Search icon

SAFEPOINT INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: SAFEPOINT INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFEPOINT 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: 23 Oct 2013 (12 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Dec 2016 (8 years ago)
Document Number: P13000086723
FEI/EIN Number 46-3943172

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

Address: 12640 Telecom Drive, Temple Terrace, FL, 33637, US
Mail Address: 12640 Telecom Drive, Temple Terrace, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent PO BOX 6200 (32314-6200), TALLAHASSEE, FL, 32314
FLITMAN DAVID Chief Executive Officer 12640 Telecom Drive, Temple Terrace, FL, 33637
BURNS JOHN Director 12640 Telecom Drive, Temple Terrace, FL, 33637
Rhomberg Donald Director 12640 Telecom Drive, Temple Terrace, FL, 33637
Rosenblum Benjamin Director 12640 Telecom Drive, Temple Terrace, FL, 33637
Fernandez Gustavo Chie 12640 Telecom Drive, Temple Terrace, FL, 33637
Hoffman Steven Chief Financial Officer 12640 Telecom Drive, Temple Terrace, FL, 33637

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CDKCNATMW668
CAGE Code:
88GY2
UEI Expiration Date:
2026-04-14

Business Information

Activation Date:
2025-04-16
Initial Registration Date:
2019-01-22

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2016-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 12640 Telecom Drive, Temple Terrace, FL 33637 -
CHANGE OF MAILING ADDRESS 2015-01-07 12640 Telecom Drive, Temple Terrace, FL 33637 -

Court Cases

Title Case Number Docket Date Status
Clifford Cooper, Appellant(s), v. SafePoint Insurance Company, Appellee(s). 3D2024-2282 2024-12-18 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-1102-CA-01

Parties

Name Clifford Cooper
Role Appellant
Status Active
Representations Manny Tarich
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Joshua John Cecil Hartley, Patrick Michael Chidnese
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Clifford Cooper
View View File
Docket Date 2024-12-18
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 December 28, 2024.
View View File
Docket Date 2024-12-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13440002
On Behalf Of Clifford Cooper
View View File
Docket Date 2024-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2282. Incomplete certificate of service in NOA.
On Behalf Of Clifford Cooper
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SafePoint Insurance Company
View View File
Docket Date 2024-12-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
SPARTAN SERVICE, CORP., individually and a/a/o ROSA OLIVERAS and JOSE MARTINEZ, Appellant(s) v. SAFEPOINT INSURANCE COMPANY, Appellee(s). 4D2024-3142 2024-12-09 Open
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-043297

Parties

Name Spartan Service, Corp.
Role Appellant
Status Active
Representations Vyacheslav Borshchukov
Name Rosa Oliveras
Role Appellant
Status Active
Name JOSE MARTINEZ CORP
Role Appellant
Status Active
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Nicholas Alexander Rivero, Patrick Michael Chidnese
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Spartan Service, Corp.
View View File
Docket Date 2024-12-17
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Safepoint Insurance Company
Docket Date 2024-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Alexander J. Matos, et al., Appellant(s), v. SafePoint Insurance Company, Appellee(s). 3D2024-1549 2024-09-04 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-837-CA-01

Parties

Name Alexander J. Matos
Role Appellant
Status Active
Representations Jamie Alvarez
Name Melvis Matos
Role Appellant
Status Active
Representations Jamie Alvarez
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Fahim Amin Gulamali, Brian W Kelley, Patrick Michael Chidnese
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement the Record on Appeal, filed on November 7, 2024, is granted, and the record on appeal is supplemented to include the transcript attached to the Appendix which is filed separately.
View View File
Docket Date 2024-11-08
Type Record
Subtype Appendix
Description Appendix to Unopposed Motion to Supplement the Record on Appeal
On Behalf Of SafePoint Insurance Company
View View File
Docket Date 2024-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement the Record on Appeal
On Behalf Of SafePoint Insurance Company
View View File
Docket Date 2024-10-08
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-10-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12481280
On Behalf Of Alexander J. Matos
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alexander J. Matos
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1549. Not certified.
On Behalf Of Alexander J. Matos
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 September 14, 2024.
View View File
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-60 days to 01/14/2025 Granted
On Behalf Of Alexander J. Matos
View View File
Docket Date 2024-11-20
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
MARY ANN GEORGIADIS, Appellant(s) v. SAFEPOINT INSURANCE COMPANY, Appellee(s). 4D2024-1957 2024-08-01 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-020737

Parties

Name Mary Ann Georgiadis
Role Appellant
Status Active
Representations George David
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew Coleman Scarfone, Patrick Michael Chidnese
Name Hon. Marina Garcia Wood
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Record
Subtype Supplemental Record Confidential
Description Supplemental Record ***Confidential*** -- 175 pages
On Behalf Of Broward Clerk
Docket Date 2024-10-21
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-13,368
On Behalf Of Broward Clerk
Docket Date 2024-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 11, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal **Certified Copy**
On Behalf Of Broward Clerk
Docket Date 2024-08-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee - $300
View View File
Docket Date 2024-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 27, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-11-22
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 2, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-10-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 26, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Restoration Doctor, LLC, etc., Appellant(s), v. SafePoint Insurance Company, Appellee(s). 3D2024-1281 2024-07-18 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-2463-CC-05

Parties

Name RESTORATION DOCTOR, LLC
Role Appellant
Status Active
Representations Caroline Marie Carollo, Antonio F Valiente, Matthew McElligott
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew Coleman Scarfone
Name Hon. Jeffrey Rosinek
Role Judge/Judicial Officer
Status Active
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-01
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 County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-07-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal with Prejudice
On Behalf Of Restoration Doctor, LLC
View View File
Docket Date 2024-07-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11927460
On Behalf Of Restoration Doctor, LLC
View View File
Docket Date 2024-07-18
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 July 28, 2024.
View View File
Docket Date 2024-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1281. Incomplete certificate of service in NOA.
On Behalf Of Restoration Doctor, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-10-31
AMENDED ANNUAL REPORT 2023-10-27
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-12

USAspending Awards / Financial Assistance

Date:
2025-04-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
126427.27
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
98713.25
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
3710.44
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
121935.02
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
220453.02
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 Jun 2025

Sources: Florida Department of State