Search icon

FIRST PROFESSIONALS INSURANCE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: FIRST PROFESSIONALS INSURANCE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST PROFESSIONALS INSURANCE COMPANY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 Oct 1985 (40 years ago)
Date of dissolution: 28 Nov 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: H81115
FEI/EIN Number 596614702

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

Address: 12724 GRAN BAY PARKWAY WEST, SUITE 400, JACKSONVILLE, FL, 32258, US
Mail Address: 12724 GRAN BAY PARKWAY WEST, SUITE 400, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWTON BRYAN Phd Director 185 GREENWOOD RD., NAPA, CA, 94558
MCHALE DAVID A Director 185 GREENWOOD RD., NAPA, CA, 94558
BOLTZ DAVID Vice President 12724 GRAN BAY PARKWAY WEST, JACKSONVILLE, FL, 32258
WILL DOUGLAS Phd Vice President 185 GREENWOOD RD., NAPA, 94558
VANDERLAAN MARCO A Chief Financial Officer 12724 GRAN BAY PARKWAY WEST, JACKSONVILLE, FL, 32258
ANDERSON MD RICHARD Chairman 185 GREENWOOD RD., NAPA, CA, 94558
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2022-11-28 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS VERDE INSURANCE COMPANY. CONVERSION NUMBER 900000236779
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 12724 GRAN BAY PARKWAY WEST, SUITE 400, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2017-04-26 12724 GRAN BAY PARKWAY WEST, SUITE 400, JACKSONVILLE, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2016-11-21 CORPORATION SERVICE COMPANY -
MERGER 2016-10-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000165015
NAME CHANGE AMENDMENT 2001-05-08 FIRST PROFESSIONALS INSURANCE COMPANY, INC. -
CORPORATE MERGER 1996-06-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000010151
AMENDMENT 1987-10-08 - -

Court Cases

Title Case Number Docket Date Status
MOHAMAD R. SAMIIAN, M.D. VS BRADLEY R. JOHNSON, ET AL. SC2020-1505 2020-10-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162010CA010138XXXXMA

Circuit Court for the Fourth Judicial Circuit, Duval County
162011CA008832XXXXMA

Circuit Court for the Fourth Judicial Circuit, Duval County
1D19-120

Circuit Court for the Fourth Judicial Circuit, Duval County
1D19-118

Circuit Court for the Fourth Judicial Circuit, Duval County
1D19-846

Parties

Name MOHAMAD R. SAMIIAN, M.D.
Role Petitioner
Status Active
Representations Louis K. Rosenbloum, MICHAEL S. RYWANT, JONATHAN R. MAYES
Name FIRST PROFESSIONALS INSURANCE COMPANY, INC.
Role Respondent
Status Active
Representations Alexandra Valdes, Zachary J. Brewer, JOSEPH T. KISSANE, Scott A. Cole
Name BRADLEY R. JOHNSON, PLLC
Role Respondent
Status Active
Representations Michael E. Lockamy, John A. Devault III, R.H. FARNELL, II
Name FOLEY & LARDNER LLP
Role Respondent
Status Active
Name Hon. Robert Michael Dees
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Jody Phillips
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-09
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-12-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ BRADLEY JOHNSON AND FOLEY & LARDNER'SJURISDICTIONAL ANSWER BRIEF
On Behalf Of Bradley R. Johnson
View View File
Docket Date 2020-11-16
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents Bradley R. Johnson and Foley & Lardner LLP's motion for extension of time is granted and respondents are allowed to and including December 28, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-11-13
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ RESPONDENTS BRADLEY R. JOHNSON ANDFOLEY & LARDNER LLP'S MOTION TO TOLL TIME
On Behalf Of Bradley R. Johnson
View View File
Docket Date 2020-11-10
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONSE BRIEF ON JURISDICTION OF RESPONDENT FIRSTPROFESSIONALS INSURANCE COMPANY, INC.
On Behalf Of FIRST PROFESSIONALS INSURANCE COMPANY, INC.
View View File
Docket Date 2020-10-26
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S JURISDICTIONAL BRIEF
On Behalf Of MOHAMAD R. SAMIIAN, M.D.
View View File
Docket Date 2020-10-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-10-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-10-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of MOHAMAD R. SAMIIAN, M.D.
View View File
Docket Date 2020-10-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MOHAMAD R. SAMIIAN, M.D.
View View File
Docket Date 2020-10-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FIRST PROFESSIONALS INSURANCE COMPANY, INC. VS MOHAMAD R. SAMIIAN, M.D., ETC., ET AL. SC2016-0232 2016-02-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D14-3656

