Search icon

AMERICAN TRADITIONS INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN TRADITIONS INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN TRADITIONS 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 Aug 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 May 2018 (7 years ago)
Document Number: P05000110432
FEI/EIN Number 203159417

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

Address: 7785 66TH STREET, PINELLAS PARK, FL, 33781, US
Mail Address: 7785 66TH STREET, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jerger T J President 7785 66TH STREET, PINELLAS PARK, FL, 33781
ADAMSKI BRIAN J Chief Financial Officer 5526 GARDEN ARBOR DRIVE, LUTZ, FL, 33558
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 32399
Jerger Thomas J Chairman 7785 66TH STREET, PINELLAS PARK, FL, 33781
Blacklidge Raymond M Gene 7785 66TH STREET, PINELLAS PARK, FL, 33781
LOCKE JUSTIN D Chie 7320 LEXINGTON LANE, LARGO, FL, 33764
Yanchuck Joel J Director 1079 Ashland Avenue, Tarpon Springs, FL, 34689

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VQRUFKAGZD53
CAGE Code:
958N0
UEI Expiration Date:
2026-03-06

Business Information

Activation Date:
2025-03-10
Initial Registration Date:
2024-04-22

Form 5500 Series

Employer Identification Number (EIN):
203159417
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
MERGER 2018-05-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000182425
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 200 EAST GAINES STREET, TALLAHASSEE, FL 32399 -
CHANGE OF PRINCIPAL ADDRESS 2011-12-21 7785 66TH STREET, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2010-04-05 7785 66TH STREET, PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 2010-04-05 CHIEF FINANCIAL OFFICER -
AMENDMENT 2005-11-15 - -

Court Cases

Title Case Number Docket Date Status
AMY BLAKELY and ELBERT BLAKELY, Appellant v. AMERICAN TRADITIONS INSURANCE COMPANY, Appellee. 6D2024-2536 2024-12-02 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-000533

Parties

Name AMY BLAKELY
Role Appellant
Status Active
Representations Eduardo Alejandro Ramirez
Name ELBERT BLAKELY
Role Appellant
Status Active
Representations Eduardo Alejandro Ramirez
Name AMERICAN TRADITIONS INSURANCE COMPANY
Role Appellee
Status Active
Representations Joseph Aaron Buhrts
Name Hon. Heather Pinder Rodriguez
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Order
Subtype Order on Filing Fee
Description Within ten days from the date of this order, Appellant shall either pay to the Clerk of the Sixth District Court of Appeal the $300.00 filing fee required by section 35.22, Florida Statutes, or file in this Court a certified copy of the lower tribunal's order of insolvency for appellate purposes as described under Florida Rule of Appellate Procedure 9.430. To obtain an order of insolvency, Appellant must file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, or commission whose order is being appealed). The clerk of the lower tribunal will decide whether an order of insolvency should be issued pursuant section 57.081 or 57.085, Florida Statutes. If Appellant fails to timely comply with this order, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-12-02
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 2024-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of AMY BLAKELY
View View File
PHYLLIS BURZEE, Appellant(s) v. AMERICAN TRADITIONS INSURANCE COMPANY, Appellee(s). 6D2023-4030 2023-11-21 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-010905-O

Parties

Name PHYLLIS BURZEE
Role Appellant
Status Active
Representations CHRISTINE M. DEIS, ESQ., Chad Andrew Barr
Name HON. MARGARET H. SCHREIBER
Role Judge/Judicial Officer
Status Active
Name AMERICAN TRADITIONS INSURANCE COMPANY
Role Appellee
Status Active
Representations OSCAR LOMBANA, ESQ., SCOT E. SAMIS, ESQ., C. RYAN JONES, ESQ., BRANDON R. CHRISTIAN, ESQ.
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ SCHREIBER - 393 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDNOTICE OF DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of AMERICAN TRADITIONS INSURANCE COMPANY
Docket Date 2024-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of PHYLLIS BURZEE
Docket Date 2024-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for an extension of time to file the initial brief is granted such that the initial brief will be due within thirty days of this order.
View View File
Docket Date 2024-10-18
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of AMERICAN TRADITIONS INSURANCE COMPANY
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of PHYLLIS BURZEE
Docket Date 2024-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of PHYLLIS BURZEE
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHYLLIS BURZEE
Docket Date 2024-10-01
Type Order
Subtype Order to Serve Brief
Description The initial brief in this case is overdue. Appellant shall serve the initial brief within ten days of this order, or this case will be dismissed without further notice.
View View File
Docket Date 2023-12-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of PHYLLIS BURZEE
Docket Date 2023-12-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT PHYLLIS BURZEE'S RESPONSE TOORDER TO SHOW CAUSE
On Behalf Of PHYLLIS BURZEE
Docket Date 2023-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2023-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PHYLLIS BURZEE
Docket Date 2025-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 45- AB DUE 02/28/2025
On Behalf Of AMERICAN TRADITIONS INSURANCE COMPANY
Docket Date 2024-12-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of PHYLLIS BURZEE
Docket Date 2024-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of PHYLLIS BURZEE
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before December 20, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2023-12-06
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order to Show Cause - untimely ~ Appellant shall show cause within fifteen days why this proceedingshould not be dismissed as untimely.
JASPER CONTRACTORS, INC., Appellant(s) v. MARK SAYAD, AMERICAN TRADITIONS INSURANCE COMPANY, Appellee(s). 6D2023-3316 2023-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-10902-O

