Search icon

PEAK PROPERTY AND CASUALTY INSURANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: PEAK PROPERTY AND CASUALTY INSURANCE CORPORATION
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: 26 Jan 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2007 (18 years ago)
Document Number: P22735
FEI/EIN Number 561478865

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

Address: 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481, US
Mail Address: 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
MCPARTLAND PETER G Chairman 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481
WILLIAMS MICHAEL J Director 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481
ANHALT PETER G President 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481
Schroeder Todd M Treasurer 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481
McDonald James E Director 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481
Kovac Timothy G Secretary 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481
CHIEF FINANCIAL OFFICER Agent 200 E GAINES ST ROOM 101A, TALLAHASSEE, FL, 323990305

Events

Event Type Filed Date Value Description
AMENDMENT 2007-07-02 - -
REGISTERED AGENT NAME CHANGED 2006-07-25 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2006-07-25 200 E GAINES ST ROOM 101A, TALLAHASSEE, FL 32399-0305 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-12 1800 NORTH POINT DRIVE, STEVENS POINT, WI 54481 -
CHANGE OF MAILING ADDRESS 2006-06-12 1800 NORTH POINT DRIVE, STEVENS POINT, WI 54481 -
AMENDMENT 2006-02-13 - -
NAME CHANGE AMENDMENT 1991-08-12 PEAK PROPERTY AND CASUALTY INSURANCE CORPORATION -

Court Cases

Title Case Number Docket Date Status
Next Medical Florida, LLC, etc., Appellant(s), v. Peak Property and Casualty Insurance Corporation, Appellee(s). 3D2024-1372 2024-08-02 Open
Classification NOA Non Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-24567-SP-25

Parties

Name Next Medical Florida, LLC
Role Appellant
Status Active
Representations John Christopher Daly, Jr., Matthew Christian Barber
Name PEAK PROPERTY AND CASUALTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations Abbi Freifeld Carr, Edward Keenan Cottrell, Mark Andrew Krieger, IV
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Peak Property and Casualty Insurance Corporation
View View File
Docket Date 2024-10-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellee's Request for Oral Argument
On Behalf Of Peak Property and Casualty Insurance Corporation
View View File
Docket Date 2024-10-30
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Peak Property and Casualty Insurance Corporation
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-7 days to 10/30/2024
On Behalf Of Peak Property and Casualty Insurance Corporation
View View File
Docket Date 2024-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant Motion For Attorney's Fees
On Behalf Of Next Medical Florida, LLC
View View File
Docket Date 2024-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-20 days to 10/23/2024
On Behalf Of Peak Property and Casualty Insurance Corporation
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time to file AB-20 days to 10/03/2024
On Behalf Of Peak Property and Casualty Insurance Corporation
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Peak Property and Casualty Insurance Corporation
View View File
Docket Date 2024-08-14
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Next Medical Florida, LLC
View View File
Docket Date 2024-08-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee paid through the portal. Batch no. 12050092
On Behalf Of Next Medical Florida, LLC
View View File
Docket Date 2024-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Next Medical Florida, LLC
View View File
Docket Date 2024-12-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Next Medical Florida, LLC
View View File
Docket Date 2024-08-14
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Next Medical Florida, LLC
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice
Description Notice of Designation of Primary Email Address
On Behalf Of Next Medical Florida, LLC
View View File
Docket Date 2024-08-02
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 August 12, 2024.
View View File
PEAK PROPERTY AND CASUALTY INSURANCE CORPORATION VS CENTRAL FLORIDA MEDICAL AND CHRIROPRACTIC CENTER INC. D/B/A STERLING MEDICAL GROUP A/A/O LOT GARCIA 5D2022-2987 2022-12-19 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2020-31887-COCI

Parties

Name PEAK PROPERTY AND CASUALTY INSURANCE CORPORATION
Role Appellant
Status Active
Representations Bretton C. Albrecht
Name STERLING MEDICAL GROUP LLC
Role Appellee
Status Active
Name Central Florida Medical and Chriropractic Center
Role Appellee
Status Active
Representations Kimberly Simoes, Michelle Rene Reeves
Name Lot Garcia
Role Appellee
Status Active
Name Hon. Robert Sanders, Jr.
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-02-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-01-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-01-13
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Peak Property and Casualty Insurance Corporation
Docket Date 2023-01-11
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/I 5 DAYS
Docket Date 2023-01-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Peak Property and Casualty Insurance Corporation
Docket Date 2023-01-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Bretton C. Albrecht 0029991
On Behalf Of Peak Property and Casualty Insurance Corporation
Docket Date 2022-12-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Bretton C. Albrecht 0029991
On Behalf Of Peak Property and Casualty Insurance Corporation
Docket Date 2022-12-19
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/8/22
On Behalf Of Peak Property and Casualty Insurance Corporation
Docket Date 2022-12-19
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
STUART B. KROST, M.D., P.A. a/a/o FREDRICK BAKER VS PEAK PROPERTY AND CASUALTY INSURANCE CORPORATION 4D2022-0548 2022-02-23 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE19-010360

Parties

Name Fredrick Baker
Role Appellant
Status Active
Name STUART B. KROST, M.D., P.A.
Role Appellant
Status Active
Representations John C. Daly, Jr., Matthew C. Barber
Name PEAK PROPERTY AND CASUALTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations Michael S. Walsh
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 9, 2022 joint stipulation for voluntary dismissal, this case is dismissed.
Docket Date 2022-03-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of Stuart B. Krost, M.D., P.A.
Docket Date 2022-03-07
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Stuart B. Krost, M.D., P.A.
Docket Date 2022-02-28
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of Stuart B. Krost, M.D., P.A.
Docket Date 2022-02-25
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the January 13, 2022 order is an appealable final order, as it appears the order on appeal does not enter a judgment or contain any language indicating finality. See Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (“A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary.”); Paige v. Am. Sec. Ins. Co., 987 So. 2d 128, 129 (Fla. 4th DCA 2008) (holding an order lacking words of finality is not a final judgment). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Stuart B. Krost, M.D., P.A.
Docket Date 2022-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Stuart B. Krost, M.D., P.A.
Docket Date 2022-02-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ 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 (2021), 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.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State