Search icon

MAG MUTUAL INSURANCE COMPANY

Company Details

Entity Name: MAG MUTUAL INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 28 Sep 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2010 (14 years ago)
Document Number: P40806
FEI/EIN Number N/A
Address: 3535 Piedmont Road NE, Bldg. 14, STE 1000, Atlanta, GA 30305-1518
Mail Address: 3535 Piedmont Road NE, Bldg. 14, STE 1000, Atlanta, GA 30305-1518
Place of Formation: GEORGIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Morrell, Neil E.S Chief Executive Officer 3535 Piedmont Road NE, Bldg. 14 STE 1000 Atlanta, GA 30305-1518

Treasurer

Name Role Address
Anwar, Naveed Treasurer 3535 Piedmont Road NE, Bldg. 14 STE 1000 Atlanta, GA 30305-1518

Secretary

Name Role Address
Cheek, Benjamin H., MD Secretary 3535 Piedmont Road NE, Bldg. 14 STE 1000 Atlanta, GA 30305-1518

Executive Chairperson

Name Role Address
Kanich, William S., MD, JD Executive Chairperson 3535 Piedmont Road NE, Bldg. 14 STE 1000 Atlanta, GA 30305-1518

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 3535 Piedmont Road NE, Bldg. 14, STE 1000, Atlanta, GA 30305-1518 No data
CHANGE OF MAILING ADDRESS 2024-04-10 3535 Piedmont Road NE, Bldg. 14, STE 1000, Atlanta, GA 30305-1518 No data
REGISTERED AGENT NAME CHANGED 2018-08-02 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-02 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33326 No data
REINSTATEMENT 2010-10-19 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
JONATHAN S. HALL, M.D. VS MAG MUTUAL INSURANCE COMPANY 2D2021-3828 2021-12-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-002098-CI

Parties

Name JONATHAN S. HALL, M.D.
Role Petitioner
Status Active
Representations KERRY C. MC GUINN, JR., ESQ., MICHAEL S. RYWANT, ESQ.
Name MAG MUTUAL INSURANCE COMPANY
Role Respondent
Status Active
Representations STEPHEN A. MARINO, ESQ., ROCHELLE WIMBUSH, ESQ., Isaac R. Ruiz-Carus, Esq., MARK HICKS, ESQ., JENNINGS L. HURT, I I I, ESQ., BRIAN GOLDENBERG, ESQ., HENRY W. JEWETT, I I, ESQ., RAVIKA RAMESHWAR, DINAH S. STEIN, ESQ., SETH V. ALHADEFF, ESQ.
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent's motion for attorney's fees pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442 based upon a proposal for settlement purportedly served on petitioner is provisionally granted. If petitioner establishes entitlement to attorney's fees pursuant to section 768.79 and rule 1.442, the trial court is authorized to award reasonable appellate attorneys' fees.
Docket Date 2022-06-17
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2022-06-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-04-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JUNE 07, 2022, at 9:30 A.M., before: Judge Anthony K. Black, Judge Susan H. Rothstein-Youakim, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-04-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve the reply is treated as a motionto accept reply as timely filed and is granted. The reply filed on April 1, 2022, isaccepted as timely filed.
Docket Date 2022-04-01
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JONATHAN S. HALL, M.D.
Docket Date 2022-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MAG MUTUAL INSURANCE COMPANY
Docket Date 2022-03-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSIONOF TIME OF TEN DAYS TO FILE REPLY
On Behalf Of JONATHAN S. HALL, M.D.
Docket Date 2022-02-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MAG MUTUAL INSURANCE COMPANY
Docket Date 2022-02-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MAG MUTUAL INSURANCE COMPANY
Docket Date 2022-02-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MAG MUTUAL INSURANCE COMPANY
Docket Date 2022-01-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by February 21, 2022.
Docket Date 2022-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MAG MUTUAL INSURANCE COMPANY
Docket Date 2022-01-14
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ ***LOCATED IN IDCA CONFIDENTIAL*** FILING UNDER SEAL - Supplemental Appendix of Petitioner, Jonathan S. Hall, to Petition for Writ of Common Law Certiorari
On Behalf Of JONATHAN S. HALL, M.D.
Docket Date 2022-01-14
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information ~ NOTICE OF CONFIDENTIAL INFORMATION IN COURT FILING
On Behalf Of JONATHAN S. HALL, M.D.
Docket Date 2022-01-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion to determine the confidentiality of court records and motion to file supplemental appendix is treated as a motion to file document under seal and is granted. The document shall be filed within 10 days from the date of this order. The petitioner should, immediately prior to filing the documents, contact the clerk's office at 863-940-6060 to alert the clerk's office that a filing under seal is forthcoming. The cover page of the appendix shall be prominently marked as FILING UNDER SEAL or similar language, and it shall be submitted with a separate notice of confidential information in court filing that references this order.
Docket Date 2021-12-23
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records ~ PLAINTIFF JONATHAN S. HALL, M.D.'S UNOPPOSED MOTION TO DETERMINE THE CONFIDENTIALITY OF COURT RECORDS AND MOTION TO FILE SUPPLEMENTAL APPENDIX
On Behalf Of JONATHAN S. HALL, M.D.
Docket Date 2021-12-21
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2021-12-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion to file under seal is denied. Within 10 days from the date ofthis order petitioner may file a motion to determine confidentiality of information withincourt filing that "identif[ies] the precise location of the confidential information within thedocument being filed." Fla. R. Gen. Prac. & Jud. Admin. 2.420(d)(2). The appendix willbe kept confidential during the 10-day period.
Docket Date 2021-12-13
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records ~ PETITIONER JONATHAN S. HALL, M.D.'S UNOPPOSED MOTION TO FILE DOCUMENT UNDER SEAL
On Behalf Of JONATHAN S. HALL, M.D.
Docket Date 2021-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ **CONFIDENTIAL** LOCATED IN iDCA CONFIDENTIAL FOLDER**
On Behalf Of JONATHAN S. HALL, M.D.
Docket Date 2021-12-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JONATHAN S. HALL, M.D.
Docket Date 2021-12-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOHNSON MASSEY, M. D. AND CARDIOVASCULAR ASSOCIATES VS MARY KRANING, ESTATE OF DIONE MAE ALLEN 2D2014-0557 2014-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2009CA-004078

