Search icon

INTEGRIS ASSURANCE COMPANY

Company Details

Entity Name: INTEGRIS ASSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Dec 2024 (2 months ago)
Document Number: P10000049503
FEI/EIN Number 272813188
Address: 76 SOUTH LAURA STREET, SUITE 900, JACKSONVILLE, FL, 32202, US
Mail Address: 76 SOUTH LAURA STREET, SUITE 900, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 32399

Chairman

Name Role Address
D'Agostino Mark MD Chairman 80 Glastonbury Boulevard, Glastonbury, CT, 06033

Director

Name Role Address
Serels Scott MD Director 80 Glastonbury Boulevard, Glastonbury, CT, 06033
Bentz Mary AMD Director 80 Glastonbury Boulevard, Glastonbury, CT, 06033
Hopkins Jeffrey MD Director 80 Glastonbury Boulevard, Glastonbury, CT, 06033

Chief Executive Officer

Name Role Address
Hammett Marc D Chief Executive Officer 76 SOUTH LAURA STREET, SUITE 900, JACKSONVILLE, FL, 32202

President

Name Role Address
Gallant Stephen President 80 Glastonbury Boulevard, Glastonbury, CT, 06033

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-12-18 INTEGRIS ASSURANCE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-13 200 EAST GAINES STREET, TALLAHASSEE, FL 32399 No data
AMENDMENT 2023-12-13 No data No data
REGISTERED AGENT NAME CHANGED 2023-12-13 CHIEF FINANCIAL OFFICER No data
AMENDMENT 2020-10-27 No data No data
AMENDMENT 2019-10-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-27 76 SOUTH LAURA STREET, SUITE 900, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2017-11-27 76 SOUTH LAURA STREET, SUITE 900, JACKSONVILLE, FL 32202 No data
AMENDMENT 2013-05-29 No data No data

Court Cases

Title Case Number Docket Date Status
HASSAN MOHAIDEEN, as Personal Representative of the ESTATE OF AHAMED MOHAIDEEN, Appellant(s) v. MEDMAL DIRECT INSURANCE COMPANY, et al., Appellee(s). 4D2023-0697 2023-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA007727XXXMB

Parties

Name Hassan Mohaideen
Role Appellant
Status Active
Representations Stephen A. Marino, Alessia Rocha, Maria L. Rubio
Name Estate of Ahamed Mohaideen
Role Appellant
Status Active
Name ROHIT DANDIYA, M.D., P.A.
Role Appellee
Status Active
Name INTEGRIS ASSURANCE COMPANY
Role Appellee
Status Active
Representations Gary Khutorsky, Stephanie H. Carlton
Name Lucero C. Chueca Villa, M.D.
Role Appellee
Status Active
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Hassan Mohaideen
Docket Date 2023-09-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Medmal Direct Insurance Company
View View File
Docket Date 2024-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-11-06
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Hassan Mohaideen
View View File
Docket Date 2023-11-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Hassan Mohaideen
View View File
Docket Date 2023-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 15 DAYS TO 11/6/23
On Behalf Of Hassan Mohaideen
Docket Date 2023-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Hassan Mohaideen
Docket Date 2023-08-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Hassan Mohaideen
Docket Date 2023-07-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/25/23
Docket Date 2023-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Hassan Mohaideen
Docket Date 2023-06-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/26/23
Docket Date 2023-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Hassan Mohaideen
Docket Date 2023-05-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/26/23
Docket Date 2023-05-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Hassan Mohaideen
Docket Date 2023-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 883 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hassan Mohaideen
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hassan Mohaideen
Docket Date 2023-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Medmal Direct Insurance Company
Docket Date 2023-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Hassan Mohaideen

Documents

Name Date
Name Change 2024-12-18
ANNUAL REPORT 2024-04-26
Amendment 2023-12-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-19
Amendment 2020-10-27
ANNUAL REPORT 2020-03-10
Amendment 2019-10-21
ANNUAL REPORT 2019-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State