Search icon

WINDHAVEN INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

WINDHAVEN 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: 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: 23 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000166246
FEI/EIN Number 204003938

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

Address: FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, 325 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303, US
Mail Address: FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, 325 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITED JIMMY E Chief Executive Officer FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, TALLAHASSEE, FL, 32303
ROSILIER JOHN Chief Financial Officer FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, TALLAHASSEE, FL, 32303
WOLLENBERG SUSAN Director FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, TALLAHASSEE, FL, 32303
TURNER BEN President FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, TALLAHASSEE, FL, 32303
O'DONNELL HUGH M Director FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, TALLAHASSEE, FL, 32303
FORNESS BOB E Director FLORIDA DEPARTMENT OF FINANCIAL SERVICES D, TALLAHASSEE, FL, 32303
CHIEF FINANCIAL OFFICER, STATE OF FLORIDA Agent DIVISION OF LEGAL SERVICE OF PROCESS SECTI, TALLAHASSEE, FL, 32314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 FLORIDA DEPARTMENT OF FINANCIAL SERVICES DIV. OF REHABILITATION AND LIQUIDATION, 325 JOHN KNOX ROAD, SUITE 101, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2020-06-16 FLORIDA DEPARTMENT OF FINANCIAL SERVICES DIV. OF REHABILITATION AND LIQUIDATION, 325 JOHN KNOX ROAD, SUITE 101, TALLAHASSEE, FL 32303 -
AMENDMENT 2014-03-03 - -
AMENDMENT 2013-10-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000730494 LAPSED 11-014022 COCE 52 BROWARD COUNTY CIVIL 2011-09-22 2016-11-07 $1,630.36 COASTAL WELLNESS CENTERS, INC., 10000 W. SAMPLE ROAD, CORAL SPRINGS, FL 33065

Court Cases

Title Case Number Docket Date Status
WINDHAVEN INSURANCE COMPANY, VS MANUEL V. FEIJOO, M.D., et al., 3D2021-0555 2021-02-19 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-320 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
17-12784 SP

Parties

Name WINDHAVEN INSURANCE COMPANY
Role Appellant
Status Active
Representations BRETTON C. ALBRECHT, CARYN L. BELLUS, Angela C. Flowers
Name MANUEL V. FEIJOO, M.D.
Role Appellee
Status Active
Representations Douglas H. Stein, Kenneth B. Schurr, MARLENE S. REISS
Name MANUEL V. FEIJOO M.D. P.A.
Role Appellee
Status Active
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-11-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of MANUEL V. FEIJOO, M.D.
Docket Date 2019-11-27
Type Petition
Subtype Petition
Description Petition Common Law Certiorari ~ 17-12784-SP
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2022-01-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that the Notice of Dismissal is recognized by the Court, and the Petition for Writ of Common Law Certiorari is hereby dismissed.
Docket Date 2022-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DISMISSAL AND SUGGESTION OF MOOTNESS
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2021-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MANUEL V. FEIJOO, M.D.
Docket Date 2021-02-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
WINDHAVEN INSURANCE COMPANY, VS MANUEL V. FEIJOO, M.D., et al., 3D2021-0553 2021-02-18 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
17-13183 SP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-36 AP

Parties

Name WINDHAVEN INSURANCE COMPANY
Role Appellant
Status Active
Representations Angela C. Flowers, CARYN L. BELLUS, Barbara E. Fox
Name MANUEL V. FEIJOO M.D. P.A.
Role Appellee
Status Active
Name MANUEL V. FEIJOO, M.D.
Role Appellee
Status Active
Representations Kenneth B. Schurr, MARLENE S. REISS, Douglas H. Stein
Name Hon. Linda Melendez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-02-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2021-02-18
Type Petition
Subtype Petition
Description Petition Common Law Certiorari ~ 17-13183-SP
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2022-01-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-04
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ The Notice of Dismissal and Suggestion of Mootness, filed on December 27, 2021, is noted. Upon consideration, the Petition for Writ of Common Law Certiorari is hereby dismissed.
Docket Date 2021-12-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DISMISSAL AND SUGGESTION OF MOOTNESS
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2021-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MANUEL V. FEIJOO, M.D.
Docket Date 2021-02-18
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
WINDHAVEN INSURANCE COMPANY, VS MILLENNIUM DIAGNOSTIC & IMAGING CENTER, INC., A/A/O RAQUEL MEDRANO, 3D2021-0557 2021-02-18 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-328 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
17-11453 SP

Parties

Name WINDHAVEN INSURANCE COMPANY
Role Appellant
Status Active
Representations Barbara E. Fox, JARRED S. DICHEK, CARYN L. BELLUS, Angela C. Flowers
Name MILLENNIUM DIAGNOSTIC & IMAGING CENTER, INC.
Role Appellee
Status Active
Representations Kenneth B. Schurr, MARLENE S. REISS
Name HON. ELIJAH A. LEVITT
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-01-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that the Notice of Dismissal is recognized by the Court, and the Petition for Writ of Common Law Certiorari is hereby dismissed.
Docket Date 2022-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DISMISSAL AND SUGGESTION OF MOOTNESS
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2021-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-02-18
Type Petition
Subtype Petition
Description Petition Common Law Certiorari ~ 17-11453 SP
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2021-02-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2021-02-18
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
WINDHAVEN INSURANCE COMPANY, VS HIALEAH DIAGNOSTIC, INC., A/A/O BEATRIZ CASTRO, 3D2021-0556 2021-02-18 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
15-10157 SP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-319 AP

