Search icon

SAWGRASS MUTUAL INSURANCE COMPANY

Company Details

Entity Name: SAWGRASS MUTUAL INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000062429
FEI/EIN Number 260280296
Address: 1000 Sawgrass Corporate Parkway, Suite 100, Sunrise, FL, 33323, US
Mail Address: 1000 Sawgrass Corporate Parkway, Suite 100, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAWGRASS MUTUAL INSURANCE COMP. 401(K) PROFIT SHARING PLAN AND TRUST 2018 260280296 2019-09-13 SAWGRASS MUTUAL INSURANCE COMPANY 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 8508788777
Plan sponsor’s address 2020 CAPITAL CIRCLE SE, SUITE 310, TALLAHASSEE, FL, 323015138

Plan administrator’s name and address

Administrator’s EIN 721396621
Plan administrator’s name DANIEL RODRIGUEZ
Plan administrator’s address 2633 CENTENNIAL BLVD., SUITE 200, TALLAHASSEE, FL, 323080606
Administrator’s telephone number 8508788777

Signature of

Role Plan administrator
Date 2019-09-12
Name of individual signing DANIEL RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-12
Name of individual signing DANIEL RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
SAWGRASS MUTUAL INSURANCE COMP. 401(K) PROFIT SHARING PLAN AND TRUST 2017 260280296 2019-09-13 SAWGRASS MUTUAL INSURANCE COMPANY 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 8508788777
Plan sponsor’s address 2020 CAPITAL CIRCLE SE, SUITE 310, TALLAHASSEE, FL, 323015138

Plan administrator’s name and address

Administrator’s EIN 721396621
Plan administrator’s name DANIEL RODRIGUEZ
Plan administrator’s address 2633 CENTENNIAL BLVD., SUITE 200, TALLAHASSEE, FL, 323080606
Administrator’s telephone number 8508788777

Signature of

Role Plan administrator
Date 2019-09-12
Name of individual signing DANIEL RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-12
Name of individual signing DANIEL RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
SAWGRASS MUTUAL INSURANCE COMPANY 401(K) PLAN 2013 260280296 2014-05-07 SAWGRASS MUTUAL INSURANCE COMPANY 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 8778534336
Plan sponsor’s address 351 SW 136TH AVENUE, SUITE 205, DAVIE, FL, 33325
SAWGRASS MUTUAL INSURANCE COMPANY 401(K) PLAN 2012 260280296 2013-04-07 SAWGRASS MUTUAL INSURANCE COMPANY 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 8778534336
Plan sponsor’s address 351 SW 136TH AVENUE, SUITE 205, DAVIE, FL, 33325

Signature of

Role Plan administrator
Date 2013-04-07
Name of individual signing JAY NICHOLSON
Valid signature Filed with authorized/valid electronic signature
SAWGRASS MUTUAL INSURANCE COMPANY 401(K) PLAN 2011 260280296 2012-03-21 SAWGRASS MUTUAL INSURANCE COMPANY 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 8778534336
Plan sponsor’s address 351 SW 136TH AVENUE, SUITE 205, DAVIE, FL, 33325

Plan administrator’s name and address

Administrator’s EIN 260280296
Plan administrator’s name SAWGRASS MUTUAL INSURANCE COMPANY
Plan administrator’s address 351 SW 136TH AVENUE, SUITE 205, DAVIE, FL, 33325
Administrator’s telephone number 8778534336

Signature of

Role Plan administrator
Date 2012-03-21
Name of individual signing JAY NICHOLSON
Valid signature Filed with authorized/valid electronic signature
SAWGRASS MUTUAL INSURANCE COMPANY 401(K) PLAN 2010 260280296 2011-03-24 SAWGRASS MUTUAL INSURANCE COMPANY 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 8778534336
Plan sponsor’s address 351 SW 136TH AVENUE, SUITE 205, DAVIE, FL, 33325

Plan administrator’s name and address

Administrator’s EIN 260280296
Plan administrator’s name SAWGRASS MUTUAL INSURANCE COMPANY
Plan administrator’s address 351 SW 136TH AVENUE, SUITE 205, DAVIE, FL, 33325
Administrator’s telephone number 8778534336

