Search icon

INSURANCE USA & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: INSURANCE USA & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSURANCE USA & ASSOCIATES, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Feb 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000021939
FEI/EIN Number 800200479

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

Address: 8586 POTTER PARK DR, #117, SARASOTA, FL, 34238
Mail Address: 912 SAN LINO, VENICE, FL, 34292
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTINI NICOLE M President 8586 POTTER PARK DR 117, SARASOTA, FL, 34238
ANTINI NICOLE M Agent 8586 POTTER PARK DR, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-05-01 8586 POTTER PARK DR, #117, SARASOTA, FL 34238 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 8586 POTTER PARK DR, #117, SARASOTA, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 8586 POTTER PARK DR, #117, SARASOTA, FL 34238 -

Court Cases

Title Case Number Docket Date Status
DELIA REYES, etc., et al., VS INFINITY INDEMNITY INSURANCE COMPANY, et al., 3D2017-1077 2017-05-10 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
13-19660

Parties

Name DELIA REYES
Role Appellant
Status Active
Representations FRANK L. LABRADOR, LAURI WALDMAN ROSS, PETE L. DEMAHY
Name Marta Reyes
Role Appellant
Status Active
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations LEWIS F. COLLINS, JR., STANLEY GREG BURGE, Charles A. Danaher, RAMON A. ABADIN, CHARLES T. WELLS, CHRIS SWIFT-PEREZ, Raoul G. Cantero, CHARLES HANDEL WATKINS
Name NICOLE MARIE ANTINI
Role Appellee
Status Active
Name INSURANCE USA & ASSOCIATES, INC.
Role Respondent
Status Active
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2017-06-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DELIA REYES
Docket Date 2017-06-02
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2017-06-02
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of prohibition.
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2017-05-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Infinity Indemnity Insurance Company¿s motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including June 5, 2017.
Docket Date 2017-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2017-05-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioners are ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before May 21, 2017.
Docket Date 2017-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2017-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
Docket Date 2017-05-10
Type Petition
Subtype Petition
Description Petition Filed ~ Prior case: 15-194
On Behalf Of DELIA REYES
Docket Date 2017-05-09
Type Record
Subtype Appendix
Description Appendix
INFINITY INDEMNITY INSURANCE COMPANY VS DELIA REYES, ETC., ET AL. SC2017-0659 2017-04-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-194

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-183

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA019660000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132011CP000062000002

Parties

Name INFINITY INDEMNITY INSURANCE COMPANY
Role Petitioner
Status Active
Representations LEWIS F. COLLINS, JR., CHRISTOPHER W. SWIFT-PEREZ, DAVID A. MERCER, SCOTT J. FRANK, CHARLES TALLEY WELLS, Raoul G. Cantero
Name DELIA REYES
Role Respondent
Status Active
Representations PETE L. DEMAHY, FRANK L. LABRADOR, Ms. Theresa L. Girten, Ms. Lauri Waldman Ross
Name INSURANCE USA & ASSOCIATES, INC.
Role Respondent
Status Active
Name IGNACIO REYES
Role Respondent
Status Active
Name NICOLE MARIE ANTINI
Role Respondent
Status Active
Representations S. GREG BURGE, CHARLES H. WATKINS, NICOLE M. ELLIS, G. WILLIAM BISSETT, JR.
Name ISABELLA DE ARMAS
Role Respondent
Status Active
Name THE ESTATE OF JORGE LUIS ARROYO, JR.
Role Respondent
Status Active
Name MARTA REYES
Role Respondent
Status Active
Name Hon. Bronwyn C. Miller
Role Judge/Judicial Officer
Status Active
Name Hon. Michael Arnold Genden
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-17
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT
On Behalf Of DELIA REYES
View View File
Docket Date 2017-06-30
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 06/14/2017**PLACE W/ FILE, NO UPDATED ADDRESS FOUND**
On Behalf Of Hon. Michael Arnold Genden
View View File
Docket Date 2017-06-14
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ 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).
Docket Date 2017-05-19
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Respondent's motion to file an amended jurisdictional answer brief is granted and said amended brief and appendix were filed with this Court on May 17, 2017. Respondent's jurisdictional answer brief and appendix filed with this Court on May 16, 2017, are hereby stricken.
Docket Date 2017-05-19
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of DELIA REYES
View View File
Docket Date 2017-05-17
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF
On Behalf Of DELIA REYES
View View File
Docket Date 2017-05-16
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ **Stricken 5/19/17 due to filing of amended appendix**
On Behalf Of DELIA REYES
View View File
Docket Date 2017-04-26
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
View View File
Docket Date 2017-04-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-04-12
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
View View File
Docket Date 2017-04-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
View View File
Docket Date 2017-04-12
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including April 27, 2017, 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.
Docket Date 2017-04-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-04-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of INFINITY INDEMNITY INSURANCE COMPANY
View View File
Docket Date 2017-04-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-15
Domestic Profit 2008-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State