Search icon

US COASTAL PROPERTY & CASUALTY INSURANCE COMPANY

Company Details

Entity Name: US COASTAL PROPERTY & CASUALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2017 (8 years ago)
Document Number: P16000004816
FEI/EIN Number 61-1778403
Address: 409 NW 138 TERR, JONESVILLE, FL 32669
Mail Address: P.O. BOX 357965, GAINESVILLE, FL 32635
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent PO BOX 6200, 200 E GAINES ST, TALLAHASSEE, FL 32314-6200

Director

Name Role Address
MCNITT, MICHAEL L Director 409 NW 138 TERR, JONESVILLE, FL 32669
MCNITT, ROGER L Director 409 NW 138 TERR, JONESVILLE, FL 32669
LOSHONKOHL, RONDA L Director 409 NW 138 TERR, JONESVILLE, FL 32669
HERSHMAN, JEFFREY R Director 409 NW 138 TERR, JONESVILLE, FL 32669
Roth, Richard Director 409 NW 138 TERR, JONESVILLE, FL 32669

Events

Event Type Filed Date Value Description
AMENDMENT 2017-06-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-05 409 NW 138 TERR, JONESVILLE, FL 32669 No data
CHANGE OF MAILING ADDRESS 2017-06-05 409 NW 138 TERR, JONESVILLE, FL 32669 No data
AMENDMENT 2016-08-08 No data No data

Court Cases

Title Case Number Docket Date Status
Restoration Association of Florida, Inc., Florida Premier Roofing LLC, Appellant(s) v. Melanie S. Griffin, in her official capacity as Secretary of the Florida Department of Professional Regulation, et al. Appellee(s). 1D2022-4191 2022-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022-CA-000923

Parties

Name RESTORATION ASSOCIATION OF FLORIDA, INC.
Role Appellant
Status Active
Representations Joshua B. Alper
Name FLORIDA PREMIER ROOFING LLC
Role Appellant
Status Active
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Name US COASTAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name Melanie S. Griffin
Role Appellee
Status Active
Representations Barry Richard, Jason B. Gonzalez, Taylor Greene, Nicholas John Peter Meros, Eric M. Yesner, Russell S. Kent, Benjamin J. Gibson
Name Donald Shaw
Role Appellee
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Name TOWER HILL INSURANCE GROUP, LLC
Role Appellee
Status Active
Name James Schock
Role Appellee
Status Active
Name Hon. Angela C. Dempsey
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-04-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-04-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive)
View View File
Docket Date 2023-04-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Restoration Association of Florida, Inc.
Docket Date 2023-03-31
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Melanie S. Griffin
Docket Date 2023-03-30
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Melanie S. Griffin
Docket Date 2023-03-30
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-03-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Melanie S. Griffin
View View File
Docket Date 2023-03-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/45 days
Docket Date 2023-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 45 days- IB
On Behalf Of Restoration Association of Florida, Inc.
Docket Date 2023-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Melanie S. Griffin
Docket Date 2023-01-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Restoration Association of Florida, Inc.
Docket Date 2023-01-04
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Restoration Association of Florida, Inc.
Docket Date 2022-12-29
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 23, 2022.
Docket Date 2022-12-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
Docket Date 2022-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Restoration Association of Florida, Inc.
US COASTAL PROPERTY & CASUALTY INSURANCE COMPANY VS PHILLIP GRANIELLO AND ANNA GRANIELLO 5D2022-0884 2022-04-12 Closed
Classification NOA Non Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2021-CC-000686

Parties

Name US COASTAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Brandon R. Christian, Donald Lavigne, C. Ryan Jones, Tanaz Salehi, Scot E. Samis
Name Anna Graniello
Role Appellee
Status Active
Name Phillip Graniello
Role Appellee
Status Active
Representations Gray R. Proctor, Ali A. Kadir
Name Hon. Lawrence J. Semento
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-11-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-10-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of US Coastal Property & Casualty Insurance Company
Docket Date 2022-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Phillip Graniello
Docket Date 2022-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 10/7
Docket Date 2022-07-06
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of US Coastal Property & Casualty Insurance Company
Docket Date 2022-06-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of US Coastal Property & Casualty Insurance Company
Docket Date 2022-06-17
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 US Coastal Property & Casualty Insurance Company
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 7/6
Docket Date 2022-05-25
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 US Coastal Property & Casualty Insurance Company
Docket Date 2022-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 6/22
Docket Date 2022-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US Coastal Property & Casualty Insurance Company
Docket Date 2022-05-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D22-862
On Behalf Of Phillip Graniello
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 6/2
Docket Date 2022-05-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of US Coastal Property & Casualty Insurance Company
Docket Date 2022-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ OR IN THE ALTERNATIVE, PETITION IN ORIGINAL PROCEEDINGS- SEE AMENDED MOTION
On Behalf Of US Coastal Property & Casualty Insurance Company
Docket Date 2022-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/8/22
On Behalf Of US Coastal Property & Casualty Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-31
Off/Dir Resignation 2018-05-29
ANNUAL REPORT 2018-02-01
Amendment 2017-06-05
AMENDED ANNUAL REPORT 2017-01-31

Date of last update: 20 Jan 2025

Sources: Florida Department of State