Search icon

AGIC INC

Company Details

Entity Name: AGIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Aug 2018 (6 years ago)
Document Number: P09000080053
FEI/EIN Number 270997470
Address: 4054 SAWYER RD., SARASOTA, FL, 34233, US
Mail Address: 4054 SAWYER RD., SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Kompothecras Gary Agent 4046 SAWYER RD., SARASOTA, FL, 34233

Director

Name Role Address
KOMPOTHECRAS GARY D Director 4054 SAWYER RD., SARASOTA, FL, 34233

Officer

Name Role Address
KOMPOTHECRAS GARY D Officer 4054 SAWYER RD., SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-22 Kompothecras, Gary No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-22 4046 SAWYER RD., SUITE D, SARASOTA, FL 34233 No data
NAME CHANGE AMENDMENT 2018-08-13 AGIC INC No data
AMENDMENT AND NAME CHANGE 2018-06-25 ALERT AUTO INSURANCE COMPANY INC No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2015-12-29 No data FAILURE TO MAINTAIN ACTIVE REGISTER ED AGENT KSP
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 4054 SAWYER RD., SARASOTA, FL 34233 No data
CHANGE OF MAILING ADDRESS 2011-04-07 4054 SAWYER RD., SARASOTA, FL 34233 No data
AMENDMENT 2010-07-22 No data No data

Court Cases

Title Case Number Docket Date Status
AGIC, INC. VS FLORIDA OFFICE OF INSURANCE REGULATION 2D2013-5807 2013-12-11 Closed
Classification Original Proceedings - Administrative - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
133709-13

Parties

Name AGIC INC
Role Appellant
Status Active
Representations NICOLE A. DEESE-NEWLON, ESQ., JOHN E. JOHNSON, ESQ.
Name FLORIDA OFFICE OF INSURANCE
Role Appellee
Status Active
Representations ALYSSA S. LATHROP, ESQ., KEVIN MC CARTY, DIRECTOR

Docket Entries

Docket Date 2014-03-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-03-20
Type Order
Subtype Order on Filing Fee
Description portal fee issue
Docket Date 2014-03-07
Type Disposition by Order
Subtype Denied
Description denial of mandamus
Docket Date 2014-03-07
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Altenbernd, Khouzam and Black
Docket Date 2014-02-10
Type Response
Subtype Reply
Description REPLY ~ in support of petition
On Behalf Of AGIC, INC.
Docket Date 2014-01-31
Type Response
Subtype Response
Description RESPONSE ~ to petition with appendix
On Behalf Of FLORIDA OFFICE OF INSURANCE
Docket Date 2014-01-31
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of FLORIDA OFFICE OF INSURANCE
Docket Date 2014-01-30
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF LAW FIRM AFFILIATION AND JOINT STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of AGIC, INC.
Docket Date 2014-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description generic eot grant
Docket Date 2014-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FLORIDA OFFICE OF INSURANCE
Docket Date 2014-01-02
Type Order
Subtype Order to Respond to Petition
Description mandamus - generic response/reply
Docket Date 2013-12-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-12-11
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of AGIC, INC.
Docket Date 2013-12-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AGIC, INC.
AGIC, INC. VS FLORIDA OFFICE OF INSURANCE REGULATION 2D2013-4789 2013-10-08 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
133709-13

Parties

Name AGIC INC
Role Appellant
Status Active
Representations NICOLE A. DEESE-NEWLON, ESQ., RICHARD J. SANTURRI, ESQ., DOUGLAS A. MANG, ESQ., MICHAEL P. SILVER, ESQ., JOHN E. JOHNSON, ESQ.
Name FLORIDA OFFICE OF INSURANCE
Role Appellee
Status Active
Representations TIMOTHY GRAY, ESQ., KEVIN MC CARTY, DIRECTOR

Docket Entries

Docket Date 2013-11-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-10-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Altenbernd, Kelly and Villanti
Docket Date 2013-10-24
Type Disposition by Order
Subtype Denied
Description denial of mandamus
Docket Date 2013-10-18
Type Response
Subtype Response
Description RESPONSE ~ to emergency petition
On Behalf Of FLORIDA OFFICE OF INSURANCE
Docket Date 2013-10-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ attachment to response
Docket Date 2013-10-11
Type Order
Subtype Order to Respond to Petition
Description mandamus response
Docket Date 2013-10-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2013-10-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AGIC, INC.
AGIC, INC. VS FLORIDA OFFICE OF INSURANCE REGULATION 2D2013-4649 2013-09-30 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal

Parties

Name AGIC INC
Role Appellant
Status Active
Representations JOHN E. JOHNSON, ESQ., NICOLE A. DEESE-NEWLON, ESQ.
Name FLORIDA OFFICE OF INSURANCE
Role Appellee
Status Active
Representations ANOUSH BRANGACCIO, ESQ., ALYSSA S. LATHROP, ESQ.

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-12-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-11-21
Type Disposition by Order
Subtype Denied
Description denial of mandamus
Docket Date 2013-11-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Davis, LaRose and Morris
Docket Date 2013-11-12
Type Response
Subtype Reply
Description REPLY ~ Reply in support of petition for writ of mandamus
On Behalf Of AGIC, INC.
Docket Date 2013-11-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ motion for eot
Docket Date 2013-11-01
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of AGIC, INC.
Docket Date 2013-10-30
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ or for supersedeas
Docket Date 2013-10-30
Type Response
Subtype Response
Description RESPONSE ~ to amended motion for stay
On Behalf Of FLORIDA OFFICE OF INSURANCE
Docket Date 2013-10-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR FOR SUPERSEDEAS AS TO THE OFFICE OF INSURANCE REGULATION'S FINAL ORDER AMENDED
On Behalf Of AGIC, INC.
Docket Date 2013-10-23
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of FLORIDA OFFICE OF INSURANCE
Docket Date 2013-10-23
Type Response
Subtype Response
Description RESPONSE ~ to peition for writ of mandamus with appendix
On Behalf Of FLORIDA OFFICE OF INSURANCE
Docket Date 2013-10-03
Type Order
Subtype Order to Respond to Petition
Description mandamus - generic response/reply
Docket Date 2013-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-09-30
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of AGIC, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-12
Name Change 2018-08-13
Amendment and Name Change 2018-06-25
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State