Search icon

FIDELITY FIRE & CASUALTY COMPANY - Florida Company Profile

Company Details

Entity Name: FIDELITY FIRE & CASUALTY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIDELITY FIRE & CASUALTY 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: 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: 09 Apr 2004 (21 years ago)
Date of dissolution: 01 Apr 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Apr 2015 (10 years ago)
Document Number: P04000060246
FEI/EIN Number 030549732

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

Address: 7131 BUSINESS PARK LANE, STE 300, LAKE MARY, FL, 32746
Mail Address: 7131 BUSINESS PARK LANE, STE 300, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399
KING WILLIS T Director 7131 BUSINESS PARK LANE SUITE 300, LAKE MARY, FL, 32746
PORTER LANIER M Director 7131 BUSINESS PARK LANE SUITE 300, LAKE MARY, FL, 32746
PORTER LANIER M Chief Executive Officer 7131 BUSINESS PARK LANE SUITE 300, LAKE MARY, FL, 32746
PORTER LEMAN M Director 7131 BUSINESS PARK LANE SUITE 300, LAKE MARY, FL, 32746
PORTER LEMAN M President 7131 BUSINESS PARK LANE SUITE 300, LAKE MARY, FL, 32746
PORTER LEMAN M Secretary 7131 BUSINESS PARK LANE SUITE 300, LAKE MARY, FL, 32746
WILLIAMS DWAYNE R Director 7131 BUSINESS APRK LANE SUITE 300, LAKE MARY, FL, 32746
WILLIAMS DWAYNE R Vice President 7131 BUSINESS APRK LANE SUITE 300, LAKE MARY, FL, 32746
WILLIAMS DWAYNE R President 7131 BUSINESS APRK LANE SUITE 300, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000119975 FRONTLINE INSURANCE EXPIRED 2013-12-09 2018-12-31 - 7131 BUSINESS PARK LANE 300, LAKE MARY, FL, 32746
G08004700047 FRONTLINE HOMEOWNERS INSURANCE EXPIRED 2008-01-04 2013-12-31 - 200 COLONIAL CENTER PKWY STE 100, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
MERGER 2015-04-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P98000024612. MERGER NUMBER 300000150243
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
REGISTERED AGENT NAME CHANGED 2013-04-08 CHIEF FINANCIAL OFFICER -
CHANGE OF PRINCIPAL ADDRESS 2009-10-23 7131 BUSINESS PARK LANE, STE 300, LAKE MARY, FL 32746 -
AMENDMENT 2009-10-23 - -
CHANGE OF MAILING ADDRESS 2009-10-23 7131 BUSINESS PARK LANE, STE 300, LAKE MARY, FL 32746 -
AMENDMENT 2008-02-13 - -
AMENDMENT 2007-11-21 - -

Court Cases

Title Case Number Docket Date Status
RESTORATION 1 OF THE TREASURE COAST, INC. a/a/o CHRISTIANNE CALERO VS FIDELITY FIRE & CASUALTY COMPANY d/b/a FRONTLINE HOMEOWNERS INSURANCE 4D2018-1925 2018-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562016CA000480

