Search icon

SOUTHWEST UNDERWRITERS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHWEST UNDERWRITERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHWEST UNDERWRITERS, 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: 06 Sep 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000096953
FEI/EIN Number 710830505

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

Address: 3909 N.E. 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33160
Mail Address: 3909 N.E. 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARSITANO GEORGE President 3909 N.E. 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33160
TARSITANO GEORGE Director 3909 N.E. 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33160
POLACHEK PAUL Treasurer 3909 N.E. 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33160
PARRILLO BEAU W Director 3909 N.E. 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33160
GRIMSLEY CHARLES J Secretary 3909 N.E. 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33160
GRIMSLEY CHARLES J Director 3909 N.E. 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33160
PARRILLO MICHAEL Director 3909 N.E. 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33160
GRIMSLEY CHARLES J Agent 3909 N E 163RD STREET, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-04-28 GRIMSLEY, CHARLES J -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 3909 N E 163RD STREET, 3RD FLOOR, NORTH MIAMI BEACH, FL 33160 -

Court Cases

Title Case Number Docket Date Status
UNITED AUTOMOBILE INSURANCE GROUP, INC., et al., VS RICHARD P. PARRILLO, JR., etc., et al., 3D2017-1390 2017-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-15854

Parties

Name UNITED PREMIUM FINANCE COMPANY
Role Appellant
Status Active
Name SOUTHWEST UNDERWRITERS, INC.
Role Appellant
Status Active
Name UNITED AUTOMOBILE INSURANCE GROUP, INC.
Role Appellant
Status Active
Representations BRIAN A. DOMINGUEZ, Thomas E. Scott
Name RICHARD P. PARRILLO, SR.
Role Appellant
Status Dismissed
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Name 31COMP, INC.
Role Appellant
Status Active
Name UNITED GROUP UNDERWRITERS, INC.
Role Appellant
Status Active
Name NIMC INSURANCE SERVICES, INC.
Role Appellant
Status Active
Name NATIONAL INSURANCE MANAGMENT COMPANY
Role Appellant
Status Active
Name RICHARD P. PARRILLO, JR.
Role Appellee
Status Active
Representations Robert A. Stok, Joshua R. Kon
Name INSURANCE GROUP MANAGEMENT, INC.
Role Appellee
Status Active
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 3/8/18
Docket Date 2018-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-14
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants’ motion for attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2018-10-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of UNITED AUTOMOBILE INSURANCE GROUP, INC.
Docket Date 2018-10-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UNITED AUTOMOBILE INSURANCE GROUP, INC.
Docket Date 2018-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UNITED AUTOMOBILE INSURANCE GROUP, INC.
Docket Date 2018-09-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 10/4/18.
Docket Date 2018-08-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RICHARD P. PARRILLO, JR.
Docket Date 2018-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 8/12/18
Docket Date 2018-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICHARD P. PARRILLO, JR.
Docket Date 2018-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 8/2/18
Docket Date 2018-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICHARD P. PARRILLO, JR.
Docket Date 2018-07-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ June 4, 2018 motion to supplement the record is granted in part, and the record on appeal is supplemented to include the documents contained in the appendix to appellees’ motion
Docket Date 2018-06-28
Type Response
Subtype Response
Description RESPONSE ~ to motion to supplement
On Behalf Of UNITED AUTOMOBILE INSURANCE GROUP, INC.
Docket Date 2018-06-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants are ordered to file a response within ten (10) days from the date of this order that reflects the basis of the objection to the appellees’ motion to supplement the record.
Docket Date 2018-06-04
Type Record
Subtype Appendix
Description Appendix ~ to motion to supplement the record
On Behalf Of RICHARD P. PARRILLO, JR.
Docket Date 2018-06-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RICHARD P. PARRILLO, JR.
Docket Date 2018-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICHARD P. PARRILLO, JR.
Docket Date 2018-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 6/13/18
Docket Date 2018-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UNITED AUTOMOBILE INSURANCE GROUP, INC.
Docket Date 2018-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including April 9, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UNITED AUTOMOBILE INSURANCE GROUP, INC.
Docket Date 2018-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UNITED AUTOMOBILE INSURANCE GROUP, INC.
Docket Date 2017-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-47 days to 1/22/18
Docket Date 2017-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UNITED AUTOMOBILE INSURANCE GROUP, INC.
Docket Date 2017-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/6/17
Docket Date 2017-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UNITED AUTOMOBILE INSURANCE GROUP, INC.
Docket Date 2017-09-28
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant Richard P. Parrillo, Sr.'s notice of withdrawal is recognized by the Court, and only Richard P. Parrillo, Sr.'s appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. The appeal shall proceed with respect to the remaining parties.
Docket Date 2017-09-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ of Richard Parrillo Sr. only
On Behalf Of UNITED AUTOMOBILE INSURANCE GROUP, INC.
Docket Date 2017-09-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ motion to set briefing schedule is granted as stated in the motion.
Docket Date 2017-09-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ of final order and motion to set briefing schedule
On Behalf Of UNITED AUTOMOBILE INSURANCE GROUP, INC.
Docket Date 2017-07-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the appellees¿ motion to dismiss, this appeal is stayed until further order of this Court. This cause is remanded to the trial court for forty-five (45) days from the date of this order to allow the parties to obtain a final order.
Docket Date 2017-06-30
Type Response
Subtype Response
Description RESPONSE ~ AA's response to mot to dismiss
On Behalf Of UNITED AUTOMOBILE INSURANCE GROUP, INC.
Docket Date 2017-06-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of RICHARD P. PARRILLO, JR.
Docket Date 2017-06-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RICHARD P. PARRILLO, JR.
Docket Date 2017-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of UNITED AUTOMOBILE INSURANCE GROUP, INC.
Docket Date 2017-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-11
ANNUAL REPORT 2003-04-18
Domestic Profit 2002-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State