Search icon

MAPFRE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: MAPFRE 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: 03 Nov 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2013 (11 years ago)
Document Number: P26819
FEI/EIN Number 363347420

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

Address: 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932, US
Mail Address: 100 CAMPUS DRIVE, PO BOX 695, FLORHAM PARK, NJ, 07932, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
Tamayo Jaime President 211 MAIN STREET, WEBSTER, MA, 01570
Amadori Jesus Chief Financial Officer 211 MAIN STREET, WEBSTER, MA, 01570
Olohan Daniel P Asst 211 Main Street, Webster, MA, 01570
Timmes Edward L Director 211 Main Street, Webster, MA, 01570
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REINSTATEMENT 2013-11-20 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-01 100 CAMPUS DRIVE, FLORHAM PARK, NJ 07932 -
CHANGE OF MAILING ADDRESS 2009-07-01 100 CAMPUS DRIVE, FLORHAM PARK, NJ 07932 -
NAME CHANGE AMENDMENT 2009-02-20 MAPFRE INSURANCE COMPANY -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 2003-03-13 - -
NAME CHANGE AMENDMENT 2001-09-19 MAPFRE REINSURANCE CORPORATION -
NAME CHANGE AMENDMENT 1994-03-14 CHATHAM REINSURANCE CORPORATION -

Court Cases

Title Case Number Docket Date Status
RODNEY SINGLETON VS MAPFRE INSURANCE COMPANY SC2022-1258 2022-09-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162019CA002962XXXXMA

Circuit Court for the Fourth Judicial Circuit, Duval County
1D21-1889

Parties

Name Rodney Singleton
Role Petitioner
Status Active
Name MAPFRE INSURANCE COMPANY
Role Respondent
Status Active
Representations Crystal L. Arocha, Michael J. Lynott, Giovanna M. Lanfersiek
Name Hon. Bruce Rutledge Anderson Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Jody Phillips
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-01
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-10-28
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Appellant's motion docketed September 07, 2022, for rehearing/rehearing en banc, clarification, certification, and written opinion is denied.
View View File
Docket Date 2022-10-27
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
View View File
Docket Date 2022-09-28
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-09-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-09-28
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the First District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
View View File
Docket Date 2022-09-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Rodney Singleton
View View File
Docket Date 2022-09-27
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State