Search icon

FRANK WINSTON CRUM INSURANCE COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: FRANK WINSTON CRUM INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK WINSTON CRUM INSURANCE COMPANY 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: 23 Jan 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Oct 2012 (12 years ago)
Document Number: P03000008611
FEI/EIN Number 061683641

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

Address: 100 S. MISSOURI AVE., CLEARWATER, FL, 33756
Mail Address: 100 S. MISSOURI AVE., CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FRANK WINSTON CRUM INSURANCE COMPANY, COLORADO 20221382858 COLORADO

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399
CARR JAMES M Vice President 100 S MISSOURI AVENUE, CLEARWATER, FL, 33756
CRUM, JR FRANK W Chief Executive Officer 100 S MISSOURI AVENUE, CLEARWATER, FL, 33756
CRUM MATTHEW C President 100 S MISSOURI AVENUE, CLEARWATER, FL, 33756
DIXON JOHN R Director 100 S MISSOURI AVENUE, CLEARWATER, FL, 33756
Kindt Michael D Director 100 S MISSOURI AVE, CLEARWATER, FL, 33756
Gerdes Jonathan M Chie 100 South Missouri Ave, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
NAME CHANGE AMENDMENT 2012-10-04 FRANK WINSTON CRUM INSURANCE COMPANY -
AMENDMENT 2007-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-01 100 S. MISSOURI AVE., CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2004-11-01 100 S. MISSOURI AVE., CLEARWATER, FL 33756 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2004-03-16 FRANK WINSTON CRUM INSURANCE, INC. -

Court Cases

Title Case Number Docket Date Status
CRACCHIOLA RENOVATIONS, INC. VS FRANK WINSTON CRUM INSURANCE COMPANY 2D2018-1747 2018-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2016-CA-2615

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017-CA-4746NC

Parties

Name CRACCHIOLA RENOVATIONS INC.
Role Appellant
Status Active
Representations STEPHEN M. JANES, ESQ., CHIOMA H. MICHEL, ESQ., RAYMOND A. HAAS, ESQ.
Name FRANK WINSTON CRUM INSURANCE COMPANY
Role Appellee
Status Active
Representations TERRA D. WILHELM, ESQ., JENNIFER J. KENNEDY, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by March 17, 2019.
Docket Date 2019-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FRANK WINSTON CRUM INSURANCE COMPANY
Docket Date 2019-03-15
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION FOR EXTENTION OF TIME FOR APPELLEE TO FILE ITS ANSWER BRIEF
On Behalf Of CRACCHIOLA RENOVATIONS, INC.
Docket Date 2019-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FRANK WINSTON CRUM INSURANCE COMPANY
Docket Date 2019-01-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 510 PAGES
Docket Date 2019-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant’s motion for appellate attorney fees is denied.
Docket Date 2019-10-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-10-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CRACCHIOLA RENOVATIONS, INC.
Docket Date 2019-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 4 PAGES
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 30, 2019, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-06-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CRACCHIOLA RENOVATIONS, INC.
Docket Date 2019-06-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CRACCHIOLA RENOVATIONS, INC.
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by June 7, 2019.
Docket Date 2019-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CRACCHIOLA RENOVATIONS, INC.
Docket Date 2019-04-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FRANK WINSTON CRUM INSURANCE COMPANY
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 20 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2019-01-14
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee's status report is noted. In accordance with this court's December 31, 2018, order, the deadline for service of the answer brief is January 30, 2018.
Docket Date 2019-01-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S STATUS REPORT ON RECORD SUPPLEMENTATION
On Behalf Of FRANK WINSTON CRUM INSURANCE COMPANY
Docket Date 2018-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ The appellee's motion for extension of time is granted. The answer brief shall be served within 30 days of the date of this order.Within 10 days of the date of this order the appellee shall file in this court a status report on record supplementation.
Docket Date 2018-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FRANK WINSTON CRUM INSURANCE COMPANY
Docket Date 2018-12-10
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-11-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellee's motion to supplement the record and the appellant's motion for judicial notice are granted to the extent that either party, or the parties jointly, may arrange with the clerk of the circuit court, within 10 days of the date of this order, to supplement the appellate record with any filings in case 2016-CA-2615. The clerk shall effect the supplementation within 30 days of the date of this order.
Docket Date 2018-10-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to Appellee’s motion to supplement.
Docket Date 2018-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR JUDICIAL NOTICE
On Behalf Of CRACCHIOLA RENOVATIONS, INC.
Docket Date 2018-10-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO SUPPLEMENT APPELLATE RECORD AND APPELLANT'S MOTION FOR JUDICIAL NOTICE
On Behalf Of CRACCHIOLA RENOVATIONS, INC.
Docket Date 2018-10-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of FRANK WINSTON CRUM INSURANCE COMPANY
Docket Date 2018-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2018-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FRANK WINSTON CRUM INSURANCE COMPANY
Docket Date 2018-09-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CRACCHIOLA RENOVATIONS, INC.
Docket Date 2018-09-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CRACCHIOLA RENOVATIONS, INC.
Docket Date 2018-07-31
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion to include second case number in the docket is granted. Lower tribunal number 2016-CA-2615 has been added to this court's docket.
Docket Date 2018-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 404 PAGES
Docket Date 2018-06-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO INCLUDE SECOND CASE NUMBER IN THE DOCKET
On Behalf Of CRACCHIOLA RENOVATIONS, INC.
Docket Date 2018-06-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CRACCHIOLA RENOVATIONS, INC.
Docket Date 2018-06-07
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee's motion to dismiss is granted only to the extent that jurisdiction is relinquished to the trial court, to the extent necessary, for 20 days for the court to enter an appealable final order. See Hayward & Associates, Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). Should appellant provide this court with such an order within 20 days, this premature appeal will be mature and will proceed to consideration, failing which this appeal will be subject to dismissal without further notice. See Fla. R. App. P. 9.110(l). The appellant shall file an amended notice of appeal along with the new order. Separately, to the extent that the appellant challenges the trial court's ruling as to fees in case 2016CA2615, the appellant should include that case number in the caption of the amended notice of appeal and include a separate request to this court to enter the number in its docket.
Docket Date 2018-06-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of CRACCHIOLA RENOVATIONS, INC.
Docket Date 2018-06-01
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX FOR APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of CRACCHIOLA RENOVATIONS, INC.
Docket Date 2018-05-23
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to appellee’s motion to dismiss.
Docket Date 2018-05-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FRANK WINSTON CRUM INSURANCE COMPANY
Docket Date 2018-05-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of CRACCHIOLA RENOVATIONS, INC.
Docket Date 2018-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-05-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8431447006 2020-04-08 0455 PPP 100 SOUTH MISSOURI AVE, CLEARWATER, FL, 33756-5763
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 782900
Loan Approval Amount (current) 782900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33756-5763
Project Congressional District FL-13
Number of Employees 50
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 787793.13
Forgiveness Paid Date 2020-11-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State