Parties

Name WINDHAVEN INSURANCE COMPANY
Role Appellant
Status Active
Representations BRETTON C. ALBRECHT, Angela C. Flowers, CARYN L. BELLUS
Name HIALEAH DIAGNOSTIC, INC.
Role Appellee
Status Active
Representations MARLENE S. REISS, Kenneth B. Schurr
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-01-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-06
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ The Notice of Dismissal and Suggestion of Mootness, filed on January 4, 2022, is noted. Upon consideration, the Petition for Writ of Common Law Certiorari is hereby dismissed.
Docket Date 2022-01-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DISMISSAL AND SUGGESTION OF MOOTNESS
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2021-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-02-18
Type Petition
Subtype Petition
Description Petition Common Law Certiorari ~ 15-10157 SP
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2021-02-18
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-02-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of HIALEAH DIAGNOSTIC, INC.
WINDHAVEN INSURANCE COMPANY, VS MEDICAL WELLNESS SERVICES, INC., A/A/O BEATRIZ VILLAVICENCIO, 3D2021-0559 2021-02-18 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-329 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
16-5074 SP

Parties

Name WINDHAVEN INSURANCE COMPANY
Role Appellant
Status Active
Representations CARYN L. BELLUS, Angela C. Flowers, Barbara E. Fox
Name MEDICAL WELLNESS SERVICES, INC
Role Appellee
Status Active
Representations Kenneth B. Schurr, Douglas H. Stein
Name HON. ELIJAH A. LEVITT
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-28
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Florida Insurance Guaranty Association’s Status Report filed on July 26, 2021, and the Response thereto, are noted. Upon consideration, the Petition for Writ of Common Law Certiorari is hereby dismissed as moot. Respondent’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-07-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO STATUSREPORT OF FLORIDA INSURANCE GUARANTYASSOCIATION FILED JULY 26, 2021
On Behalf Of MEDICAL WELLNESS SERVICES, INC.
Docket Date 2021-07-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT IN RESPONSE TO COURT ORDERDATED JUNE 11, 2021 AND SUGGESTION OF MOOTNESS
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2021-06-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Status Report filed by the Florida Insurance GuarantyAssociation ("FIGA") is noted. The appellate proceedings shall betemporarily stayed pending further order of the Court, and for the purposes stated in the June 8, 2021, Status Report filed by FIGA. FIGA shall file a further status report no later than forty-five (45) days from the date of this Order.
Docket Date 2021-06-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT IN RESPONSE TO COURT ORDERDATED MAY 25, 2021 AND MOTION TO STAY APPEAL
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2021-05-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Response and Reply to the Renewed Notice for Mandatory Stay of Proceedings and/or Motion to Enforce Stay are noted. The Response to the Motion to Substitute the Florida Insurance Guaranty Association as Petitioner is noted. The Motion to Enforce Stay is granted, and the appellate proceedings are hereby temporarily stayed pending further order of the Court. Petitioner shall file a status report no later than thirty (30) days from the date of this Order, or five (5) days from the lower tribunal’s entry of an order on the pending motion to substitute party defendant, whichever is earlier.
Docket Date 2021-05-20
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONDENT'S RESPONSE TO RENEWED NOTICEFOR MANDATORY STAY OF PROCEEDINGS AND/OR MOTION TOENFORCE STAY AND SEPARATE MOTION TO STAY APPEAL
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2021-05-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondent's Response to the Renewed Notice for Mandatory Stay of Proceedings and/or Motion to Enforce Stay is noted. Petitioner may file a reply within five (5) days from the date of this Order to Respondent's Response. Petitioner shall file a response within five (5) days from the date of this Order to Respondent's Motion to Substitute the Florida Insurance Guaranty Association as Petitioner.
Docket Date 2021-05-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO RENEWED NOTICE FOR MANDATORY STAY OF PROCEEDINGS AND/OR MOTION TO ENFORCE STAY
On Behalf Of MEDICAL WELLNESS SERVICES, INC.
Docket Date 2021-05-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT'S MOTION TO SUBSTITUTE THE FLORIDAINSURANCE GUARANTY ASSOCIATION AS PETITIONER
On Behalf Of MEDICAL WELLNESS SERVICES, INC.
Docket Date 2021-05-03
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondent is ordered to file a response within ten (10) days of the date of this Order to the Renewed Notice for Mandatory Stay of Proceedings and/or Motion to Enforce Stay.
Docket Date 2021-04-29
Type Notice
Subtype Notice
Description Notice ~ RENEWED NOTICE FOR MANDATORY STAY OFPROCEEDINGS AND/OR MOTION TO ENFORCE STAY
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2021-04-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of MEDICAL WELLNESS SERVICES, INC.
Docket Date 2021-04-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONFOR WRIT OF COMMON LAW CERTIORARI(With Separate Appendix)
On Behalf Of MEDICAL WELLNESS SERVICES, INC.
Docket Date 2021-04-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENT'S RESPONSE TOPETITION FOR WRIT OF COMMON LAW CERTIORARI
On Behalf Of MEDICAL WELLNESS SERVICES, INC.
Docket Date 2021-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MEDICAL WELLNESS SERVICES, INC.
Docket Date 2021-03-12
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Common Law Certiorari. Petitioner may reply within twenty (20) days of service of the response.
Docket Date 2021-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-02-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of MEDICAL WELLNESS SERVICES, INC.
Docket Date 2021-02-18
Type Petition
Subtype Petition
Description Petition Common Law Certiorari ~ 16-5074 SP
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2021-02-18
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-09-03
ANNUAL REPORT 2014-03-17
Amendment 2014-03-03
Amendment 2013-10-24
ANNUAL REPORT 2013-04-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State