Search icon

PEOPLE'S TRUST INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PEOPLE'S TRUST INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEOPLE'S TRUST 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: 17 Jan 2008 (17 years ago)
Document Number: P08000006680
FEI/EIN Number 261716465

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

Address: 18 People's Trust Way, Deerfield Beach, FL, 33441, US
Mail Address: 18 People's Trust Way, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent THE CAPITOL, TALLAHASSEE, FL, 32399
SCHAEFFER GEORGE W Director 18 People's Trust Way, Deerfield Beach, FL, 33441
FRANKEL ADAM Director 18 People's Trust Way, Deerfield Beach, FL, 33441
HASNER ADAM Director 18 People's Trust Way, Deerfield Beach, FL, 33441
SIMHAI MICHAEL Director 18 People's Trust Way, Deerfield Beach, FL, 33441
HOAR DANIEL Chief Financial Officer 18 People's Trust Way, Deerfield Beach, FL, 33441
FRANKEL BRETT W CHIE 18 People's Trust Way, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000076093 PEOPLE'S TRUST HOMEOWNERS INSURANCE EXPIRED 2011-08-01 2016-12-31 - 6001 BROKEN SOUND PARKWAY, SUITE 200, BOCA RATON, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 18 People's Trust Way, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2015-02-25 18 People's Trust Way, Deerfield Beach, FL 33441 -

Court Cases

Title Case Number Docket Date Status
PEOPLE'S TRUST INSURANCE COMPANY, Petitioner(s) v. ELVIN HERNANDEZ and JEANNETTE HERNANDEZ, Respondent(s). 4D2024-3274 2024-12-20 Open
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-014483

Parties

Name PEOPLE'S TRUST INSURANCE COMPANY
Role Petitioner
Status Active
Representations Mark David Tinker, Brandon James Tyler, Daniel J. Maher
Name Elvin Hernandez
Role Respondent
Status Active
Representations David Fernando Garcia
Name Jeannette Hernandez
Role Respondent
Status Active
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-06
Type Order
Subtype Order to Show Cause
Description ORDERED that Respondent shall file a response within twenty (20) days from the date of this order and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
View View File
Docket Date 2024-12-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-12-20
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
People's Trust Insurance Company, Appellant(s), v. George Velichko and Luba Velichko, Appellee(s). 5D2024-2921 2024-10-22 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2022-CA-2926

Parties

Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellant
Status Active
Representations Mark David Tinker, Daniel J. Maher
Name George Velichko
Role Appellee
Status Active
Representations Shannon Whitesell, Chad Andrew Barr
Name Luba Velichko
Role Appellee
Status Active
Representations Chad Andrew Barr
Name Hon. Virginia Baker Norton
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description JURISDICTION RELINQUISHED UNTIL 1/9/25; IF ORDER NOT RENDERED BEFORE EXPIRATION OF RELINQUISHMENT PERIOD, AA SHALL FILE A STATUS REPORT.
View View File
Docket Date 2024-11-13
Type Response
Subtype Response
Description Response to M/Relinquish Per 11/4 Order
On Behalf Of George Velichko
Docket Date 2024-11-04
Type Order
Subtype Order to File Response
Description BY 11/14, AEs TO RESPOND TO MOTION TO RELINQUISH
View View File
Docket Date 2024-10-28
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of People's Trust Insurance Company
Docket Date 2024-10-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of People's Trust Insurance Company
Docket Date 2024-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of George Velichko
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of George Velichko
Docket Date 2024-10-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 10/18/2024
Docket Date 2024-10-22
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
People's Trust Insurance Company, Petitioner(s) v. Pamela King, Respondent(s) SC2024-1402 2024-09-25 Open
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court 6th District Court of Appeal
6D2023-3971;

Parties

Name PEOPLE'S TRUST INSURANCE COMPANY
Role Petitioner
Status Active
Representations Mark David Tinker, Brett Ross Frankel, Robert Alden Swift, Brandon James Tyler
Name Pamela King
Role Respondent
Status Active
Representations Jeremy David Bailie, Grant William Krapf
Name Hon. Evellen Houha Jewett
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name 6DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-02
Type Event
Subtype Stay Started
Description University Property & Casualty Insurance v. Hughes tag
Docket Date 2024-09-30
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-09-30
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-09-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-09-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-09-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-10-02
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description The proceedings in this Court in the above case are hereby stayed pending disposition of University Property & Casualty Insurance v. Hughes, Case No. SC2024-0025, which is pending in this Court.
View View File
People's Trust Insurance Company, Appellant(s), v. Monique Hardy, Appellee(s). 3D2024-1495 2024-08-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-751-CA-01

Parties

Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellant
Status Active
Representations Jessica Lauren Gross
Name Monique Hardy
Role Appellee
Status Active
Representations David Avellar Neblett, John Addison Wynn
Name Hon. Robert T. Watson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-02
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Unopposed Motion to Dismiss Appeal is granted, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. FERNANDEZ, LINDSEY and MILLER, JJ., concur.
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Monique Hardy
View View File
Docket Date 2024-09-25
Type Misc. Events
Subtype Status Report
Description Status Report and Unopposed Motion to Dismiss Appeal
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellant's Motion To Relinquish Jurisdiction
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-08-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12282567
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-08-26
Type Order
Subtype Order on Filing Fee
Description 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 5, 2024.
View View File
Docket Date 2024-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1495.
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description The Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order to rule on the motion for reconsideration. The parties shall provide a status report to this Court on the thirty-first (31) day.
View View File
Nilda Chang, et al., Petitioner(s), v. People's Trust Insurance Company, Respondent(s). 3D2024-1185 2024-07-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-36500-CA-01

Parties

Name Nilda Chang
Role Petitioner
Status Active
Representations Sarah Elizabeth Lam, Daniel Jose Rodriguez
Name Felix Chang
Role Petitioner
Status Active
Representations Sarah Elizabeth Lam, Daniel Jose Rodriguez
Name PEOPLE'S TRUST INSURANCE COMPANY
Role Respondent
Status Active
Representations Jonathan Michael Sabghir, Daniel J. Maher
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-08-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11784389
On Behalf Of Nilda Chang
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioners that the filing and prosecution of a petition for writ of prohibition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 18, 2024.
View View File
Docket Date 2024-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for prohibition is due.
View View File
Docket Date 2024-07-08
Type Record
Subtype Appendix
Description Appendix to petition for writ of prohibition.
On Behalf Of Nilda Chang
View View File
Docket Date 2024-07-08
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition. Related case: 22-1313
On Behalf Of Nilda Chang
View View File
Docket Date 2024-07-15
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied. LOGUE, C.J., and LINDSEY and BOKOR, JJ., concur.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3469700
Current Approval Amount:
3469700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3509697.93

Date of last update: 01 Jun 2025

Sources: Florida Department of State