Entity Name: | RESPONSE INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 13 Aug 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Mar 2010 (15 years ago) |
Document Number: | P03009 |
FEI/EIN Number |
04-2794993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 East Randolph Street, Suite 3300, Chicago, IL, 60601, US |
Mail Address: | 200 East Randolph Street, Suite 3300, Chicago, IL, 60601, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Boschelli John M | Director | 200 East Randolph Street, Chicago, IL, 60601 |
Mindak Maxwell T | Director | 200 East Randolph Street, Chicago, IL, 60601 |
Otis Robert F | Director | 200 East Randolph Street, Chicago, IL, 60601 |
Otis Robert F | Chairman | 200 East Randolph Street, Chicago, IL, 60601 |
Boschelli John M | Vice President | 200 East Randolph Street, Chicago, IL, 60601 |
Alexander James M | Director | 200 East Randolph Street, Chicago, IL, 60601 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-09 | 200 East Randolph Street, Suite 3300, Chicago, IL 60601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 200 East Randolph Street, Suite 3300, Chicago, IL 60601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
AMENDMENT | 2010-03-10 | - | - |
AMENDMENT | 2007-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
REINSTATEMENT | 2001-10-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 1997-07-03 | RESPONSE INSURANCE COMPANY | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT L. BEAN, A/ K/ A JOSEPH LEROY JONES-EL VS RESPONSE INSURANCE, A/ S/ O ROBERT GAGLIARDI | 2D2021-0852 | 2021-03-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | A/ K/ A JOSEPH LEROY JONES - EL |
Role | Petitioner |
Status | Active |
Name | ROBERT L. BEAN |
Role | Petitioner |
Status | Active |
Name | A/ S/ O ROBERT GAGLIARDI |
Role | Respondent |
Status | Active |
Name | RESPONSE INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Representations | Sarah LB Jordan, Esq., TROY LOTANE, ESQ. |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-10 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-04-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ VILLANTI, MORRIS AND ATKINSON |
Docket Date | 2021-04-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ This proceeding is dismissed because of the petitioner's failure to satisfy this court's March 19, 2021, fee order. |
Docket Date | 2021-03-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2021-03-19 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | ROBERT L. BEAN |
Docket Date | 2021-03-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-03-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; pro se |
Classification | NOA Final - County Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
County Court for the Sixth Judicial Circuit, Pinellas County 09-12892-CO County Court for the Sixth Judicial Circuit, Pinellas County 20-17-AP-88A |
Parties
Name | A/ K/ A JOSEPH LEROY JONES - EL |
Role | Appellant |
Status | Active |
Name | ROBERT L. BEAN |
Role | Appellant |
Status | Active |
Name | ROBERT GAGLIARDI |
Role | Appellee |
Status | Active |
Name | HON. LORRAINE KELLY |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | RESPONSE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | ADEKEMI AKINWOLE, ESQ., TROY LOTANE, ESQ., CHRISTOPHER BIDDULPH, ESQ., Sarah LB Jordan, Esq., ANTHONY STEELE, ESQ., EDWARD BUTLER, ESQ., ERIC L. HOSTETLER, ESQ. |
Docket Entries
Docket Date | 2021-06-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-06-07 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Deny Clarification-78a ~ Appellant’s motion for clarification is denied. |
Docket Date | 2021-05-17 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification |
On Behalf Of | ROBERT L. BEAN |
Docket Date | 2021-04-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2021-02-18 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee Answer Brief ~ SECOND AMENDED ANSWER BRIEF |
On Behalf Of | RESPONSE INSURANCE |
Docket Date | 2021-02-16 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee Answer Brief |
On Behalf Of | RESPONSE INSURANCE |
Docket Date | 2021-02-16 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellee's answer brief does not comply with Florida Rule of Appellate Procedure 9.045 because it has been prepared with Times New Roman, rather than Bookman Old Style or Arial 14-point font, and the certificate of compliance fails to certify that the document complies with the word count requirement of rule 9.045. Appellee shall file a corrected brief within ten days from the date of this order. |
Docket Date | 2021-02-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | RESPONSE INSURANCE |
Docket Date | 2021-02-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ LT SUBSTITUTION OF COUNSEL |
On Behalf Of | RESPONSE INSURANCE |
Docket Date | 2021-02-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-02-01 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ This appeal, transferred from the circuit court sitting in its appellate capacity, is pending on rehearing. Within fifteen days from the date of this order, Appellee may file a response to Appellant's motion for rehearing. |
Docket Date | 2021-01-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ IB PG. 21; MOTION FOR OA. PG. 39; RECORD PG. 44; OPINION PG. 234; PENDING MOTION FOR REHEARING PG.239; FEE PD. TO L.T. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State