Search icon

FRONTLINE INSURANCE INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FRONTLINE INSURANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRONTLINE INSURANCE INC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Sep 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P18000079520
Address: 1111 BRICKELL AVENUE, 2325, MIAMI, FL, 33131
Mail Address: P.O BOX 650991, MIAMI, FL, 33265
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARROSO YESENIA President 1111 BRICKELL AVENUE SUITE 2325, MIAMI, FL, 33131
BARROSO YESENIA Agent 1111 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
Jeffrey Garrard, Appellant(s) v. First Protective Insurance Company d/b/a Frontline Insurance, Appellee(s). 1D2024-1632 2024-06-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
22000116CA

Parties

Name Jeffrey Garrard
Role Appellant
Status Active
Representations Matthew McElligott
Name FIRST PROTECTIVE INSURANCE COMPANY
Role Appellee
Status Active
Representations Jay Mitchell Levy
Name FRONTLINE INSURANCE INC
Role Appellee
Status Active
Representations Jay Mitchell Levy
Name Hon. Kelvin C. Wells
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-09-16
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-09-13
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-09-07
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-839 pages
On Behalf Of Walton Clerk
Docket Date 2024-09-04
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-09-04
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 Jeffrey Garrard
Docket Date 2024-08-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jeffrey Garrard
Docket Date 2024-08-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description For Docketing Statement
View View File
Docket Date 2024-07-01
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-07-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-cert. of service naming counsel/AE style change
On Behalf Of Jeffrey Garrard
Docket Date 2024-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-cert. of service naming opposing counsel
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of Jeffrey Garrard
YOU RESTORATION LLC, et al., Appellant(s) v. FIRST PROTECTIVE INSURANCE COMPANY, et al., Appellee(s). 4D2024-1553 2024-06-14 Open
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COINX22-078292

Parties

Name You Restoration LLC
Role Appellant
Status Active
Representations Rebecca Ann Gallagher
Name Cesar De Leon
Role Appellant
Status Active
Representations Paige Boiko Segrera
Name FRONTLINE INSURANCE INC
Role Appellee
Status Active
Representations Rebecca Ann Gallagher
Name Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Corina De Leon
Role Appellant
Status Active
Representations Paige Boiko Segrera
Name FIRST PROTECTIVE INSURANCE COMPANY
Role Appellee
Status Active
Representations Paige Boiko Segrera, Elizabeth Koebel Russo, Paulo R Lima

Docket Entries

Docket Date 2024-11-13
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to December 16, 2024
Docket Date 2024-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of First Protective Insurance Company
Docket Date 2024-11-09
Type Notice
Subtype Notice
Description Notice of Change of Firm Name
On Behalf Of First Protective Insurance Company
Docket Date 2024-10-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of You Restoration LLC
Docket Date 2024-10-16
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of You Restoration LLC
View View File
Docket Date 2024-10-14
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of You Restoration LLC
View View File
Docket Date 2024-10-07
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellant's September 24, 2024 notice of filing is stricken as unauthorized. Appellant shall file an amended initial brief, which shall include a Table of Citations, within five (5) days from the date of this order.
View View File
Docket Date 2024-09-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing Table of Citations for Appellant's Initial Brief
On Behalf Of You Restoration LLC
Docket Date 2024-09-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of You Restoration LLC
Docket Date 2024-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of You Restoration LLC
View View File
Docket Date 2024-09-16
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 2927 pages
On Behalf Of Broward Clerk
Docket Date 2024-09-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that this court's August 29, 2024 order to show cause is discharged.
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice
Description Notice of Good Cause in Compliance with August 29, 2024 Order
Docket Date 2024-08-29
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, within ten (10) days from the date of this order, 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
Docket Date 2024-08-27
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 days to September 23, 2024
Docket Date 2024-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of You Restoration LLC
Docket Date 2024-08-26
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's August 26, 2024 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of You Restoration LLC
Docket Date 2024-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal **Certified Copy**
On Behalf Of Broward Clerk
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of You Restoration LLC
View View File
Docket Date 2024-12-26
Type Recognizing Agreed Extension
Subtype Reply Brief
Description To 01/02/2025
Docket Date 2024-12-26
Type Notice
Subtype Notice
Description Notice of Withdrawing Motion
On Behalf Of You Restoration LLC
Docket Date 2024-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-12-26
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Enlargement of Page Limit
Docket Date 2024-12-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of First Protective Insurance Company
View View File
Docket Date 2024-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of First Protective Insurance Company
Docket Date 2024-10-14
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 14, 2024 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-08-22
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's August 22, 2024 notice of agreed extension of time to file the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further, ORDERED that Appellant's August 22, 2024 notice is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-06-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
RAPRID RESTORATION RECOVERY INC., a/a/o MANUEL ROSADO, Appellant(s) v. FIRST PROTECTIVE INSURANCE COMPANY d/b/a FRONTLINE INSURANCE, Appellee(s). 4D2023-2387 2023-10-05 Closed
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX22-021280

