Search icon

SLIDE INSURANCE COMPANY - Florida Company Profile

Company Details

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

SLIDE 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: 17 Feb 2022 (3 years ago)
Document Number: P22000012202
FEI/EIN Number 88-0769007

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

Address: 4221 W. BOY SCOUT BLVD SUIT 200, TAMPA, FL, 33607, US
Mail Address: 4221 W. BOY SCOUT BLVD SUIT 200, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCAS BRUCE Director 4934 SAINT CROIX DR, TAMPA, FL, 33629
LUCAS SHANNON Director 4934 SAINT CROIX DR, TAMPA, FL, 33629
GRIES BOB Director 2620 S PARKVIEW, TAMPA, FL, 33629
WALVEKAR SHEEL Director 1490 KIRKWAY RD, BLOOMFIELD TOWNSHIP, MI, 48302
RHODE STEPHEN Director 1966 EDGECUMBE RD, ST PAUL, MN, 55116
CHIEF FINANCIAL OFFICER Agent P O BOX 620, TALLAHASSEE, FL, 32339

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-17 4221 W. BOY SCOUT BLVD SUIT 200, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2022-06-17 4221 W. BOY SCOUT BLVD SUIT 200, TAMPA, FL 33607 -

Court Cases

Title Case Number Docket Date Status
SLIDE INSURANCE COMPANY, Appellant v. CERTIFIED MOLD PRO, INC. a/a/o YVONNE WEBBER, Appellee. 6D2024-1497 2024-07-24 Open
Classification NOA Non Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Charlotte County
2023-CC-582

Parties

Name SLIDE INSURANCE COMPANY
Role Appellant
Status Active
Representations Shante T Pressley, Jonathan Hall
Name CERTIFIED MOLD PRO INC
Role Appellee
Status Active
Representations Nadia Douglas, Frantz C Nelson
Name Hon. John Leo Burns
Role Judge/Judicial Officer
Status Active
Name Charlotte Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SLIDE INSURANCE COMPANY
View View File
Docket Date 2024-10-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of SLIDE INSURANCE COMPANY
Docket Date 2024-09-30
Type Order
Subtype Order on Motion To Dismiss
Description Appellee's motion to dismiss appeal is denied. Appellant's motions for extension of time to file an initial brief are granted; appellant shall file its initial brief within thirty days of the date of this order.
View View File
Docket Date 2024-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal - BURNS - 217 PAGES
On Behalf Of Charlotte Clerk
Docket Date 2024-09-16
Type Response
Subtype Response
Description APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of SLIDE INSURANCE COMPANY
Docket Date 2024-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's motions for extension of time to respond to appellee's motion to dismiss appeal are granted. Appellant shall file its response within ten days of the date of this order.
View View File
Docket Date 2024-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description APPELLANT'S MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of SLIDE INSURANCE COMPANY
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 SLIDE INSURANCE COMPANY
Docket Date 2024-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description APPELLANT'S MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of SLIDE INSURANCE COMPANY
Docket Date 2024-08-15
Type Motions Other
Subtype Motion To Dismiss
Description APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of CERTIFIED MOLD PRO, INC.
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CERTIFIED MOLD PRO, INC.
Docket Date 2024-08-15
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 SLIDE INSURANCE COMPANY
Docket Date 2024-08-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of SLIDE INSURANCE COMPANY
View View File
Docket Date 2024-08-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-24
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-07-25
Type Order
Subtype Nonfinal Appeals
Description This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within twenty days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
View View File
Docket Date 2024-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of SLIDE INSURANCE COMPANY
View View File
Slide Insurance Company, Petitioner(s), v. Rodolfo Vazquez Rodriguez, et al., Respondent(s). 3D2024-1300 2024-07-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-18407-CA-01

Parties

Name SLIDE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Jonathan Todd Hall
Name Rodolfo Vazquez Rodriguez
Role Respondent
Status Active
Representations Leo A. Manzanilla
Name Yenny De La Caridad Bellesteros
Role Respondent
Status Active
Representations Leo A. Manzanilla
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-05
Type Notice
Subtype Notice
Description Notice of Cause
On Behalf Of Slide Insurance Company
View View File
Docket Date 2024-09-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Slide Insurance Company
View View File
Docket Date 2024-09-04
Type Order
Subtype Order to Show Cause
Description The lower court docket indicates that on July 23, 2024, respondents (plaintiffs below) filed in the lower court a Notice of Settlement and the trial court dismissed the case on August 29, 2024. Within ten (10) days from the date of this Order, each party shall show cause as to why this petition should not be dismissed as moot and why this Court was not notified of the parties' settlement. The parties' submissions shall not exceed five (5) pages in length.
View View File
Docket Date 2024-08-16
Type Order
Subtype Order
Description If the response to the petition for writ of certiorari, as ordered by this Court in its July 24, 2024, Order, is not filed within ten (10) days from the date of this Order, Respondents shall be precluded from responding and/or participating in any oral argument of this case.
View View File
Docket Date 2024-07-24
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within fifteen (15) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may, but is not required to, file a reply within seven (7) days thereafter.
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 # 11926223
On Behalf Of Slide Insurance Company
View View File
Docket Date 2024-07-23
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition for writ of certiorari in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 2, 2024.
View View File
Docket Date 2024-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2024-07-23
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Slide Insurance Company
View View File
Docket Date 2024-07-23
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of Slide Insurance Company
View View File
Docket Date 2024-09-18
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Petitioner's Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed. The Rule to Show Cause issued by this Court on September 4, 2024, is hereby discharged. EMAS, SCALES and BOKOR, JJ., concur.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
Domestic Profit 2022-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State