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 |
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 | - |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOHAMAD R. SAMIIAN, M.D. VS BRADLEY R. JOHNSON, ET AL. | SC2020-1505 | 2020-10-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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