Search icon

EDISON INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EDISON INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDISON 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: 09 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jan 2017 (8 years ago)
Document Number: P05000036008
FEI/EIN Number 202742404

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

Address: 903 NW 65TH ST, SUITE 200, BOCA RATON, FL, 33487
Mail Address: 903 NW 65TH ST, SUITE 200, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent PROCESS SECTION, TALLAHASSEE, FL, 32399
ADKINS PAUL Director 903 NW 65TH ST, BOCA RATON, FL, 33487
ADKINS PAUL Chairman 903 NW 65TH ST, BOCA RATON, FL, 33487
GIULIANTI STACEY A Director 903 NW 65 St, Boca Raton, FL, 33487
CANTOR GARY Director 903 NW 65 Street, Boca Raton, FL, 33487
Strauch Clint Director 903 NW 65th St, Suite 200, Boca Raton, FL, 33487
Olbers Gard Director 903 NW 65TH ST, BOCA RATON, FL, 33487
Murphy Cynthia Director 903 NW 65TH ST, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
AMENDMENT 2017-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 PROCESS SECTION, 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 903 NW 65TH ST, SUITE 200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2012-02-22 903 NW 65TH ST, SUITE 200, BOCA RATON, FL 33487 -
AMENDED AND RESTATEDARTICLES 2005-11-03 - -
AMENDMENT 2005-08-03 - -

Court Cases

Title Case Number Docket Date Status
THOMAS O'DEA AND ANN MARIE O'DEA, Appellants v. EDISON INSURANCE COMPANY, Appellee. 6D2024-2799 2025-01-02 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2021-CA-000079

Parties

Name THOMAS O'DEA
Role Appellant
Status Active
Representations Margaret Ellen Garner, Majd Asaad
Name ANN MARIE O'DEA
Role Appellant
Status Active
Representations Margaret Ellen Garner, Majd Asaad
Name EDISON INSURANCE COMPANY
Role Appellee
Status Active
Representations Donald Samuel Lavigne, Scott A Boyer, Oscar Lombana, Tanaz Salehi
Name Hon. Kyle Scott Cohen
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2025-01-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of THOMAS O'DEA
View View File
Docket Date 2025-01-02
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2025-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of THOMAS O'DEA
View View File
EDISON INSURANCE COMPANY, Petitioner v. THEODORE WILLIAMS and VICKI WILLIAMS, Respondents. 6D2024-1966 2024-09-16 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2023-CA-005370

Parties

Name EDISON INSURANCE COMPANY
Role Petitioner
Status Active
Representations Thomas Anthony Valdez, Jose E. Bosch, Iniv Gabay, Veronica Maria Veliz, Megan Gisclar Colter
Name THEODORE WILLIAMS
Role Respondent
Status Active
Representations Ryan Michael Uhrig, Scott James Edwards
Name VICKI WILLIAMS LLC
Role Respondent
Status Active
Representations Ryan Michael Uhrig, Scott James Edwards
Name Hon. James Robert Shenko
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THEODORE WILLIAMS
Docket Date 2024-11-12
Type Record
Subtype Appendix to Response
Description APPENDIX TO RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of THEODORE WILLIAMS
Docket Date 2024-11-12
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of THEODORE WILLIAMS
Docket Date 2024-11-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondents' Motion for Extension of Time to File a Response to The Petition for Certiorari is granted until November 12, 2024.
View View File
Docket Date 2024-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description MOTION FOR EXTENSION OF TIME TO FILE A RESPONSE TO THE PETITION FOR CERTIORARI
On Behalf Of THEODORE WILLIAMS
Docket Date 2024-09-16
Type Record
Subtype Appendix
Description Appendix to Petition
On Behalf Of EDISON INSURANCE COMPANY
Docket Date 2024-09-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of EDISON INSURANCE COMPANY
View View File
Docket Date 2025-01-02
Type Response
Subtype Reply
Description REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of EDISON INSURANCE COMPANY
Docket Date 2024-12-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's Unopposed Motion for Extension of Time to File Reply to Response to Petition for Writ of Certiorari is granted and the reply shall be filed on or before January 3, 2025.
View View File
Docket Date 2024-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of THEODORE WILLIAMS
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of EDISON INSURANCE COMPANY
Docket Date 2024-09-23
Type Order
Subtype Order to Respond to Petition
Description Respondent is ordered to file a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter.
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Petitioner shall forward the required $300.00 filing fee or, if applicable, a motion to proceed in forma pauperis with an affidavit of indigency. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms, and a copy of this form motion is enclosed with this order if served by mail. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-16
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
View View File
EDISON INSURANCE COMPANY, Appellant(s) v. DANE FAIRWEATHER, Appellee(s). 4D2024-1326 2024-05-24 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22001870

