Search icon

SAFETY NATIONAL CASUALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: SAFETY NATIONAL CASUALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Nov 1986 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Oct 1991 (33 years ago)
Document Number: P12008
FEI/EIN Number 43-0727872

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

Address: 1832 Schuetz Rd, St. Louis, MO, 63146, US
Mail Address: 1832 Schuetz Rd, St. Louis, MO, 63146, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
Aivaliotis Gus Secretary 1832 Schuetz Rd, St. Louis, MO, 63146
Aivaliotis Gus Vice President 1832 Schuetz Rd, St. Louis, MO, 63146
Kriegel Nicholas Esq. Secretary 1832 Schuetz Rd, St. Louis, MO, 63146
Divine Steven Chief Financial Officer 1832 Schuetz Rd, St. Louis, MO, 63146
Wilhelm Mark Exec 1832 Schuetz Rd, St. Louis, MO, 63146
Csik John President 1832 Schuetz Rd, St. Louis, MO, 63146
Hercules Duane Chief Executive Officer 1832 Schuetz Rd, St. Louis, MO, 63146
CT Corporation Agent c/o CT Corporation System, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-25 1832 Schuetz Rd, St. Louis, MO 63146 -
CHANGE OF MAILING ADDRESS 2021-04-23 1832 Schuetz Rd, St. Louis, MO 63146 -
REGISTERED AGENT NAME CHANGED 2015-03-17 CT Corporation -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 c/o CT Corporation System, 1200 South Pine Island Road, Plantation, FL 33324 -
NAME CHANGE AMENDMENT 1991-10-25 SAFETY NATIONAL CASUALTY CORPORATION -

Court Cases

Title Case Number Docket Date Status
SAFETY NATIONAL CASUALTY CORPORATION VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY AND LEE COUNTY SCHOOL BOARD 2D2017-4899 2017-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-1327

Parties

Name SAFETY NATIONAL CASUALTY CORPORATION
Role Appellant
Status Active
Representations MICHAEL J. ATHANS, ESQ., JEREMY W. ROGERS, ESQ., Melissa A Santalone, Esq.
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations SARAH M. SORGIE, ESQ., RENEE F. KNAUST, ESQ., LAURA K. WENDELL, ESQ., ANDREW S. BOLIN, ESQ., DAVID B. KAMPF, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2019-07-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR CERTIFICATION
On Behalf Of SAFETY NATIONAL CASUALTY CORPORATION
Docket Date 2019-06-07
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ see motion in 17-4595
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2019-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAFETY NATIONAL CASUALTY CORPORATION
Docket Date 2018-12-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-07-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SAFETY NATIONAL CASUALTY CORPORATION
Docket Date 2018-06-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2018-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by June 26, 2018.
Docket Date 2018-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2018-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA - 392 PAGES
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee State Farm Mutual Automobile Insurance Company's motion for extension of time is granted, and the answer brief shall be served by June 6, 2018.
Docket Date 2018-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2018-04-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SAFETY NATIONAL CASUALTY CORPORATION
Docket Date 2018-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 20 days of the date of this order.
Docket Date 2018-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SAFETY NATIONAL CASUALTY CORPORATION
Docket Date 2018-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 45 days of the date of this order.
Docket Date 2018-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SAFETY NATIONAL CASUALTY CORPORATION
Docket Date 2017-12-13
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D17-4899 and 2D17-4595 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2017-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SAFETY NATIONAL CASUALTY CORPORATION
Docket Date 2017-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-22
Type Order
Subtype Order on Motion to Certify
Description Deny Certification of Cause to S.Ct.-60a ~ This case was consolidated for all purposes by this court's opinion dated May 24, 2019. The motion for certification is denied.
Docket Date 2019-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant Safety National Casualty Corporation's motion for extension of time to file motion for certification is granted. Appellant shall have until June 25, 2019, to file its motion.
Docket Date 2018-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 11, 2018, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Morris Silberman, Judge Daniel H. Sleet. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State