Search icon

HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERITAGE PROPERTY & CASUALTY 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: 02 Aug 2012 (13 years ago)
Document Number: P12000067205
FEI/EIN Number 46-0694063

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

Address: 1401 N Westshore Blvd., Tampa, FL, 33607, US
Mail Address: 1401 N Westshore Blvd., Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Apostolou Panagiotis Director 125 Almedo Way NE, St. Petersburg, FL, 33704
Barlas Irini Director 1150 Skye Lane, Palm Harbor, FL, 34683
Garateix Ernesto Jose Director 15237 Kestrel Dr., Lithia, FL, 33547
Pappas Nicholas Georg Director 1354 Playmoor Dr., Palm Harbor, FL, 34683
Walvekar Vijay Director 28269 Fontana Dr., Southfield, MI, 48076
CHIEF FINANCIAL OFFICER Agent PO BOX 6200 (32314-6200), TALLAHASSEE, FL, 32399
Widdicombe Richard Director 1401 N Westshore Blvd., Tampa, FL, 33607

Form 5500 Series

Employer Identification Number (EIN):
460694063
Plan Year:
2015
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000092954 HERITAGE INSURANCE ACTIVE 2012-09-21 2027-12-31 - 1401 N. WESTSHORE BLVD, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 1401 N Westshore Blvd., Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-04-15 1401 N Westshore Blvd., Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2014-04-25 CHIEF FINANCIAL OFFICER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000276945 TERMINATED 20-CA-1640 COLLIER COUNTY CIRCUIT 2020-07-06 2025-08-13 $114049.80 JAMES MOON, 1260 DIANA AVENUE, NAPLES, FLORIDA 34103

Court Cases

Title Case Number Docket Date Status
JULIA MACRAE-BILLEWICZ and DANIEL LOVATT, Appellants v. HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY, Appellee. 6D2024-2320 2024-10-29 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2023-CA-000363

Parties

Name JULIA MACRAE-BILLEWICZ
Role Appellant
Status Active
Representations Chad Andrew Barr
Name DANIEL LOVATT
Role Appellant
Status Active
Representations Chad Andrew Barr
Name Hon. Alane Cheryl Laboda
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Ali A. Kadir, Benjamin W. Raslavich, Kevin George, Shannon Whitesell, Laura Michelle Myers, Angela Carol Flowers

Docket Entries

Docket Date 2024-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-10-30
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-10-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of JULIA MACRAE-BILLEWICZ
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of JULIA MACRAE-BILLEWICZ
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description JOIN MOTION FOR EXTENSION OF TIME TO COMPLETE MEDIATION
On Behalf Of JULIA MACRAE-BILLEWICZ
Docket Date 2024-12-02
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description The parties' joint motion for extension of time to complete mediation, dated December 2, 2024, is granted. The parties shall complete mediation on or before February 3, 2025.
View View File
Docket Date 2024-11-25
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Christopher Dominic Marone, mediator number 38752 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated November 12, 2024.
View View File
Docket Date 2024-11-22
Type Mediation
Subtype Response to Order of Referral to Mediation
Description RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of JULIA MACRAE-BILLEWICZ
View View File
Docket Date 2024-11-12
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Kevin Simek and Falynn Simek f/k/a Falynn Sisk, Appellant(s) v. Heritage Property & Casualty Insurance Company, Appellee(s). 2D2024-2463 2024-10-23 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CA-004702

Parties

Name Falynn Simek
Role Appellant
Status Active
Representations Jeremy David Bailie, Grant Krapf, Jessica Latrice Fletcher
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Patrick Allen Brennan, Angela Carol Flowers
Name Hon. Melissa Mary Polo
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name Kevin Simek
Role Appellant
Status Active
Representations Jeremy David Bailie, Grant Krapf, Jessica Latrice Fletcher, Sandford Blaine Kinne

Docket Entries

Docket Date 2024-11-19
Type Response
Subtype Objection
Description RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY,S FEES
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2024-11-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Kevin Simek
Docket Date 2024-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kevin Simek
Docket Date 2024-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kevin Simek
View View File
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2024-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Kevin Simek
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by January 13, 2025.
View View File
Docket Date 2024-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2024-10-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Kevin Simek
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
ROGNY RODRIGUEZ and GREYSI TOSTE, Appellants v. HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY, Appellee. 6D2024-1971 2024-09-16 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-001511

