FLORIDA PENINSULA INSURANCE COMPANY - Florida Company Profile

Entity Name: | FLORIDA PENINSULA INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA PENINSULA 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: | 30 Mar 2005 (20 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 17 Jan 2008 (17 years ago) |
Document Number: | P05000047270 |
FEI/EIN Number |
202610293
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 |
City: | Boca Raton |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 Gaines St, TALLAHASSEE, FL, 323146200 |
Adkins Paul | Chief Executive Officer | 903 NW 65th St, Suite 200, Boca Raton, FL, 33487 |
GIULIANTI STACEY A | Secretary | 903 NW 65 Street, Boca Raton, FL, 33487 |
GIULIANTI STACEY A | Director | 903 NW 65 Street, Boca Raton, FL, 33487 |
CANTOR GARY | Director | 903 NW 65 St, Boca Raton, FL, 33487 |
CANTOR GARY | Treasurer | 903 NW 65 St, Boca Raton, FL, 33487 |
Strauch Clint B | Director | 903 NW 65th St, Suite 200, Boca Raton, FL, 33487 |
Strauch Clint B | President | 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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-01-15 | 200 Gaines St, 200 GAINES ST., TALLAHASSEE, FL 32314-6200 | - |
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 | 2008-01-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-06 | CHIEF FINANCIAL OFFICER | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000162341 | TERMINATED | 15-005272-CI-21 | FL - SIXTH JUDICIAL CIRCUIT | 2019-07-31 | 2026-04-14 | $1,306,128.72 | GEYER FUXA TYLER, PLLC, 490 SAWGRASS CORPORATE PARKWAY, SUITE 110, SUNRISE, FLORIDA 33325 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Harry G. De La Cruz, et al., Appellant(s), v. Florida Peninsula Insurance Company, Appellee(s). | 3D2024-2326 | 2024-12-30 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Harry G. De La Cruz |
Role | Appellant |
Status | Active |
Representations | Jamie Alvarez |
Name | Eugenia S. Arellano |
Role | Appellant |
Status | Active |
Representations | Jamie Alvarez |
Name | FLORIDA PENINSULA INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Oscar Lombana, Tanaz Salehi |
Name | Hon. Peter R. Lopez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 9, 2025. |
View | View File |
Docket Date | 2024-12-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2024-12-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-2326. |
On Behalf Of | Harry G. De La Cruz |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 22-8162-CA-01 |
Parties
Name | Lester Barquero |
Role | Appellant |
Status | Active |
Representations | Jamie Alvarez |
Name | FLORIDA PENINSULA INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Oscar Lombana |
Name | Hon. Vivianne del Rio |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-30 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-12-30 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 13527885 |
On Behalf Of | Lester Barquero |
View | View File |
Docket Date | 2024-12-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 28, 2024. |
View | View File |
Docket Date | 2024-12-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Lester Barquero |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 22-8896-CA-01 |
Parties
Name | Pierre Seneque |
Role | Appellant |
Status | Active |
Representations | Jamie Alvarez |
Name | Nicole Coltair |
Role | Appellant |
Status | Active |
Representations | Jamie Alvarez |
Name | Ada S. Cruz |
Role | Appellant |
Status | Active |
Representations | Jamie Alvarez |
Name | FLORIDA PENINSULA INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Oscar Lombana |
Name | Hon. Peter R. Lopez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-2153. Not certified. |
On Behalf Of | Pierre Seneque |
View | View File |
Docket Date | 2024-12-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. |
View | View File |
Docket Date | 2024-12-03 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-12-03 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 13261821 |
On Behalf Of | Pierre Seneque |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 2019-CA-001292 |
Parties
Name | FLORIDA PENINSULA INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Jesse Craig Dyer, Hinda Klein |
Name | SFR SERVICES, LLC |
Role | Appellee |
Status | Active |
Representations | Braden Reed Schlosser, Melissa A. Giasi, Albert Apgar Zakarian |
Name | Hon. Michael Thomas McHugh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lee Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-12 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order. |
View | View File |
Docket Date | 2024-11-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SFR SERVICES, LLC |
Docket Date | 2024-10-29 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete. |
View | View File |
Docket Date | 2024-10-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FLORIDA PENINSULA INSURANCE COMPANY |
Docket Date | 2024-10-24 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-10-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FLORIDA PENINSULA INSURANCE COMPANY |
View | View File |
Docket Date | 2024-10-24 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | FLORIDA PENINSULA INSURANCE COMPANY |
View | View File |
Docket Date | 2024-10-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | FLORIDA PENINSULA INSURANCE COMPANY |
View | View File |
Docket Date | 2024-10-17 |
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 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 22-2756-CA-01 |
Parties
Name | Kenneth Bustos |
Role | Appellant |
Status | Active |
Representations | Jamie Alvarez |
Name | Christine Gonzalez |
Role | Appellant |
Status | Active |
Representations | Jamie Alvarez |
Name | FLORIDA PENINSULA INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Donald Samuel Lavigne, Scott A Boyer |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-10-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-10-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2024-10-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice Voluntary Dismissal without Prejudice |
On Behalf Of | Kenneth Bustos |
View | View File |
Docket Date | 2024-10-16 |
Type | Order |
Subtype | Order |
Description | Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
View | View File |
Docket Date | 2024-09-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-07-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-1301. Not Certified. |
On Behalf Of | Kenneth Bustos |
View | View File |
Docket Date | 2024-07-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. |
View | View File |
Docket Date | 2024-07-23 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-07-23 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 11924582 |
On Behalf Of | Kenneth Bustos |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
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 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-24 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State