Circuit Court for the Fourth Judicial Circuit, Duval County
162010CA010138XXXXMA

Parties

Name FIRST PROFESSIONALS INSURANCE COMPANY, INC.
Role Petitioner
Status Active
Representations DANIEL RICHARD DUELLO, Raoul G. Cantero, Ryan A. Ulloa, David P. Draigh, JOSEPH T. KISSANE
Name MOHAMAD R. SAMIIAN, M.D.
Role Respondent
Status Active
Representations MICHAEL S. RYWANT, Louis K. Rosenbloum, ROBERT J. MAYES, JONATHAN R. MAYES
Name M. REZA SAMIIAN, M.D., P.A.
Role Respondent
Status Active
Name HON. WILLIAM GREGG MCCAULIE, JUDGE
Role Judge/Judicial Officer
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-26
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Party Prevail)
Description DISP-REV DY LACK JURIS & ATTY FEES GR (COND PARTY PREVAIL) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondent's motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the party prevailing pursuant to applicable statutes, rules and case law.
Docket Date 2016-03-24
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S OPPOSITION TO RESPONDENT'S MOTION FOR APROVISIONAL AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of FIRST PROFESSIONALS INSURANCE COMPANY, INC.
View View File
Docket Date 2016-03-11
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of MOHAMAD R. SAMIIAN, M.D.
Docket Date 2016-03-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of MOHAMAD R. SAMIIAN, M.D.
View View File
Docket Date 2016-02-25
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of FIRST PROFESSIONALS INSURANCE COMPANY, INC.
View View File
Docket Date 2016-02-17
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-02-09
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 02/09/2016.Filing Fee - Check No. 670 ($300.00)The above referenced filing fee was inadvertently returned by mail to petitioner on February 9, 2016. The filing fee is due and petitioner is directed to immediately resubmit the filing fee to this Court.***AMENDED 02/09/2016***
Docket Date 2016-02-08
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's Unopposed Motion for Extension of Time to File Brief on Jurisdiction is granted, and petitioner is allowed to and including February 25, 2016, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2016-02-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ LOUIS K. ROSENBLOUM'S NOTICE OF APPEARANCE AS COUNSEL FOR RESPONDENT AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of MOHAMAD R. SAMIIAN, M.D.
View View File
Docket Date 2016-02-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-02-05
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of FIRST PROFESSIONALS INSURANCE COMPANY, INC.
View View File
Docket Date 2016-02-05
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ PETITIONER'S REQUEST TO TOLL TIME
On Behalf Of FIRST PROFESSIONALS INSURANCE COMPANY, INC.
View View File
Docket Date 2016-02-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of FIRST PROFESSIONALS INSURANCE COMPANY, INC.
View View File
THE DOCTORS COMPANY VS JAMES RANDALL THOMAS, AS PERSONAL REPR., ET AL., 2D2015-3052 2015-07-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-000046

Parties

Name THE DOCTORS COMPANY
Role Appellant
Status Active
Representations MICHAEL R. D' LUGO, ESQ.
Name FLORIDA PHYSICIANS INSURANCE C
Role Appellee
Status Active
Name ESTATE OF MILDRED THOMAS, DEC'
Role Appellee
Status Active
Name FIRST PROFESSIONALS INSURANCE COMPANY, INC.
Role Appellee
Status Active
Name JAMES RANDALL THOMAS
Role Appellee
Status Active
Representations HON. GEOFFREY H. GENTILE, ROY D. WASSON, ESQ., ANNABEL C. MAJEWSKI, ESQ., WILLIAM DE FOREST THOMPSON, ESQ., HAL ADAMS, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING AND MOTION FOR CERTIFICATION
On Behalf Of THE DOCTORS COMPANY
Docket Date 2016-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ certification
Docket Date 2016-02-26
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2016-02-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ RESPONDENT'S MOTION FOR REHEARING AND MOTION FOR CERIFICATION
On Behalf Of JAMES RANDALL THOMAS
Docket Date 2016-02-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of THE DOCTORS COMPANY
Docket Date 2016-02-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RESPONDENT'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE MOTION FOR REHEARING
On Behalf Of JAMES RANDALL THOMAS
Docket Date 2016-02-05
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; order quashed.
Docket Date 2016-02-01
Type Record
Subtype Appendix
Description Appendix ~ to notice of suppl. authority
On Behalf Of THE DOCTORS COMPANY
Docket Date 2016-02-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THE DOCTORS COMPANY
Docket Date 2015-09-15
Type Notice
Subtype Notice
Description Notice ~ RESPONDENT'S WITHDRAWAL OF ARGUMENT REGARDING LACK OF IRREPARABLE HARM IN RESPONSE TO PETITION
On Behalf Of JAMES RANDALL THOMAS
Docket Date 2015-09-11
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF COMMON LAW CERTIORARI
On Behalf Of THE DOCTORS COMPANY
Docket Date 2015-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES RANDALL THOMAS
Docket Date 2015-09-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JAMES RANDALL THOMAS
Docket Date 2015-08-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2015-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES RANDALL THOMAS
Docket Date 2015-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JAMES RANDALL THOMAS
Docket Date 2015-07-17
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2015-07-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of THE DOCTORS COMPANY
Docket Date 2015-07-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of THE DOCTORS COMPANY
Docket Date 2015-07-14
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2015-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Conversion 2022-11-28
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-26
Reg. Agent Change 2016-11-21
Merger 2016-10-04
ANNUAL REPORT 2016-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State