Parties

Name ROGNY RODRIGUEZ
Role Appellant
Status Active
Representations Melissa A. Giasi, Albert Apgar Zakarian, Alexander Rey Brooks
Name GREYSI TOSTE
Role Appellant
Status Active
Representations Melissa A. Giasi, Albert Apgar Zakarian, Alexander Rey Brooks
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Samantha Ashley Navedo, Kimberly Johnson Fernandes
Name Hon. Joseph Gerard Foster
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60- IB DUE 01/03/2025
On Behalf Of ROGNY RODRIGUEZ
Docket Date 2024-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-10-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of ROGNY RODRIGUEZ
View View File
Docket Date 2024-09-27
Type Record
Subtype Record on Appeal
Description FOSTER - REDACTED - 1,190 PAGES
On Behalf Of Collier Clerk
Docket Date 2025-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ROGNY RODRIGUEZ
Docket Date 2024-09-16
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ROGNY RODRIGUEZ
View View File
Jose Lebron Arroyo, Appellant(s), v. Heritage Property & Casualty Insurance Company, Appellee(s). 3D2024-1445 2024-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-11950-CA-01

Parties

Name Jose Lebron Arroyo
Role Appellant
Status Active
Representations Melissa A. Giasi, Luz Ines Borges, Javier Aniceto Carriedo
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Johana Elaine Nieves, Michelle Diverio, Angela Carol Flowers
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 12/30/2024
On Behalf Of Jose Lebron Arroyo
View View File
Docket Date 2024-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for Extension of Time to File Response to Order to Show Cause is hereby granted to and including forty-five (45) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Order to Show Cause September 19, 2024
On Behalf Of Jose Lebron Arroyo
View View File
Docket Date 2024-10-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-19
Type Order
Subtype Order to Show Cause
Description Inasmuch as the order being appealed merely grants a motion for summary judgment rather than entering summary judgment, the parties are ordered to show cause within ten (10) days from the date of this Order, as to why the appeal should not be dismissed for lack of jurisdiction. Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) ("An order that merely grants a motion for summary judgment is not a final order.").
View View File
Docket Date 2024-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Property & Casualty 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 $300 case filing fee paid through the portal. Batch no. 12282988
On Behalf Of Jose Lebron Arroyo
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not Certified
On Behalf Of Jose Lebron Arroyo
View View File
Docket Date 2024-08-16
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 August 26, 2024.
View View File
Docket Date 2024-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-27
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-11-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jose Lebron Arroyo
View View File
LISA BYROAD, Appellant(s) v. HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY, Appellee(s). 6D2024-1689 2024-08-09 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2022-CA-001534

Parties

Name LISA BYROAD
Role Appellant
Status Active
Representations Chad Andrew Barr
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Kristen Marie Wright, Angela Carol Flowers
Name Hon. Ellen S. Masters
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Misc. Events
Subtype Status Report
Description Status Report on record
On Behalf Of Polk Clerk
Docket Date 2024-11-13
Type Order
Subtype Order to File Response
Description The clerk of the lower tribunal shall respond to Appellant's motion to compel within ten days from the date of this order to address whether the record on appeal is complete or should be corrected to include the additional thirty-three items referenced in the motion to compel as designated but not included in the record.
View View File
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of LISA BYROAD
Docket Date 2024-10-01
Type Record
Subtype Record on Appeal
Description MASTERS - REDACTED - 222 PAGES
On Behalf Of Polk Clerk
Docket Date 2024-10-01
Type Motions Other
Subtype Motion To Compel
Description APPELLANT'S MOTION TO COMPEL CLERK OF TRIAL COURT TO COMPLY WITH RULE 9.200(a)(1), FLA. R.APP. P.
On Behalf Of LISA BYROAD
Docket Date 2024-08-29
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2024-08-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of LISA BYROAD
View View File
Docket Date 2024-08-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of LISA BYROAD
View View File
Docket Date 2024-08-16
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2025-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of LISA BYROAD
Docket Date 2024-12-11
Type Record
Subtype Supplemental Record
Description MASTERS - REDACTED - 100 PAGES
On Behalf Of Polk Clerk
Docket Date 2024-11-21
Type Order
Subtype Order on Motion To Compel
Description Appellant's motion to compel is treated as a motion to supplement the record on appeal and is granted. Within three days from the date of this order, Appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items referenced in the motion, with the supplemental record to be filed in this Court within twenty-five days from the date of this order. Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before January 6, 2025. For future requests of a similar nature, see Administrative Order 23-03.
View View File
Docket Date 2024-08-09
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State