Search icon

DIAMOND STATE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: DIAMOND STATE INSURANCE COMPANY
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: 30 Aug 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 1992 (32 years ago)
Document Number: P20697
FEI/EIN Number 510257823

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

Address: THREE BALA PLAZA EAST, SUITE 300, ATTN: TAX DEPARTMENT, BALA CYNWYD, PA, 19004, US
Mail Address: THREE BALA PLAZA EAST, SUITE 300, ATTN: TAX DEPARTMENT, BALA CYNWYD, PA, 19004
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
RIES STEPHEN W Secretary THREE BALA PLAZA EAST, BALA CYNWYD, PA, 19004
Gibbons Thomas P Chie THREE BALA PLAZA EAST, SUITE 300, BALA CYNWYD, PA, 19004
Elliott David C Seni THREE BALA PLAZA EAST, SUITE 300, BALA CYNWYD, PA, 19004
Riley Brian J Chief Financial Officer THREE BALA PLAZA EAST, SUITE 300, BALA CYNWYD, PA, 19004
Lam Stanley K Seni THREE BALA PLAZA EAST, SUITE 300, BALA CYNWYD, PA, 19004
Karabin Jason W Vice President THREE BALA PLAZA EAST, SUITE 300, BALA CYNWYD, PA, 19004
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 THREE BALA PLAZA EAST, SUITE 300, ATTN: TAX DEPARTMENT, BALA CYNWYD, PA 19004 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
CHANGE OF MAILING ADDRESS 2001-06-20 THREE BALA PLAZA EAST, SUITE 300, ATTN: TAX DEPARTMENT, BALA CYNWYD, PA 19004 -
AMENDMENT 1992-10-16 - -

Court Cases

Title Case Number Docket Date Status
DIAMOND STATE INSURANCE COMPANY, VS THE FLORIDA DEPARTMENT OF CHILDREN AND FAMILIES, 3D2018-1571 2018-08-02 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
15-16651

Parties

Name DIAMOND STATE INSURANCE COMPANY
Role Appellant
Status Active
Representations CHRIS W. ALTENBERND, Ezequiel Lugo, BRUCE A. AEBEL
Name Department of Children and Families
Role Appellee
Status Active
Representations BRADLEY A. SILVERMAN, ANDREW J. ANTHONY
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE, THEFLORIDA DEPARTMENT OF CHILDREN AND FAMILIES
On Behalf Of Department of Children and Families
Docket Date 2019-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ THE FLORIDA DEPARTMENT OF CHILDREN AND FAMILIES' NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of Department of Children and Families
Docket Date 2019-05-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, THE FLORIDA DEPARTMENT OF CHILDRENAND FAMILIES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Department of Children and Families
Docket Date 2019-05-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Department of Children and Families
Docket Date 2019-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-28 days to 6/3/19
Docket Date 2019-04-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s April 6, 2019 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2019-04-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE, THE FLORIDA DEPARTMENT OF CHILDREN AND FAMILES' AGREED MOTION TO SUPPLEMENT RECORD
On Behalf Of Department of Children and Families
Docket Date 2019-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ THE FLORIDA DEPARTMENT OF CHILDRENAND FAMILIES' NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of Department of Children and Families
Docket Date 2019-04-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-32 days to 5/6/19
Docket Date 2019-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2019-10-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-10-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Department of Children and Families
Docket Date 2019-08-19
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE ANDREW J. ANTHONY 226319
On Behalf Of Department of Children and Families
Docket Date 2019-08-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2019-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2019-06-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS'FEES
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2019-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/4/19
Docket Date 2019-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Department of Children and Families
Docket Date 2019-02-13
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2019-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2019-02-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2019-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2019-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2019-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/6/19
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/7/19
Docket Date 2018-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2018-11-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/8/18
Docket Date 2018-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2018-10-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2018-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/8/18
Docket Date 2018-08-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before August 19, 2018.
Docket Date 2018-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2018-11-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2019-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s unopposed motion for an extension of time to file the initial brief is granted to and including February 13, 2019.
Docket Date 2018-11-09
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s November 7, 2018 agreed motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the June 21, 2018 transcript as stated in said motion.
Docket Date 2019-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-30
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee The Florida Department of Children and Families’ Motion for Appellate Attorneys’ Fees, it is ordered that said motion is hereby denied.
Docket Date 2019-08-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s unopposed motion for an extension of time to file the reply brief is granted to and including August 3, 2019.
Docket Date 2019-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s unopposed motion for an extension of time to file the reply brief is granted to and including July 24, 2019.
Docket Date 2019-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ THE FLORIDA DEPARTMENT OF CHILDREN AND FAMILIES' NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of Department of Children and Families
LUCKY STAR HORSES, INC., et al. VS DIAMOND STATE INSURANCE COMPANY 3D2017-0725 2017-04-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14380

Parties

Name MARLEN FUNDORA
Role Appellant
Status Active
Name LUCKY STAR HORSES INC.
Role Appellant
Status Active
Representations Virginia M. Best
Name DIAMOND STATE INSURANCE COMPANY
Role Appellee
Status Active
Representations JORDAN M. GREENBERG, Lissette Gonzalez, Scott A. Cole, Michael E. Brand
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 2017-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing is hereby denied. ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur.
Docket Date 2017-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2017-12-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s unopposed motion for extension of time to serve response to the appellants’ motion for rehearing is granted to and including December 4, 2017.
Docket Date 2017-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion for rehearing
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2017-11-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LUCKY STAR HORSES, INC.
Docket Date 2017-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUCKY STAR HORSES, INC.
Docket Date 2017-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants¿ motion for an extension of time to file the reply brief is granted to and including September 8, 2017, with no further extensions allowed.
Docket Date 2017-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Unopposed.
On Behalf Of LUCKY STAR HORSES, INC.
Docket Date 2017-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 8/9/17
Docket Date 2017-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUCKY STAR HORSES, INC.
Docket Date 2017-06-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2017-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to serve the answer brief is granted to and including June 20, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-06-05
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 DIAMOND STATE INSURANCE COMPANY
Docket Date 2017-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s second motion for an extension of time to serve the answer brief is granted to and including June 5, 2017.
Docket Date 2017-05-01
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 DIAMOND STATE INSURANCE COMPANY
Docket Date 2017-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2017-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 5/4/17
Docket Date 2017-04-19
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 DIAMOND STATE INSURANCE COMPANY
Docket Date 2017-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIAMOND STATE INSURANCE COMPANY
Docket Date 2017-04-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LUCKY STAR HORSES, INC.
Docket Date 2017-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUCKY STAR HORSES, INC.
Docket Date 2017-03-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LUCKY STAR HORSES, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-06-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State