Parties

Name JASPER CONTRACTORS INC.
Role Appellant
Status Active
Representations GIOVANNI STEWART, ESQ., JEREMY M. PAUL, ESQ.
Name MARK SAYAD
Role Appellee
Status Active
Name Hon. Emerson R. Thompson, Jr.
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name AMERICAN TRADITIONS INSURANCE COMPANY
Role Appellee
Status Active
Representations AUSTIN LEIGH FLICKSTEIN, ESQ., KRISTA L. ELSASSER, ESQ., PATRICK M. CHIDNESE, ESQ., FRIEDA C. LINDROTH, ESQ., HOPE C. ZELINGER, ESQ., CHRISTOPHER EVANS, ESQ.

Docket Entries

Docket Date 2024-11-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee's Motion For Award Of Appellate Attorney's Fees, filed on January 12, 2024, is granted and the above-styled cause is hereby remanded to the Circuit Court for Orange County, Florida, pursuant to Fla. R. App. P. 9.400(b) to determine and assess reasonable attorney's fees for this appeal. Pursuant to the Notice of Voluntary Dismissal filed January 12, 2024, this appeal is dismissed.
View View File
Docket Date 2024-08-09
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO ORDER DATED AUGUST 1, 2024
On Behalf Of AMERICAN TRADITIONS INSURANCE COMPANY
Docket Date 2024-08-01
Type Order
Subtype Order
Description Appellant has filed a notice of voluntary dismissal. However, Appellee's pending motion for attorneys' fees prevents this Court from dismissing this appeal. Within ten days of this order, Appellee shall inform this Court whether Appellee seeks a ruling on the motion for attorneys' fees, failing which Appellee's motion for attorneys' fees will be denied and this appeal will be dismissed.
View View File
Docket Date 2024-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMERICAN TRADITIONS INSURANCE COMPANY
Docket Date 2024-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JASPER CONTRACTORS, INC.
Docket Date 2024-01-11
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ ***LOCATED IN iDCA CONFIDENTIAL***
Docket Date 2024-01-08
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Plaintiff-Appellant’s Motion for Enlargement of Time to Complete Mediation, filed December 28, 2023, is granted. Mediation must be completed by or on January 11, 2024. The mediation report must be filed within 10 days from the conclusion of mediation.
Docket Date 2024-01-02
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of AMERICAN TRADITIONS INSURANCE COMPANY
Docket Date 2023-12-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PLAINTIFF-APPELLANT'S MOTION FOR ENLARGEMENT OF TIME TO COMPLETE MEDIATION
On Behalf Of JASPER CONTRACTORS, INC.
Docket Date 2023-10-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of JASPER CONTRACTORS, INC.
Docket Date 2023-10-20
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
Docket Date 2023-09-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ ***LOCATED IN iDCA CONFIDENTIAL***
On Behalf Of AMERICAN TRADITIONS INSURANCE COMPANY
Docket Date 2023-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN TRADITIONS INSURANCE COMPANY
Docket Date 2023-09-18
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice
Docket Date 2023-09-18
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order
Docket Date 2023-09-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JASPER CONTRACTORS, INC.
Docket Date 2023-08-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
On Behalf Of JASPER CONTRACTORS, INC.
Docket Date 2023-08-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-31
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Court hereby appoints James M. Nicholas, mediator number 2414 CFRA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated October 20, 2023.
American Traditions Insurance Company, Petitioner(s) v. Karrie Morphis, Respondent(s). 1D2022-2153 2022-07-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2021 CA 000160

