Search icon

PERMANENT GENERAL ASSURANCE CORPORATION

Company Details

Entity Name: PERMANENT GENERAL ASSURANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 10 Jul 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (3 months ago)
Document Number: P06685
FEI/EIN Number 13-2960609
Address: 2636 ELM HILL PIKE, NASHVILLE, TN 37214
Mail Address: 2636 Elm Hill Pike, Nashville, TN 37214
Place of Formation: WISCONSIN

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000

Secretary

Name Role Address
Powell, Lauren K Secretary 6000 American Parkway, Madison, WI 53783

Director

Name Role Address
Powell, Lauren K Director 6000 American Parkway, Madison, WI 53783
Hrdlick, Thomas R Director 6000 American Parkway, Madison, WI 53783
Jain, Siddharth Director 2636 ELM HILL PIKE, NASHVILLE, TN 37214

Asst. Secretary

Name Role Address
Faust, Cody C Asst. Secretary 6000 American Parkway, Madison, WI 53783

Treasurer

Name Role Address
Van Beek, Troy P Treasurer 6000 American Parkway, Madison, WI 53783

Asst. Treasurer

Name Role Address
Grasee, Kari E Asst. Treasurer 6000 AMERICAN PARKWAY, MADISON, WI 53783
Sztuczko, Theresa K Asst. Treasurer 6000 American Parkway, Madison, WI 53783

President and Director

Name Role Address
Raval, Kautilya N President and Director 2636 ELM HILL PIKE, SUITE 100 NASHVILLE, TN 37214

Vice President

Name Role Address
Meikle, Robert T Vice President 2636 ELM HILL PIKE, NASHVILLE, TN 37214
Manners, Eileen M Vice President 2636 Elm Hill Pike, Nashville, TN 37214

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-18 CHIEF FINANCIAL OFFICER No data
REINSTATEMENT 2024-11-18 No data No data
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 2636 ELM HILL PIKE, NASHVILLE, TN 37214 No data
CHANGE OF MAILING ADDRESS 2019-01-17 2636 ELM HILL PIKE, NASHVILLE, TN 37214 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 No data
AMENDMENT 2011-03-01 No data No data
AMENDMENT AND NAME CHANGE 1995-06-06 PERMANENT GENERAL ASSURANCE CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000072551 ACTIVE 2020-SC-12434-O ORANGE COUNTY 2023-10-09 2029-02-02 $6,628.91 ALLIED HEALTHCARE OF CENTRAL FLORIDA, INC, 1814 W. COLONIAL DR., ORLANDO, FL 32804

Court Cases

Title Case Number Docket Date Status
PERMANENT GENERAL ASSURANCE CORPORATION, Appellant(s) v. ALLIED HEALTHCARE OF CENTRAL FLORIDA, INC. A/A/O ADMILOR NESTON, Appellee(s). 6D2024-0065 2024-01-08 Open
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
20-SC-12434

