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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RODNEY SINGLETON VS MAPFRE INSURANCE COMPANY | SC2022-1258 | 2022-09-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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