Signature of

Role Plan administrator
Date 2011-03-24
Name of individual signing JAY NICHOLSON
Valid signature Filed with authorized/valid electronic signature

Agent

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

Director

Name Role Address
DUMM RANDY Director 3231 SHAMROCK STREET EAST, TALLAHASSEE, FL, 32309
O'NEAL DANIEL R Director 4010 NE 31ST AVENUE, LIGHTHOUSE POINT, FL, 33064
GUY MARVIN Director 4741 PIRATES BAY DRIVE, JACKSONVILLE, FL, 32210
Brysh Water Director 1000 Sawgrass Corporate Parkway, Sunrise, FL, 33323

Chairman

Name Role Address
O'NEAL DANIEL R Chairman 4010 NE 31ST AVENUE, LIGHTHOUSE POINT, FL, 33064

Chief Financial Officer

Name Role Address
Simeone Paul T Chief Financial Officer 1000 Sawgrass Corporate Parkway, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-08-08 200 E. GAINES ST, TALLAHASSEE, FL 32399 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 1000 Sawgrass Corporate Parkway, Suite 100, Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2014-01-10 1000 Sawgrass Corporate Parkway, Suite 100, Sunrise, FL 33323 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000264349 ACTIVE 1000000822074 BROWARD 2019-04-04 2029-04-10 $ 1,572.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000787351 TERMINATED 12-CA2058-15-L SEMINOLE COUNTY 2012-08-30 2017-10-30 $262,000.00 THOMAS AND GERALDINE TACNER, 1508 CUTHILL WAY, CASSELBERRY, FL, 32707

Court Cases

Title Case Number Docket Date Status
SAWGRASS MUTUAL INSURANCE COMPANY VS TERRY MONE AND DIANE MONE 5D2015-1569 2015-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-31585-CICI

Parties

Name SAWGRASS MUTUAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Jordan S. Kosches, Jack R. Reiter, ROBERT D. PETERS, ROBERT T. SCHULTE, Jonathan T. Hall
Name DIANE MONE
Role Appellee
Status Active
Name TERRY MONE
Role Appellee
Status Active
Representations Paul W. Pritchard, Mark A. Nation
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-08-29
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2016-08-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN
On Behalf Of TERRY MONE
Docket Date 2016-08-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2016-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-08-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 12/14/15 MOT FOR ATTYS FEES IS DENIED
Docket Date 2016-05-10
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-04-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2016-03-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY TO 4/15
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2016-02-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 3/21
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2016-02-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TERRY MONE
Docket Date 2016-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TERRY MONE
Docket Date 2016-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TERRY MONE
Docket Date 2015-12-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2nd) 1 VOL - EFILED (145 pages) *consecutively numbered after 5D15-3061*
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2015-12-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of TERRY MONE
Docket Date 2015-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of TERRY MONE
Docket Date 2015-12-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2015-12-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-12-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-12-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 8/2 ORDER
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 12/13. NO FURTHER EOT'S.
Docket Date 2015-10-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ ROA BEING UTILIZED IN 15-3061
Docket Date 2015-10-27
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 SAWGRASS MUTUAL INSURANCE
Docket Date 2015-10-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D14-1363
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-10-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AMENDED; AA Jordan S. Kosches 0049881
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 26 VOL - EFILED (5145 pages) ** ROA TO BE UTILIZED IN 15-3061**
Docket Date 2015-09-10
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ INIT BRF BY 11/13
Docket Date 2015-09-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 5D15-3061
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-08-10
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 SAWGRASS MUTUAL INSURANCE
Docket Date 2015-06-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-05-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2015-05-15
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-05-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Robert T. Schulte 0088819
On Behalf Of SAWGRASS MUTUAL INSURANCE
Docket Date 2015-05-12
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of TERRY MONE
Docket Date 2015-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-05-05
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/4/15
On Behalf Of SAWGRASS MUTUAL INSURANCE

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-07
AMENDED ANNUAL REPORT 2014-08-08
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State