Parties

Name Manuel Rosado
Role Appellant
Status Active
Name FIRST PROTECTIVE INSURANCE COMPANY
Role Appellee
Status Active
Representations Marc Jason Gutterman
Name FRONTLINE INSURANCE INC
Role Appellee
Status Active
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name RAPID RESTORATION RECOVERY INC
Role Appellant
Status Active
Representations Stephanie M Feldman

Docket Entries

Docket Date 2024-06-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-06-13
Type Letter
Subtype Fee Letter
Description Fee Letter - to AA's counsel
View View File
Docket Date 2023-10-26
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2023-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
First Protective Insurance Company d/b/a Frontline Insurance, Appellant(s) v. Melissa Larsen and Gary Larsen, Appellee(s). 1D2023-2444 2023-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Gulf County
19 CA 316

Parties

Name FIRST PROTECTIVE INSURANCE COMPANY
Role Appellant
Status Active
Representations Kimberly Johnson Fernandes, Katherine Louise Koener
Name FRONTLINE INSURANCE INC
Role Appellant
Status Active
Name Melissa Larsen
Role Appellee
Status Active
Representations James Scott Constable, William Lester Sundberg, Brandon Stuart Vesely, Robert Biasotti
Name GARY LARSEN, INCORPORATED
Role Appellee
Status Active
Representations James Scott Constable, William Lester Sundberg, Brandon Stuart Vesely, Robert Biasotti
Name Devin D. Collier
Role Judge/Judicial Officer
Status Active
Name Gulf Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days 04/09/24
On Behalf Of Melissa Larsen
Docket Date 2024-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Notice for Extension of Time to Serve Answer Brief
On Behalf Of Gary Larsen
Docket Date 2024-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gary Larsen
Docket Date 2024-01-19
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted- 807 pages - Supplement 3
Docket Date 2024-01-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of First Protective Insurance Company
Docket Date 2024-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 10 days 04/19/24
On Behalf Of Melissa Larsen
Docket Date 2024-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-09-25
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of First Protective Insurance Company
Docket Date 2024-07-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of First Protective Insurance Company
View View File
Docket Date 2024-07-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of First Protective Insurance Company
Docket Date 2024-07-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of First Protective Insurance Company
Docket Date 2024-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of First Protective Insurance Company
Docket Date 2024-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Melissa Larsen
Docket Date 2024-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Melissa Larsen
Docket Date 2024-05-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Melissa Larsen
View View File
Docket Date 2024-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 10 days 05/9/24
On Behalf Of Melissa Larsen
Docket Date 2024-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 10 days 04/29/24
On Behalf Of Melissa Larsen
Docket Date 2024-01-04
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 1080 pages - Supplement 2
Docket Date 2024-01-04
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-12-27
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 First Protective Insurance Company
Docket Date 2023-12-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing Transcripts
On Behalf Of First Protective Insurance Company
Docket Date 2023-12-13
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 57 pages - Supplement 1
Docket Date 2023-11-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file transcript
On Behalf Of First Protective Insurance Company
Docket Date 2023-11-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of First Protective Insurance Company
Docket Date 2023-10-09
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1607 pages
Docket Date 2023-09-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of First Protective Insurance Company
Docket Date 2023-09-29
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gary Larsen
Docket Date 2023-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-26
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of First Protective Insurance Company
Docket Date 2023-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of First Protective Insurance Company
Docket Date 2024-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of First Protective Insurance Company
View View File
Docket Date 2023-12-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
FIRST PROTECTIVE INSURANCE COMPANY D/B/A FRONTLINE INSURANCE VS ROBERT REICH 5D2023-2547 2023-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-CA-002500

Parties

Name FRONTLINE INSURANCE INC
Role Appellant
Status Active
Name FIRST PROTECTIVE INSURANCE COMPANY
Role Appellant
Status Active
Representations Holly Johnson, Nina Jacobs
Name Robert Reich
Role Appellee
Status Active
Representations Austin D. Hogan, Daniel Edward Smith
Name Hon. Donna Goerner
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of First Protective Insurance Company
Docket Date 2023-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-09-13
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2023-10-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-01
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-08-31
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE W/ FILING FEE
On Behalf Of First Protective Insurance Company
Docket Date 2023-08-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Nina Jacobs 560766
On Behalf Of First Protective Insurance Company
Docket Date 2023-08-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Daniel Edward Smith 0016249
On Behalf Of Robert Reich
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/10/2023
On Behalf Of First Protective Insurance Company
Docket Date 2023-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-10
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-09-11
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of First Protective Insurance Company

Documents

Name Date
Domestic Profit 2018-09-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State