Search icon

FLORIDA PENINSULA INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Legal Entity Identifier

LEI Number:
254900WT1LV4CQECHU47

Registration Details:

Initial Registration Date:
2023-06-14
Next Renewal Date:
2026-05-14
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Events

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 -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-2838-CA-01

Parties

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
Lester Barquero, Appellant(s), v. Florida Peninsula Insurance Company, Appellee(s). 3D2024-2283 2024-12-18 Open
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
Pierre Seneque, et al., Appellant(s), v. Florida Peninsula Insurance Company, Appellee(s). 3D2024-2153 2024-12-03 Open
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
FLORIDA PENINSULA INSURANCE COMPANY, Appellant v. SFR SERVICES, LLC a/a/o STEPHEN JOHNSON and HEILA CORBIN, Appellee. 6D2024-2213 2024-10-17 Open
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
Kenneth Bustos, et al., Appellant(s), v. Florida Peninsula Insurance Company, Appellee(s). 3D2024-1301 2024-07-23 Closed
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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State