Parties

Name PERMANENT GENERAL ASSURANCE CORPORATION
Role Appellant
Status Active
Representations DOROTHY V. DIFIORE, ESQ.
Name ALLIED HEALTHCARE OF CENTRAL FLORIDA, INC. A/A/O ADMILOR NESTON
Role Appellee
Status Active
Representations ROBERT W. MORRIS, ESQ., Pamela Rakow-Smith, ESQ.
Name HON. BRIAN S. SANDOR
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30- RB DUE 12/17/2024
On Behalf Of PERMANENT GENERAL ASSURANCE CORPORATION
Docket Date 2024-10-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of ALLIED HEALTHCARE OF CENTRAL FLORIDA, INC. A/A/O ADMILOR NESTON
Docket Date 2024-10-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of ALLIED HEALTHCARE OF CENTRAL FLORIDA, INC. A/A/O ADMILOR NESTON
View View File
Docket Date 2024-10-28
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of ALLIED HEALTHCARE OF CENTRAL FLORIDA, INC. A/A/O ADMILOR NESTON
Docket Date 2024-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 10/28/2024
On Behalf Of ALLIED HEALTHCARE OF CENTRAL FLORIDA, INC. A/A/O ADMILOR NESTON
Docket Date 2024-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 09/28/2024
On Behalf Of ALLIED HEALTHCARE OF CENTRAL FLORIDA, INC. A/A/O ADMILOR NESTON
Docket Date 2024-08-19
Type Order
Subtype Order Deferring to Merits Panel
Description Order Deferring to Merits Panel-Appellant's motion to strike, correct, or disregard documents from the record on appeal is deferred to the merits panel for consideration with the response thereto.
View View File
Docket Date 2024-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of PERMANENT GENERAL ASSURANCE CORPORATION
View View File
Docket Date 2024-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motions for extension of time to serve initial brief are granted. The initial brief shall be served or before July 30, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-07-25
Type Response
Subtype Response
Description APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO STRIKE, CORRECT, OR DISREGARD DOCUMENTS FROM THE RECORD
On Behalf Of ALLIED HEALTHCARE OF CENTRAL FLORIDA, INC. A/A/O ADMILOR NESTON
Docket Date 2024-07-24
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description APPELLANT'S MOTION TO STRIKE, CORRECT, OR DISREGARD DOCUMENTS FROM THE RECORD ON APPEAL
On Behalf Of PERMANENT GENERAL ASSURANCE CORPORATION
Docket Date 2024-07-18
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 PERMANENT GENERAL ASSURANCE CORPORATION
Docket Date 2024-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME IN WHICH TO FILE INITIAL BRIEF
On Behalf Of PERMANENT GENERAL ASSURANCE CORPORATION
Docket Date 2024-06-12
Type Notice
Subtype Withdrawal
Description Withdrawal - APPELLANT'S NOTICE OF WITHDRAWING ITS MOTION FOR ATTORNEY'S FEES
On Behalf Of PERMANENT GENERAL ASSURANCE CORPORATION
View View File
Docket Date 2024-05-30
Type Order
Subtype Order on Motion To Compel
Description The record on appeal having now been transmitted, the motion to compel is denied as moot.
View View File
Docket Date 2024-05-27
Type Record
Subtype Record on Appeal
Description SANDOR - 2,062 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
View View File
Docket Date 2024-05-23
Type Response
Subtype Response
Description RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of ALLIED HEALTHCARE OF CENTRAL FLORIDA, INC. A/A/O ADMILOR NESTON
Docket Date 2024-05-23
Type Motions Other
Subtype Motion To Compel
Description APPELLEE'S MOTION TO COMPEL THE CLERK OF THE NINTH JUDICIAL CIRCUIT TO TRANSMIT INDEX AND RECORD ON APPEAL
On Behalf Of ALLIED HEALTHCARE OF CENTRAL FLORIDA, INC. A/A/O ADMILOR NESTON
Docket Date 2024-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PERMANENT GENERAL ASSURANCE CORPORATION
Docket Date 2024-05-09
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of PERMANENT GENERAL ASSURANCE CORPORATION
Docket Date 2024-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE'S MOTION FOR APPELLATE FEE
On Behalf Of ALLIED HEALTHCARE OF CENTRAL FLORIDA, INC. A/A/O ADMILOR NESTON
Docket Date 2024-04-17
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO APRIL 11, 2024 ORDER
On Behalf Of PERMANENT GENERAL ASSURANCE CORPORATION
Docket Date 2024-04-11
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description arrange for record transmission within * days ~ Within three days of the date of this Order, Appellant must make financial arrangements with the clerk of lower tribunal for transmission of the record on appeal, and the record must be served within twenty-five days of this order. If the clerk is unable to serve the record, the clerk must provide a report on the status of the record. Failure to comply with this Court’s order may subject this appeal to dismissal without further notice.
Docket Date 2024-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME//30 - IB DUE 5/15/24 (LAST REQUEST)
On Behalf Of PERMANENT GENERAL ASSURANCE CORPORATION
Docket Date 2024-03-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - IB DUE 4/15/24
On Behalf Of PERMANENT GENERAL ASSURANCE CORPORATION
Docket Date 2024-02-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-02-16
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ RECEIVED RETURN MAIL FOR ATTY RAKOW-SMITH - RESENT TO ADDRESS ON FL BAR
Docket Date 2024-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PERMANENT GENERAL ASSURANCE CORPORATION
Docket Date 2024-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLIED HEALTHCARE OF CENTRAL FLORIDA, INC. A/A/O ADMILOR NESTON
Docket Date 2024-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PERMANENT GENERAL ASSURANCE CORPORATION
Docket Date 2025-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of PERMANENT GENERAL ASSURANCE CORPORATION
Docket Date 2025-01-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of PERMANENT GENERAL ASSURANCE CORPORATION
View View File
Docket Date 2025-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description CORRECTED MOTION FOR SECOND EXTENSION OF TIME TO SERVE REPLY BRIEF (UNOPPOSED)
On Behalf Of PERMANENT GENERAL ASSURANCE CORPORATION
Docket Date 2024-12-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALLIED HEALTHCARE OF CENTRAL FLORIDA, INC. A/A/O ADMILOR NESTON
Docket Date 2024-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description MOTION FOR SECOND EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of PERMANENT GENERAL ASSURANCE CORPORATION

Documents

Name Date
REINSTATEMENT 2024-11-18
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-15
Amendment 2017-10-18
ANNUAL REPORT 2017-03-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State