Search icon

THE RESPONSIVE AUTO INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE RESPONSIVE AUTO INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RESPONSIVE AUTO 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: 15 Feb 2008 (17 years ago)
Document Number: P08000017331
FEI/EIN Number 261972448

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

Address: 8151 PETERS ROAD, PLANTATION, FL, 33324, US
Mail Address: 8151 PETERS ROAD, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE CHIEF FINANCIAL OFFICER OF THE STATE Agent 200 EAST GAINES ST, TALLAHASSEE, FL, 32399
MACHUL JOHN D Director 8151 PETERS ROAD, PLANTATION, FL, 33324
NEE TIMOTHY B Director 8151 PETERS ROAD, PLANTATION, FL, 33324
FAHEY TOM Director 8151 PETERS ROAD, PLANTATION, FL, 33324
Murray Michael Director 8151 PETERS ROAD, PLANTATION, FL, 33324
Porro Juan Director 8151 PETERS ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 8151 PETERS ROAD, SUITE 1000, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2015-04-17 8151 PETERS ROAD, SUITE 1000, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-04-14 THE CHIEF FINANCIAL OFFICER OF THE STATE -

Court Cases

Title Case Number Docket Date Status
The Responsive Auto Insurance Company, Appellant(s), v. TS Medical Health, Inc., etc., Appellee(s). 3D2024-1076 2024-06-13 Open
Classification NOA Final - County Civil - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
11-812-CC-26

Parties

Name THE RESPONSIVE AUTO INSURANCE COMPANY
Role Appellant
Status Active
Representations Charles L-Christopher Vaccaro, Phillip Frederick Thomas, III
Name Hon. Lissette De La Rosa
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name TS Medical Health, Inc.
Role Appellee
Status Active
Representations Maria Elena Corredor, David Brian Pakula

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 12/20/2024
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 11/20/2024
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of the motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1076. All filings in the case shall be under case no. 3D2024-1076. The parties shall file only one set of briefs under case no. 3D2024-1076.
View View File
Docket Date 2024-08-22
Type Motions Other
Subtype Motion To Consolidate
Description Appellant Unopposed Motion To Consolidate Appeals
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 10/21/2024
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-07-24
Type Record
Subtype Record on Appeal
Description Corrected Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TS Medical Health, Inc.
View View File
Docket Date 2024-06-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-13
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 2024-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1076.
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-12-27
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on December 20, 2024, is granted, and the record on appeal is supplemented to include the documents and transcripts which are attached to said Motion.
View View File
Docket Date 2024-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant Request for Oral Argument
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant Motion For Attorney's Fees
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-06-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11574614
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-06-13
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 June 23, 2024.
View View File
The Responsive Auto Insurance Company, Appellant(s), v. TS Medical Health, Inc., Appellee(s). 3D2024-1078 2024-06-13 Open
Classification NOA Final - County Civil - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
11-811-CC-26

Parties

Name THE RESPONSIVE AUTO INSURANCE COMPANY
Role Appellant
Status Active
Representations Charles L-Christopher Vaccaro
Name TS Medical Health, Inc.
Role Appellee
Status Active
Representations Maria Elena Corredor, David Brian Pakula
Name Hon. Lissette De La Rosa
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 10/21/2024
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-07-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 11/20/2024
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 12/20/2024
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of the motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1076. All filings in the case shall be under case no. 3D2024-1076. The parties shall file only one set of briefs under case no. 3D2024-1076.
View View File
Docket Date 2024-08-22
Type Motions Other
Subtype Motion To Consolidate
Description Appellant Unopposed Motion To Consolidate Appeals
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-06-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-13
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 June 23, 2024.
View View File
Docket Date 2024-06-13
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 2024-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1078.
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-12-27
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on December 20, 2024, is granted, and the record on appeal is supplemented to include the documents and transcripts which are attached to said Motion.
View View File
Docket Date 2024-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant Request for Oral Argument
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant Motion For Attorney's Fees
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TS Medical Health, Inc.
View View File
Docket Date 2024-06-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11574530
On Behalf Of The Responsive Auto Insurance Company
View View File
Quality Diagnostic Healthcare Inc., etc ., Petitioner(s) v. The Responsive Auto Insurance Company, Respondent(s) SC2024-0778 2024-05-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2023-0446;