Parties

Name CHRISTIANNE CALERO
Role Appellant
Status Active
Name RESTORATION 1 OF THE TREASURE COAST INC
Role Appellant
Status Active
Representations Chad A. Barr
Name Frontline Homeowners Insurance
Role Appellee
Status Active
Name FIDELITY FIRE & CASUALTY COMPANY
Role Appellee
Status Active
Representations Ryan Marks, Scott G. Millard, Jay M. Levy, Karen Fultz
Name HON. THOMAS J. WALSH, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Restoration 1 of the Treasure Coast, Inc.
Docket Date 2019-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's May 10, 2019 motion for rehearing and motion for written opinion is denied.
Docket Date 2019-05-15
Type Response
Subtype Response
Description Response
On Behalf Of FIDELITY FIRE & CASUALTY
Docket Date 2019-05-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Restoration 1 of the Treasure Coast, Inc.
Docket Date 2019-04-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's January 11, 2019 motion for award of appellate attorney's fees and costs is denied.
Docket Date 2019-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-03-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Restoration 1 of the Treasure Coast, Inc.
Docket Date 2019-02-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of FIDELITY FIRE & CASUALTY
Docket Date 2019-02-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FIDELITY FIRE & CASUALTY
Docket Date 2019-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIDELITY FIRE & CASUALTY
Docket Date 2019-02-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of FIDELITY FIRE & CASUALTY
Docket Date 2019-01-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 2/20/19
Docket Date 2019-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FIDELITY FIRE & CASUALTY
Docket Date 2019-01-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS (RESPONSE FILED 02/21/19)
On Behalf Of Restoration 1 of the Treasure Coast, Inc.
Docket Date 2019-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Restoration 1 of the Treasure Coast, Inc.
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's December 17, 2018 "motion for rehearing as to order regarding appellant's unopposed motion for extension of time to file initial brief" is granted. This court's December 17, 2018 order is vacated and the following is substituted in its place: ORDERED that appellant's December 4, 2018 motion for extension of time is granted in part, and appellant shall serve the initial brief on or before January 11, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-12-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ (AMENDED)
On Behalf Of Restoration 1 of the Treasure Coast, Inc.
Docket Date 2018-12-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ AS TO ORDER REGARDING APPELLANT'S UNOPPOSED MOTION
On Behalf Of Restoration 1 of the Treasure Coast, Inc.
Docket Date 2018-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **VACATED** ORDERED that appellant's December 4, 2018 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-12-04
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 Restoration 1 of the Treasure Coast, Inc.
Docket Date 2018-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 4, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 4, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-10-04
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 Restoration 1 of the Treasure Coast, Inc.
Docket Date 2018-08-31
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the joint motion for substitution of appellate counsel filed August 28, 2018, Chad A. Barr, Esq. is substituted for Heather M. Kolinsky, Esq. as counsel for appellant in the above-styled cause.
Docket Date 2018-08-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/04/18.
Docket Date 2018-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ (AMENDED)
On Behalf Of Restoration 1 of the Treasure Coast, Inc.
Docket Date 2018-08-28
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Restoration 1 of the Treasure Coast, Inc.
Docket Date 2018-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ (1371 PAGES)
Docket Date 2018-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIDELITY FIRE & CASUALTY
Docket Date 2018-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Restoration 1 of the Treasure Coast, Inc.
DOLORES REID and BERNARD S. REID VS FIDELITY FIRE & CASUALTY COMPANY 4D2016-1652 2016-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CA002992 (OC)

Parties

Name BERNARD S. REID
Role Appellant
Status Active
Name DOLORES REID
Role Appellant
Status Active
Representations Gray R. Proctor, SUSAN WHALEY FOX
Name FIDELITY FIRE & CASUALTY COMPANY
Role Appellee
Status Active
Representations Monica Sablon, Phillip J. Sheehe, Elaine D. Walter
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 23, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-08-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DOLORES REID
Docket Date 2016-08-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed July 27, 2016, this court's July 25, 2016 order to show cause is discharged.
Docket Date 2016-07-27
Type Response
Subtype Response
Description Response ~ (AMENDED) TO ORDER TO S/C
On Behalf Of DOLORES REID
Docket Date 2016-07-26
Type Response
Subtype Response
Description Response ~ TO ORDER TO S/C.
On Behalf Of DOLORES REID
Docket Date 2016-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 8/29/16.
On Behalf Of DOLORES REID
Docket Date 2016-07-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 8/2/16**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before August 4, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-07-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (23 PAGES)
Docket Date 2016-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ (2277 PAGES)
Docket Date 2016-06-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants' May 27, 2016 response, it is ORDERED that the above-styled appeal will proceed under the time schedule for a direct, final appeal of the April 21, 2016 order, which dismissed the counterclaim with prejudice and closed the case.
Docket Date 2016-06-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-05-31
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ (AMENDED) PER DOBRICK ORDER ***ORIGINAL APPENDIX FILED 5/27/16 IS IN CONFIDENTIAL FOLDER***
On Behalf Of DOLORES REID
Docket Date 2016-05-27
Type Response
Subtype Response
Description Response ~ TO 5/20/16 DOBRICK ORDER *SEE 6/9/16 ORDER**
On Behalf Of DOLORES REID
Docket Date 2016-05-27
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO DOBRICK ORDER ***IN CONFIDENTIAL FOLDER - INCLUDES S.S.#***
On Behalf Of DOLORES REID
Docket Date 2016-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIDELITY FIRE & CASUALTY
Docket Date 2016-05-20
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2016-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOLORES REID
Docket Date 2016-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-03-18
Amendment 2009-10-23
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-06-02
Amendment 2008-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State