Entity Name: | MAPFRE INSURANCE COMPANY OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAPFRE INSURANCE COMPANY OF FLORIDA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Nov 1988 (36 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 01 Jul 2009 (16 years ago) |
Document Number: | J85204 |
FEI/EIN Number |
650131982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5959 BLUE LAGOON DR, SUITE 400, MIAMI, FL, 33126, US |
Mail Address: | 5959 BLUE LAGOON DR, SUITE 400, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 32399 |
Tamayo Jaime | President | 211 MAIN STREET, WEBSTER, MA, 01570 |
Tamayo Jaime | Chief Executive Officer | 211 MAIN STREET, WEBSTER, MA, 01570 |
Amadori Jesus | Chief Financial Officer | 211 MAIN STREET, WEBSTER, MA, 01570 |
OLOHAN DANIEL P | Secretary | 211 MAIN STREET, WEBSTER, MA, 01570 |
Meciak John M | Director | 211 Main Street, Webster, MA, 01570 |
Corral Jose P | Director | 211 Main Street, Webster, MA, 01570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-06-18 | 200 E. GAINES ST, TALLAHASSEE, FL 32399 | - |
MERGER | 2009-07-01 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000097877 |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-28 | 5959 BLUE LAGOON DR, SUITE 400, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2005-04-28 | 5959 BLUE LAGOON DR, SUITE 400, MIAMI, FL 33126 | - |
MERGER | 2003-03-25 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000044677 |
NAME CHANGE AMENDMENT | 2002-07-17 | MAPFRE INSURANCE COMPANY OF FLORIDA | - |
REINSTATEMENT | 1989-10-30 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES RIVER INSURANCE COMPANY VS PULTE HOME COMPANY, LLC, A MICHIGAN LIMITED LIABILITY COMPANY, BAYBERRY AT BARTRAM PARK COMMUNITY, ALLIANCE BUILDING SOLUTIONS, INC., ET AL | 5D2023-1076 | 2023-03-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | James River Insurance Company |
Role | Appellant |
Status | Active |
Representations | Charles M-P George |
Name | MAPFRE INSURANCE COMPANY OF FLORIDA |
Role | Appellee |
Status | Active |
Name | SCOTTSDALE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | NATIONAL BUILDERS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | SOUTHEAST WALL SYSTEMS, LLC |
Role | Appellee |
Status | Active |
Name | Colony Insurance Company |
Role | Appellee |
Status | Active |
Name | LEVELTECH, INC. |
Role | Appellee |
Status | Active |
Name | Evanston Insurance Company |
Role | Appellee |
Status | Active |
Name | CLEAR BLUE SPECIALTY INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | UNITED SPECIALTY INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | FCCI INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | VALLENCOURT CONSTRUCTION CO., INC. |
Role | Appellee |
Status | Active |
Name | Endurance American Specialty Insurance Company |
Role | Appellee |
Status | Active |
Name | Bayberry at Bartram Park Community |
Role | Appellee |
Status | Active |
Name | TRIM BY DESIGN, INC. |
Role | Appellee |
Status | Active |
Name | OLD DOMINION INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | BOBBY CAMPBELL ROOFING, INC. |
Role | Appellee |
Status | Active |
Name | BUILDERS FIRSTSOURCE - FLORIDA, LLC |
Role | Appellee |
Status | Active |
Name | Knight Specialty Insurance Company |
Role | Appellee |
Status | Active |
Name | RF Group, LLC, d/b/a McGowan Heating & Air Conditioning Inc N/K/A McGowan's Investments Inc |
Role | Appellee |
Status | Active |
Name | UNITED CONTRACTORS BUILDING CORPORATION |
Role | Appellee |
Status | Active |
Name | First Mercury Insurance Company |
Role | Appellee |
Status | Active |
Name | PERFECT SOLUTIONS CONTRACTING CORPORATION |
Role | Appellee |
Status | Active |
Name | AMERISURE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | CROWN ROOFING LLC |
Role | Appellee |
Status | Active |
Name | PELEUS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | CLEAR BLUE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Axis Surplus Insurance Company |
Role | Appellee |
Status | Active |
Name | The Burlington Insurance Company |
Role | Appellee |
Status | Active |
Name | PROFESSIONAL SUNSHINE ROOFING INC |
Role | Appellee |
Status | Active |
Name | The Cincinnati Specialty Underwriters Insurance Company |
Role | Appellee |
Status | Active |
Name | Precision Builders, Inc., a/k/a Precision Bldrs., Inc |
Role | Appellee |
Status | Active |
Name | SOUTHERN-OWNERS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Kinsale Insurance Company |
Role | Appellee |
Status | Active |
Name | LIBERTY MUTUAL FIRE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | ALLIANCE BUILDING SOLUTIONS INC. |
Role | Appellee |
Status | Active |
Name | Gemini Insurance Company |
Role | Appellee |
Status | Active |
Name | J. Sterling Quality Roofing, Inc. D/B/A Sterling Roofing |
Role | Appellee |
Status | Active |
Name | AMERICAN BUILDERS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Katie L. Dearing |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Name | MID-CONTINENT CASUALTY COMPANY |
Role | Appellee |
Status | Active |