Parties

Name EDISON INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael A Monteverde, Coleen M Balkie
Name Dane Fairweather
Role Appellee
Status Active
Representations Gareth D Getzin, Benjamin W. Raslavich, Gray Proctor
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Dane Fairweather
Docket Date 2024-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Edison Insurance Company
Docket Date 2024-11-13
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 90 Days to 02/11/2025
Docket Date 2024-10-07
Type Motions Other
Subtype Motion for Clarification of Order
Description Appellant's Motion for Clarification, and Alternatively Motion to Extend the Time for Filing the Initial Brief
Docket Date 2024-09-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORDERED that Appellant's September 20, 2024 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order. Further, ORDERED that the time for filing Appellant's initial brief is tolled ten (10) days from the date of this order.
View View File
Docket Date 2024-09-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's Unopposed Motion to Supplement the Record on Appeal and Extend the Time for Filing the Initial Brief
Docket Date 2024-09-16
Type Recognizing Agreed Extension
Subtype Initial Brief
Description To 10/02/2024
Docket Date 2024-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Edison Insurance Company
Docket Date 2024-09-03
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 14 Days to September 17, 2024
Docket Date 2024-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Edison Insurance Company
Docket Date 2024-07-30
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 34 Days to September 2, 2024
Docket Date 2024-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Edison Insurance Company
Docket Date 2024-07-18
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1408 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-18
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dane Fairweather
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dane Fairweather
Docket Date 2024-06-11
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing Conformed Copy of Final Judgment Being Appealed
On Behalf Of Edison Insurance Company
Docket Date 2024-06-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed Needed
View View File
Docket Date 2024-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-11
Type Order
Subtype Order on Motion For Clarification
Description ORDERED that Appellant's October 7, 2024 motion for clarification, and Alternatively Motion to Extend the Time for Filing the Initial Brief is granted. Appellant shall serve the initial brief on or before October 14, 2024. 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.
View View File
Docket Date 2024-07-03
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's July 2, 2024 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellant with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellant. Appellee may re-file the document with a proper certificate of service which indicates service on the Appellant within fifteen (15) days from the date of this order.
View View File
Webb Roofing & Construction LLC, Appellant(s) v. Edison Insurance Company, James Cairo and Jaime Cairo Appellee(s). 6D2024-1028 2024-05-20 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-004248

Parties

Name WEBB ROOFING & CONSTRUCTION LLC
Role Appellant
Status Active
Representations Michael Gordon Fink, Margaret Hastings White-Small
Name EDISON INSURANCE COMPANY
Role Appellee
Status Active
Representations Alex Finch
Name JAIME CAIRO
Role Appellee
Status Active
Representations Alex Finch, Mark Andrew Fromang
Name JAMES CAIRO
Role Appellee
Status Active
Representations Alex Finch, Mark Andrew Fromang
Name Hon. Michael Thomas McHugh
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Response
Subtype Response
Description APPELLEES' RESPONSE TO APPELLANT'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of EDISON INSURANCE COMPANY
Docket Date 2024-10-31
Type Order
Subtype Order to File Response
Description Appellees shall serve a response to Appellant's motion to supplement the record on appeal within ten days from the date of this order.
View View File
Docket Date 2024-10-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description THE APPELLANT'S FIRST MOTION TO SUPPLEMENT THE RECORD ON APPEAL and REQUEST FOR AN EXTENSION OF THIRTY DAYS AFTER THE CLERK'S SUPPLEMENTATION TO SERVE THE INITIAL BRIEF
On Behalf Of Webb Roofing & Construction LLC
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Webb Roofing & Construction LLC
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S UNOPPOSED FIRST REQUEST FOR AN EXTENSION OF TIME TO SERVE THE INITIAL BRIEF
On Behalf Of Webb Roofing & Construction LLC
Docket Date 2024-07-12
Type Record
Subtype Record on Appeal Redacted
Description McHUGH - REDACTED - 2,425 PAGES
On Behalf Of Lee Clerk
Docket Date 2024-07-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Webb Roofing & Construction LLC
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES CAIRO
Docket Date 2024-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal With Order
On Behalf Of Webb Roofing & Construction LLC
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record is granted to the extent that, within three days from the date of this order, Appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the transcript of July 11, 2023, hearing and the Amended Notice of Evidentiary Hearing, filed in the lower tribunal on February 16, 2023. The supplemental record shall be filed in this Court within twenty-five days from the date of this order. Appellant shall serve the initial brief within thirty days from the date of filing of the supplemental record. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served within sixty days from the date of this order. For future requests of a similar nature, see Administrative Order 23-03.
View View File
Docket Date 2024-06-21
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal 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."
View View File
EDISON INSURANCE COMPANY, Appellant(s) v. ROY FRANK BAZIN and CELINA IRENE BAZIN, Appellee(s). 4D2024-0991 2024-04-18 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-002069

Parties

Name EDISON INSURANCE COMPANY
Role Appellant
Status Active
Representations Patrick Michael Chidnese, Frieda Catarina Lindroth, Scott A Boyer, Donald Samuel Lavigne, Lauren Ashley Kilgore
Name Roy Frank Bazin
Role Appellee
Status Active
Representations Ardalan Montazer, Jeffrey D. Groover, Blair Fazzio
Name Celina Irene Bazin
Role Appellee
Status Active
Name Hon. Michael A Robinson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-22
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 days to 9/6/24
Docket Date 2024-08-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-07-30
Type Record
Subtype Supplemental Record
Description **Motion Granted***Supplemental Record
Docket Date 2024-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Edison Insurance Company
View View File
Docket Date 2024-09-05
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 18 days to 9/24/24
Docket Date 2024-10-28
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 days to November 25, 2024
Docket Date 2024-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Roy Frank Bazin
Docket Date 2024-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-06-25
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 44 days to 8/9/24
Docket Date 2024-06-25
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2024-06-25
Type Record
Subtype Record on Appeal
Description Record on Appeal--3673 Pages
On Behalf Of Broward Clerk
Docket Date 2024-04-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Roy Frank Bazin
View View File
Docket Date 2024-12-04
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 days to December 26, 2024
Docket Date 2024-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Roy Frank Bazin
Docket Date 2024-07-30
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's July 26, 2024 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion.. Said supplemental record is deemed filed as of the date of this order.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-02
Amendment 2017-01-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State