Parties

Name CARDIOVASCULAR ASSOCIATES, INC.
Role Appellant
Status Active
Name JOHNSON MASSEY, M. D.
Role Appellant
Status Active
Representations MARK HICKS, ESQ., ROBERT SAMUEL DUNAWAY, ESQ., DINAH S. STEIN, ESQ., GENE CIOTOLI, ESQ., JOHN W. BOCCHINO, ESQ.
Name MARY KRANING
Role Appellee
Status Active
Representations M. LANCE HOLDEN, ESQ., STEPHEN F. ROSENTHAL, ESQ.
Name ESTATE OF DIONE MAE ALLEN
Role Appellee
Status Active
Name MAG MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Word Order
Docket Date 2017-02-10
Type Order
Subtype Order
Description Miscellaneous Order ~ ***WORD ORDER DATED 2/10/17***The appellants' Motions for Rehearing, Rehearing En Banc, and Written Opinion and Revised Motions for Rehearing, Rehearing En Banc, and Written Opinion are denied as moot. The appellants' Notice of Voluntary Dismissal of Appeal filed on December 12, 2016, is hereby granted. The opinion and attorneys' fees order issued on October 21, 2016, are hereby withdrawn. This case is voluntarily dismissed.
Docket Date 2016-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2016-12-12
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55
Docket Date 2016-11-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2016-11-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR TEMPORARY STAY (contained in the notice of settlement)
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2016-11-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANTS' MOTIONS FOR REHEARING, REHEARING EN BANC, AND WRITTEN OPINION
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2016-10-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee seeks appellate attorneys' fees pursuant to section 768.79, Florida Statutes (2015), and Florida Rule of Civil Procedure 1.442, based on a proposal for settlement. Because the trial court determined that appellee was entitled to trial level attorneys' fees on the same basis, we grant appellee's motion for appellate attorneys' fees. The trial court shall determine the amount of appellate attorneys' fees.Appellants' response is noted.
Docket Date 2016-10-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ ***WITHDRAWN*** SEE WORD ORDER DATED 2/10/17
Docket Date 2016-10-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-06-21
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 8/9/16 OA Cont'd
Docket Date 2016-06-13
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of MARY KRANING
Docket Date 2016-01-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2015-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-RB DUE 01/22/16
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2015-11-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR CONDITIONAL AWARD OF ATTORNEYS' FEES
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2015-11-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***WITHDRAWN*** SEE WORD ORDER DATED 2/10/17.
On Behalf Of MARY KRANING
Docket Date 2015-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2015-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ s/jt
Docket Date 2015-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-03-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARY KRANING
Docket Date 2015-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 03/04/15
On Behalf Of MARY KRANING
Docket Date 2015-01-26
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2015-01-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ ***stricken***SEE ORDER DATED 01/26/15 (EXCEEDS 90 DAYS LIMIT)
On Behalf Of MARY KRANING
Docket Date 2014-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 01/31/15
On Behalf Of MARY KRANING
Docket Date 2014-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-11-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD DURRANCE
Docket Date 2014-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-IB DUE 11/07/14
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-08-19
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA
Docket Date 2014-08-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-07-15
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ IB due 50 days of order
Docket Date 2014-07-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-07-09
Type Order
Subtype Order on Motion to Consolidate
Description Grant Motion to Consolidation Record Only-75b ~ GAT-with 2D14-3005
Docket Date 2014-07-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/14-3005 FRO RECORD PURPOSES ONLY
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-06-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ IB due 60 days of order
Docket Date 2014-06-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-04-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ ib due 65 days of order
Docket Date 2014-04-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-02-05
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-06-28
Reg. Agent Change 2018-08-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State