Search icon

UNITED CASUALTY INSURANCE COMPANY OF AMERICA - Florida Company Profile

Company Details

Entity Name: UNITED CASUALTY INSURANCE COMPANY OF AMERICA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Sep 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2014 (10 years ago)
Document Number: P07294
FEI/EIN Number 23-1614367

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

Address: 200 East Randolph Street, Suite 3300, Chicago, IL, 60601, US
Mail Address: 200 East Randolph Street, Suite 3300, Chicago, IL, 60601, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
Flint Christopher W Director 200 East Randolph Street, Chicago, IL, 60601
Flint Christopher W Chairman 200 East Randolph Street, Chicago, IL, 60601
Boschelli John M Director 200 East Randolph Street, Chicago, IL, 60601
Mindak Maxwell T Director 200 East Randolph Street, Chicago, IL, 60601
Kopps-Wagner Jennifer M Seni 200 East Randolph Street, Chicago, IL, 60601
Alexander James W Director 200 East Randolph Street, Chicago, IL, 60601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 200 East Randolph Street, Suite 3300, Chicago, IL 60601 -
CHANGE OF MAILING ADDRESS 2024-04-16 200 East Randolph Street, Suite 3300, Chicago, IL 60601 -
AMENDMENT 2014-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Court Cases

Title Case Number Docket Date Status
Terrill Beasley VS United Casualty Insurance Company of America 1D2021-3664 2021-12-02 Closed
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Escambia County
2021 CC 000748

Parties

Name Terrill Beasley
Role Appellant
Status Active
Representations Randall M. Shochet
Name UNITED CASUALTY INSURANCE COMPANY OF AMERICA
Role Appellee
Status Active
Representations Thomas A. Keller, Mihaela Cabulea, Lauren L. Feldman
Name Hon. Kerra Smith
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 360 So. 3d 825
View View File
Docket Date 2022-09-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Terrill Beasley
Docket Date 2022-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Extension ~     The Court grants Appellant’s motion for extension of time filed September 12, 2022. Appellant shall serve the reply brief on or before September 22, 2022. The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the reply brief within the time allowed by this order, this case may be submitted to the Court without a reply brief.
Docket Date 2022-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Terrill Beasley
Docket Date 2022-09-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for atty's fees
On Behalf Of United Casualty Insurance Company of America
Docket Date 2022-08-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 15 days 9/12/22
Docket Date 2022-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days- RB
On Behalf Of Terrill Beasley
Docket Date 2022-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Terrill Beasley
Docket Date 2022-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ UNITED CASUALTY INSURANCE COMPANY OF AMERICA
On Behalf Of United Casualty Insurance Company of America
Docket Date 2022-08-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 15 days 8/19/22
Docket Date 2022-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days-AB
On Behalf Of United Casualty Insurance Company of America
Docket Date 2022-07-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 8/4/22
Docket Date 2022-06-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 7/5/22
Docket Date 2022-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of United Casualty Insurance Company of America
Docket Date 2022-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Terrill Beasley
Docket Date 2022-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 289 pages
On Behalf Of Hon. Pam Childers
Docket Date 2022-03-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 5/4/22
Docket Date 2022-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Terrill Beasley
Docket Date 2022-02-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of Filing amended Notice of Appeal
On Behalf Of Terrill Beasley
Docket Date 2022-02-14
Type Order
Subtype Order
Description Order ~ DISCHARGED 2/15
Docket Date 2022-02-14
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Terrill Beasley
Docket Date 2022-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 60 days- IB
On Behalf Of Terrill Beasley
Docket Date 2022-01-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 60 days 4/4/22
Docket Date 2021-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Casualty Insurance Company of America
Docket Date 2021-12-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Terrill Beasley
Docket Date 2021-12-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Terrill Beasley
Docket Date 2021-12-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Pam Childers
Docket Date 2021-12-02
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 24, 2021.
Docket Date 2021-12-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of United Casualty Insurance Company of America
Docket Date 2022-02-15
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In light of Appellant’s response filed February 14, 2022, and the amended notice of appeal filed therewith, the Court discharges the order to show cause of February 14, 2022.
Docket Date 2022-01-12
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's order dated December 2, 2021, requiring appellant to file an amended Notice of Appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated December 2, 2021. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2021-12-07
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State