Search icon

OLYMPUS INSURANCE COMPANY - Florida Company Profile

Company Details

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

OLYMPUS 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: 22 May 2007 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Jan 2017 (8 years ago)
Document Number: P07000061380
FEI/EIN Number 26-0211369

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

Address: 8375 Dix Ellis Trail, Suite 300, Jacksonville, FL, 32256, US
Mail Address: 8375 Dix Ellis Trail, Suite 300, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stroble Timothy Chief Executive Officer 8375 Dix Ellis Trail, Jacksonville, FL, 32256
FLORIDA CHIEF FINANCIAL OFFICER Agent FLORIDA CAPITAL, TALLAHASSEE, FL
McGill Dennis Director 8375 Dix Ellis Trail, Jacksonville, FL, 32256
Brown Bette Director 8375 Dix Ellis Trail, Jacksonville, FL, 32256
Bert Anne Director 8375 Dix Ellis Trail, Jacksonville, FL, 32256
Griffith Mike Director 8375 Dix Ellis Trail, Jacksonville, FL, 32256
Leveridge Todd Director 8375 Dix Ellis Trail, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-01 FLORIDA CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2024-10-01 FLORIDA CAPITAL, TALLAHASSEE, FL -
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 8375 Dix Ellis Trail, Suite 300, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-02-19 8375 Dix Ellis Trail, Suite 300, Jacksonville, FL 32256 -
AMENDED AND RESTATEDARTICLES 2017-01-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000558419 TERMINATED 1000001009013 DUVAL 2024-08-23 2044-08-28 $ 438,442.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Court Cases

Title Case Number Docket Date Status
Douglas Haller, Appellant(s), v. Olympus Insurance Company, Appellee(s). 5D2024-3360 2024-12-06 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2023-CC-034474

Parties

Name Douglas Haller
Role Appellant
Status Active
Representations Eduardo Alejandro Ramirez, Matthew Struble
Name OLYMPUS INSURANCE COMPANY
Role Appellee
Status Active
Representations Andreas M Kelly, Todd L Wallen
Name Hon. Kenneth Friedland
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Douglas Haller
Docket Date 2024-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Olympus Insurance Company
Docket Date 2024-12-16
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to LT
View View File
Docket Date 2024-12-16
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 12/6/2024
On Behalf Of Douglas Haller
OLYMPUS INSURANCE COMPANY, Petitioner(s) v. CHRISTOPHER FARREN, Respondent(s). 4D2023-2005 2023-08-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2022CA012657

Parties

Name OLYMPUS INSURANCE COMPANY
Role Petitioner
Status Active
Representations Byron Sears, Sarah Lahlou-Amine, Kately M Ferry, Brandon A. Blake
Name Christopher Farren
Role Respondent
Status Active
Representations Ardalah Montazer, Blair M. Fazzio
Name Richard Lee Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-13
Type Disposition by Order
Subtype Denied
Description Denied
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Petition
Description ORDERED that the August 18, 2023 petition for writ of prohibition is denied.
View View File
Docket Date 2023-08-22
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2023-08-18
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Olympus Insurance Company
Docket Date 2023-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christopher Farren
Docket Date 2023-08-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
FERGUS GARVEY and EVELYN GARVEY VS OLYMPUS INSURANCE COMPANY 4D2023-1030 2023-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA012919

Parties

Name Evelyn Garvey
Role Appellant
Status Active
Name Fergus Garvey
Role Appellant
Status Active
Representations Michael Alan Cassel
Name OLYMPUS INSURANCE COMPANY
Role Appellee
Status Active
Representations Kirstin Grice, Jeremy Theodore Schilling, Hope Caroline Zelinger, Jason Sausner, Lilian Rodriguez-Baz
Name Hon. Luis Delgado
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 7, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-08-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Fergus Garvey
Docket Date 2023-07-27
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 Fergus Garvey
Docket Date 2023-07-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Olympus Insurance Company
Docket Date 2023-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,950 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 29, 2023 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-06-29
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 Fergus Garvey
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Olympus Insurance Company
Docket Date 2023-04-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2023-04-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Fergus Garvey
Docket Date 2023-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Fergus Garvey
Docket Date 2023-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ July 27, 2023 motion for extension of time is granted, and appellants shall serve the initial brief within fifteen (15) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
M&G RESTORATION GROUP, INC., etc., VS OLYMPUS INSURANCE COMPANY, 3D2022-1596 2022-09-16 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-26022 SP

Parties

Name M&G RESTORATION GROUP, INC.
Role Appellant
Status Active
Representations DANIEL B. CAINE
Name OLYMPUS INSURANCE COMPANY
Role Appellee
Status Active
Representations BRANDON A. BLAKE, CRISTINA P. CAMBO
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-10-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE
On Behalf Of M&G RESTORATION GROUP, INC.
Docket Date 2022-09-23
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015); Goldman v. Lewin, 116 So. 3d 568 (Fla. 3d DCA 2013); Dedge v. Crosby, 914 So. 2d 1055, 1056 (Fla. 1st DCA 2005).
Docket Date 2022-09-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 September 26, 2022.
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of OLYMPUS INSURANCE COMPANY
Docket Date 2022-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-09-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
KURT PALLAS, FEODORA PALLAS, and SIRAH PALLAS VS OLYMPUS INSURANCE COMPANY 4D2022-1266 2022-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562022CA000234A

Parties

Name Feodora Pallas
Role Appellant
Status Active
Name Kurt Pallas
Role Appellant
Status Active
Representations Edward G. Jimenez
Name Sirah Pallas
Role Appellant
Status Active
Name OLYMPUS INSURANCE COMPANY
Role Appellee
Status Active
Representations Todd L. Wallen, Andreas M. Kelly
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 23, 2022 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellants’ July 15, 2022 motion for attorney’s fees and appellee’s September 6, 2022 motion are determined to be moot.
Docket Date 2022-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Kurt Pallas
Docket Date 2022-09-12
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of Kurt Pallas
Docket Date 2022-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Olympus Insurance Company
Docket Date 2022-08-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/7/22.
Docket Date 2022-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Olympus Insurance Company
Docket Date 2022-07-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kurt Pallas
Docket Date 2022-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kurt Pallas
Docket Date 2022-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kurt Pallas
Docket Date 2022-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kurt Pallas
Docket Date 2022-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (538 PAGES)
On Behalf Of Clerk - St. Lucie
Docket Date 2022-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED.
On Behalf Of Olympus Insurance Company
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Olympus Insurance Company
Docket Date 2022-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kurt Pallas
Docket Date 2022-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kurt Pallas

Documents

Name Date
Reg. Agent Change 2024-10-01
AMENDED ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-08-07
ANNUAL REPORT 2020-06-29
Reg. Agent Change 2020-05-13
ANNUAL REPORT 2019-02-25

Date of last update: 01 Jun 2025

Sources: Florida Department of State