Parties

Name Quality Diagnostic Healthcare Inc., etc .
Role Petitioner
Status Active
Representations Christian Carrazana
Name THE RESPONSIVE AUTO INSURANCE COMPANY
Role Respondent
Status Active
Representations Charles L-Christopher Vaccaro
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-27
Type Motion
Subtype Attorney's Fees
Description Respondent's Motion for Appellate Attorney's Fees
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-06-27
Type Brief
Subtype Juris Answer
Description Respondent's Answer Brief on Jurisdiction
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-06-25
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction
On Behalf Of Quality Diagnostic Healthcare Inc., etc .
View View File
Docket Date 2024-06-04
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including June 24, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-06-03
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Unopposed Motion for Extension of Time to File Petitioner's Brief on Jurisdiction
On Behalf Of Quality Diagnostic Healthcare Inc., etc .
View View File
Docket Date 2024-05-24
Type Event
Subtype Fee Paid in Full - $300 (DCA Portal)
Description Fee Paid in Full - $300 (DCA Portal)
Docket Date 2024-05-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-05-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Quality Diagnostic Healthcare Inc., etc .
View View File
Docket Date 2024-08-12
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Offer Settle)
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). Respondent's motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, Respondent is entitled to attorney's fees pursuant to a proposal for settlement.
View View File
The Responsive Auto Insurance Company, Appellant(s), v. East Coast Medical Rehab, Inc., a/a/o Cesario V. Duenas, Appellee(s). 3D2024-0394 2024-03-01 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
16-3547-SP-26

Parties

Name THE RESPONSIVE AUTO INSURANCE COMPANY
Role Appellant
Status Active
Representations Charles L-Christopher Vaccaro
Name EAST COAST MEDICAL REHAB, INC.
Role Appellee
Status Active
Representations Wajih Ali Shirazi, Felipe Enrique Diez, Douglas Howard Stein
Name Hon. Lissette De La Rosa
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-06
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-09-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of East Coast Medical Rehab, Inc.
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant's Notice of Agreed Extension of Time to File Initial Brief on Appeal-60 days to 07/08/2024
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10490391
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-03-01
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 March 11, 2024.
View View File
Docket Date 2024-03-01
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 2024-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 09/06/2024
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant Notice of Agreed Extension of Time to File IB-30 days to 08/07/2024
On Behalf Of The Responsive Auto Insurance Company
View View File
Jose Ramos Rodriguez, Petitioner(s) v. The Responsive Auto Insurance Company, Respondent(s) SC2023-1690 2023-12-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2022-1384;

Parties

Name Jose Ramos Rodriguez
Role Petitioner
Status Active
Representations Christian Carrazana
Name THE RESPONSIVE AUTO INSURANCE COMPANY
Role Respondent
Status Active
Representations Charles L-Christopher Vaccaro
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-08
Type Brief
Subtype Juris Answer
Description Respondent's Amended Answer Brief on Jurisdiction
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-01-05
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondent's Answer Brief on Jurisdiction, which was filed with this Court on January 04, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before January 12, 2024, to serve an amended brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2024-01-04
Type Motion
Subtype Attorney's Fees
Description Respondent's Motion for Appellate Attorney's Fees
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-01-04
Type Brief
Subtype Juris Answer
Description Respondent's Answer Brief on Jurisdiction *STRICKEN 1/5/24. Does not contain Statement of the Issues.*
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2023-12-08
Type Brief
Subtype Juris Initial
Description Juris Initial
On Behalf Of Jose Ramos Rodriguez
View View File
Docket Date 2023-12-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-12-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jose Ramos Rodriguez
View View File
Docket Date 2023-12-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-12-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Jose Ramos Rodriguez
View View File
Docket Date 2024-04-18
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Offer Settle)
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). Respondent's motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, Respondent is entitled to attorney's fees pursuant to a proposal for settlement.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-17

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
464400.00
Total Face Value Of Loan:
464400.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
464400
Current Approval Amount:
464400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
468216.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State