, WILLIAM W. PRICE (DNU), Daniel D. Britto, William W. Price, ROLLIN M. SMITH
Name CLOUTIER BROTHERS, INC.
Role Appellee
Status Active
Name HUNTER CRANE, INC.
Role Appellee
Status Active
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-08-04
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee's June 25, 2015 motion for rehearing and motion for rehearing en banc is denied.
Docket Date 2015-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING/REHEARING EN BANC
On Behalf Of MID-CONTINENT CASUALTY CO
Docket Date 2015-06-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ROYAL CRANE LLC
Docket Date 2015-06-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2015-06-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellant's October 2, 2014 motion for attorney's fees is granted conditioned on the trial court determining that appellant is entitled to fees under section 768.79, Florida Statutes (2014) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2015-04-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-01-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, April 28, 2015, at 10:00 A.M., 15 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA, and pro se parties, are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2014-11-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MID-CONTINENT CASUALTY CO
Docket Date 2014-10-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of ROYAL CRANE LLC
Docket Date 2014-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA James H. Wyman 0117692
Docket Date 2014-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 10/10/14)
On Behalf Of MID-CONTINENT CASUALTY CO
Docket Date 2014-10-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MID-CONTINENT CASUALTY CO
Docket Date 2014-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 10/2/14
On Behalf Of MID-CONTINENT CASUALTY CO
Docket Date 2014-08-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Michael G. Shannon 0739839
Docket Date 2014-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROYAL CRANE LLC
Docket Date 2014-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 4 DAYS TO 08/08/14
On Behalf Of ROYAL CRANE LLC
Docket Date 2014-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED; SEE 6-10-15 ORDER
On Behalf Of ROYAL CRANE LLC
Docket Date 2014-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 08/04/14
On Behalf Of ROYAL CRANE LLC
Docket Date 2014-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 07/23/14
On Behalf Of ROYAL CRANE LLC
Docket Date 2014-05-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee, Royal Crane LLC's motion filed May 14, 2014, to dismiss appeal is hereby denied.
Docket Date 2014-05-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MID-CONTINENT CASUALTY CO
Docket Date 2014-05-19
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Douglas M. McIntosh has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of MID-CONTINENT CASUALTY CO
Docket Date 2014-05-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED 5/28/14)
On Behalf Of ROYAL CRANE LLC
Docket Date 2014-05-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed May 5, 2014, to supplement the record is granted, and the record is hereby supplemented to include the December 7, 2012, July 16, 2013, and July 29, 2013 hearing transcripts, and a complete copy of MCC¿s material factual statement. Said supplemental record is deemed filed the date of the entry of this order.
Docket Date 2014-05-12
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of MID-CONTINENT CASUALTY CO
Docket Date 2014-05-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MID-CONTINENT CASUALTY CO
Docket Date 2014-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed April 7, 2014, for extension of time is granted, and appellant shall serve the initial brief on or before May 9, 2014. 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 2014-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 5/2/14)
On Behalf Of MID-CONTINENT CASUALTY CO
Docket Date 2014-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ TWENTY-FOUR (24) VOLUMES
Docket Date 2014-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 04/09/14
On Behalf Of MID-CONTINENT CASUALTY CO
Docket Date 2014-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MID-CONTINENT CASUALTY CO
Docket Date 2014-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 03/10/14
On Behalf Of MID-CONTINENT CASUALTY CO
Docket Date 2013-12-03
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed November 27, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-11-27
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-11-25
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the appellant's motion filed November 21, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended through and including December 5, 2013. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-11-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of MID-CONTINENT CASUALTY CO
Docket Date 2013-10-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Maureen Genevieve Pearcy 0057932
Docket Date 2013-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROYAL CRANE LLC
Docket Date 2013-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-09-26
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2013-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MID-CONTINENT CASUALTY CO
Docket Date 2013-09-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State