Search icon

SAFECO NATIONAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: SAFECO NATIONAL 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: 27 Nov 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (6 months ago)
Document Number: P31954
FEI/EIN Number 910885519

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

Mail Address: 175 BERKELEY ST, BOSTON, MA, 02116, US
Address: 175 Berkeley Street, Boston, MA, 02116, US
Place of Formation: NEW HAMPSHIRE

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
MIRZA HAMID T Chief Executive Officer 175 BERKELEY ST, BOSTON, MA, 02116
CZAPLA JAMES M Director 175 BERKELEY ST, BOSTON, MA, 02116
HART DAMON P Chairman 175 BERKELEY ST, BOSTON, MA, 02116
ERBIG ALISON B Director 175 BERKELEY ST, BOSTON, MA, 02116
DOLAN MATTHEW P Director 175 BERKELEY STREET, BOSTON, MA, 02116
VASILAKOS NIK T Treasurer 175 BERKELEY STREET, BOSTON, MA, 02116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 175 Berkeley Street, Boston, MA 02116 -
REINSTATEMENT 2024-10-17 - -
REGISTERED AGENT NAME CHANGED 2024-10-17 CHIEF FINANCIAL OFFICER -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF MAILING ADDRESS 2011-04-26 175 Berkeley Street, Boston, MA 02116 -
AMENDMENT 2009-11-13 - -

Court Cases

Title Case Number Docket Date Status
RAPID AUTO GLASS, INC. VS SAFECO INSURANCE COMPANY OF AMERICA, SAFECO INSURANCE COMPANY OF ILLINOIS AND SAFECO NATIONAL INSURANCE COMPANY 5D2021-0200 2021-01-15 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CV-000054-A-O

County Court for the Ninth Judicial Circuit, Orange County
2020-SC-015942-O

Parties

Name RAPID AUTO GLASS LLC
Role Appellant
Status Active
Representations Virginia E. Davis Horton, Chad A. Barr
Name SAFECO INSURANCE COMPANY OF ILLINOIS
Role Appellee
Status Active
Name SAFECO INSURANCE COMPANY OF AMERICA
Role Appellee
Status Active
Representations Edward C. Duncan
Name SAFECO NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Rapid Auto Glass
Docket Date 2021-01-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 2/19
Docket Date 2022-04-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2022-03-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ AA MOT FOR ATTY FEES DENIED
Docket Date 2021-09-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rapid Auto Glass
Docket Date 2021-08-24
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RB W/I 30 DYS
Docket Date 2021-08-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER GRANTING MOT TO WITHDRAW NOTICE OF VOL. DISMISSAL
Docket Date 2021-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RELINQUISHMENT EXTENDED UNTIL 8/23; REPLY BRF W/IN 30 DAYS OF THE FILING OF THE TRIAL COURT'S ORDER
Docket Date 2021-07-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of Rapid Auto Glass
Docket Date 2021-06-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ JURISDICTION RELINQUISHED UNTIL 7/22; AA TO FILE ORDER IN THIS COURT W/IN 3 DAYS OF ITS RENDITION; AA SHALL SERVE REPLY BRF W/IN 30 DAYS OF THE FILING OF THE TRIAL COURT'S ORDER IN THIS COURT
Docket Date 2021-06-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Rapid Auto Glass
Docket Date 2021-05-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Safeco Insurance Company of America
Docket Date 2021-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Safeco Insurance Company of America
Docket Date 2021-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 5/25
Docket Date 2021-04-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Rapid Auto Glass
Docket Date 2021-04-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rapid Auto Glass
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/5; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Rapid Auto Glass
Docket Date 2021-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/24
Docket Date 2021-01-20
Type Response
Subtype Response
Description RESPONSE ~ PER 1/15 ORDER AND REQUEST FOR EOT
On Behalf Of Rapid Auto Glass
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ SMALL CLAIMS RECORDS - 148 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED 1/21
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ TRTD AS MOT TO COMPEL PER 1/15 ORDER
On Behalf Of Rapid Auto Glass
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/03/20
On Behalf Of Rapid Auto Glass
Docket Date 2021-01-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEALS TRANSFER FORM AND PROGRESS DOCKET
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-14
Type Record
Subtype Record on Appeal
Description Received Records ~ CIRCUIT COURT RECORDS- 9 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk

Documents

Name Date
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State