Parties

Name AMERICAN TRADITIONS INSURANCE COMPANY
Role Petitioner
Status Active
Representations Brandon R. Christian, Scot E. Samis, C. Ryan Jones
Name Karrie Morphis
Role Respondent
Status Active
Representations Brian D. Hancock
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of American Traditions Insurance Company
Docket Date 2023-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-03
Type Disposition
Subtype Denied by Order or Opinion
Description Denied - PC Denied 356 So. 3d 923
View View File
Docket Date 2022-10-27
Type Response
Subtype Reply
Description REPLY
On Behalf Of American Traditions Insurance Company
Docket Date 2022-10-27
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix ~ to petition
On Behalf Of American Traditions Insurance Company
Docket Date 2022-09-29
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Respondent in this case, the amended appendix is accepted and the Court sua sponte discharges its order of September 28, 2022, requiring the filing of an amended appendix.
Docket Date 2022-09-28
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ *DISCHARGED 9-29-22*
Docket Date 2022-09-28
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of Karrie Morphis
Docket Date 2022-09-27
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Karrie Morphis
Docket Date 2022-09-27
Type Record
Subtype Appendix
Description Appendix ~ to response
On Behalf Of Karrie Morphis
Docket Date 2022-08-29
Type Order
Subtype Show Cause re Petition
Description SC Why Certiorari Should not be Granted ~     The Court directs Respondent to show cause within thirty days of the date of this order why the petition for writ of certiorari should not be granted. Petitioner may file a response within thirty days thereafter.
Docket Date 2022-07-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of American Traditions Insurance Company
Docket Date 2022-07-13
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on July 13, 2022.
Docket Date 2022-07-13
Type Record
Subtype Appendix
Description Appendix ~ to petition
On Behalf Of American Traditions Insurance Company
MAYTTE FREITAS VS AMERICAN TRADITIONS INSURANCE COMPANY 5D2018-0122 2018-01-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-002194-CI

Parties

Name MAYTTE FREITAS
Role Appellant
Status Active
Representations David D. Gongora
Name AMERICAN TRADITIONS INSURANCE COMPANY
Role Appellee
Status Active
Representations Dorothy Difiore, KAREN M. SHIMONSKY, DANIEL J. EWIN
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-09-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-11-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken for failure to comply with FRJA 2.515(c)(1)(C) ~ AA W/IN 10 DAYS FILE AMEND RB
Docket Date 2018-11-20
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of MAYTTE FREITAS
Docket Date 2018-11-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MAYTTE FREITAS
Docket Date 2018-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ STRICKEN PER 11/20 ORDER
On Behalf Of MAYTTE FREITAS
Docket Date 2018-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 11/13 ORDER
On Behalf Of MAYTTE FREITAS
Docket Date 2018-11-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE MOT OR RB W/IN 5 DAYS
Docket Date 2018-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/14
On Behalf Of MAYTTE FREITAS
Docket Date 2018-09-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMERICAN TRADITIONS INSURANCE COMPANY
Docket Date 2018-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/24
On Behalf Of AMERICAN TRADITIONS INSURANCE COMPANY
Docket Date 2018-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/19
On Behalf Of AMERICAN TRADITIONS INSURANCE COMPANY
Docket Date 2018-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 7/20 ORDER
On Behalf Of AMERICAN TRADITIONS INSURANCE COMPANY
Docket Date 2018-07-20
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-07-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of MAYTTE FREITAS
Docket Date 2018-07-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE SECOND AMEND IB W/IN 10 DAYS
Docket Date 2018-07-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ STRICKEN PER 7/10 ORDER
On Behalf Of MAYTTE FREITAS
Docket Date 2018-07-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ W/IN 10 DAYS
Docket Date 2018-07-02
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of MAYTTE FREITAS
Docket Date 2018-07-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MAYTTE FREITAS
Docket Date 2018-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MAYTTE FREITAS
Docket Date 2018-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 6/30.
Docket Date 2018-05-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE MOT OR IB W/IN 5 DAYS
Docket Date 2018-05-14
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 MAYTTE FREITAS
Docket Date 2018-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/14; STRICKEN PER 5/14 ORDER
On Behalf Of MAYTTE FREITAS
Docket Date 2018-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/14
On Behalf Of MAYTTE FREITAS
Docket Date 2018-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/13
On Behalf Of MAYTTE FREITAS
Docket Date 2018-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN TRADITIONS INSURANCE COMPANY
Docket Date 2018-01-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 1/22 ORD; FILED BELOW 1/27/18
On Behalf Of MAYTTE FREITAS
Docket Date 2018-01-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS; 1/12 OTSC IS DISCHARGED
Docket Date 2018-01-21
Type Response
Subtype Response
Description RESPONSE ~ PER 1/12 ORDER & NOTICE OF FILING AMENDED LT ORDER
On Behalf Of MAYTTE FREITAS
Docket Date 2018-01-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS; DISCHARGED 1/22
Docket Date 2018-01-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/10/18
On Behalf Of MAYTTE FREITAS

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-17
Merger 2018-05-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2025-05-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
18426.83
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-05-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
281045.30
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-05-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
101048.53
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
5810.40
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
22032.87
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
226100
Current Approval Amount:
226100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
227864.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State