Name | PULTE HOME COMPANY, LLC |
Role | Appellee |
Status | Active |
Representations | Jeffrey E. Bigman, Amanda Mendez, Jorge Maza, Fay E. Ryan, Siobhan E. Pennington Grant, Bret M. Feldman, Veronica Guerra, Daniel B. Robinson, Lauren S. Curtis, Heather Gargano, Mark A. Boyle, Sina Bahadoran, Amanda Kaye Anderson, Dustin C. Blumenthal, Gerald W. Huston, Logan G. Haine-Roberts, Neil A. Covone, Ginger Jo Barry Boyd, Reed W. Grimm |
Docket Entries
Docket Date | 2023-05-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 6/5 |
On Behalf Of | James River Insurance Company |
Docket Date | 2023-10-09 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-10-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-09-20 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-09-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-09-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | James River Insurance Company |
Docket Date | 2023-09-15 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ 9/14 NOTICE OF VOLUNTARY DISMISSAL. W/IN 5 DAYS, AA'S COUNSEL TO FILE AMENDED NOTICE RELECTING SERVICE ON AA |
Docket Date | 2023-09-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 9/15 ORDER |
On Behalf Of | James River Insurance Company |
Docket Date | 2023-08-15 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ UNTIL 9/14; AA TO FILE NOTICE OF VOLUNTARY DISMISSAL OR STATUS REPORT BEFORE THE EXPIRATION OF ABATEMENT PERIOD |
Docket Date | 2023-08-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SETTLEMENTAND REQUEST FOR ABEYANCE |
On Behalf Of | James River Insurance Company |
Docket Date | 2023-06-20 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN |
Docket Date | 2023-06-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 8/5 - AMENDED NOTICE |
On Behalf Of | Pulte Home Company, LLC |
Docket Date | 2023-06-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/20 ORDER |
On Behalf Of | Pulte Home Company, LLC |
Docket Date | 2023-06-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | James River Insurance Company |
Docket Date | 2023-06-05 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | James River Insurance Company |
Docket Date | 2023-04-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 5/22 |
On Behalf Of | James River Insurance Company |
Docket Date | 2023-04-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Pulte Home Company, LLC |
Docket Date | 2023-03-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 4/21 |
On Behalf Of | James River Insurance Company |
Docket Date | 2023-03-15 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | James River Insurance Company |
Docket Date | 2023-03-08 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2023-03-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW: 03/03/2023 |
On Behalf Of | James River Insurance Company |
Docket Date | 2023-03-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-03-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-03-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2015-CA-005291-O |
Parties
Name | MAPFRE INSURANCE COMPANY OF FLORIDA |
Role | Appellant |
Status | Active |
Representations | JOSHUA PARKS, Katherine N. Kmiec, PAUL S. JONES |
Name | STEVEN D. KIMMER |
Role | Appellee |
Status | Active |
Representations | HARRAN ERIC UDELL, Joseph T. Eagleton, Celene H. Humphries |
Name | Hon. Janet C. Thorpe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-13 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-03-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-02-20 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2017-02-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ JT STIP |
Docket Date | 2017-02-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | Mapfre Insurance Company Of Florida |
Docket Date | 2017-01-18 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2017-01-13 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation ~ AA KATHERINE KMIEC 555290 |
On Behalf Of | Mapfre Insurance Company Of Florida |
Docket Date | 2017-01-06 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2016-12-30 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA KATHERINE KMIEC 555290 |
On Behalf Of | Mapfre Insurance Company Of Florida |
Docket Date | 2016-12-29 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | STEVEN D. KIMMER |
Docket Date | 2016-12-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Mapfre Insurance Company Of Florida |
Docket Date | 2016-12-27 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE HARRAN ERIC UDELL 0037249 |
On Behalf Of | STEVEN D. KIMMER |
Docket Date | 2016-12-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | STEVEN D. KIMMER |
Docket Date | 2016-12-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-12-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-12-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Mapfre Insurance Company Of Florida |
Docket Date | 2016-12-20 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2016-12-20 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State