Search icon

DOUG BISHOP INSURANCE AGENCY, INC.

Company Details

Entity Name: DOUG BISHOP INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 1994 (31 years ago)
Document Number: P94000018089
FEI/EIN Number 593228960
Address: 13555 Automobile Blvd, Suite 460, CLEARWATER, FL, 33762, US
Mail Address: 13555 Automobile Blvd, Suite 460, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BISHOP DOUGLAS E Agent 13555 Automobile Blvd, CLEARWATER, FL, 33762

President

Name Role Address
BISHOP DOUGLAS ESr. President 1116 Cheshire Ct, Safety Harbor, FL, 34695

Director

Name Role Address
BISHOP DOUGLAS EJr. Director 9203 Post Road, Odessa, FL, 33556
HUNTER DULCEY B Director 3321 Haviland Court, Palm Harbor, FL, 34684

Vice President

Name Role Address
Bishop Donna LSr. Vice President 1116 Cheshire Ct, Safety Harbor, FL, 34695

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 13555 Automobile Blvd, Suite 460, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2021-01-13 13555 Automobile Blvd, Suite 460, CLEARWATER, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 13555 Automobile Blvd, Suite 460, CLEARWATER, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2004-02-04 BISHOP, DOUGLAS ESR. No data

Court Cases

Title Case Number Docket Date Status
REBECCA ANN THOMPSON VS STATE FARM FLORIDA INSURANCE COMPANY, ET AL 2D2013-0596 2013-02-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2008CA-004802

Parties

Name REBECCA ANN THOMPSON
Role Appellant
Status Active
Representations JOHN W. FROST, I I, ESQ., KRISTA MAHALAK, ESQ.
Name DOUG BISHOP INSURANCE AGENCY, INC.
Role Appellee
Status Active
Name STATE FARM FL. INSURANCE
Role Appellee
Status Active
Representations MARK D. TINKER, ESQ., WILLIAM A. KEBLER, ESQ., CHARLES W. HALL, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-04-08
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-11-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-09-13
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 10-8-13 OA Cont'd
Docket Date 2013-09-06
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of STATE FARM FL. INSURANCE
Docket Date 2013-07-19
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 9-18-13 OA Cont'd
Docket Date 2013-07-17
Type Notice
Subtype Notice
Description Notice ~ of potential conflict with oral argument
On Behalf Of REBECCA ANN THOMPSON
Docket Date 2013-06-26
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of REBECCA ANN THOMPSON
Docket Date 2013-06-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 06/25/13
On Behalf Of REBECCA ANN THOMPSON
Docket Date 2013-06-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Mark D. Tinker, Esq. 0585165
Docket Date 2013-06-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 05/31/13
On Behalf Of STATE FARM FL. INSURANCE
Docket Date 2013-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 8 VOLUMES DURDEN
Docket Date 2013-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-05-06
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 STATE FARM FL. INSURANCE
Docket Date 2013-04-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA John W. Frost, I I, Esq. 0114877
Docket Date 2013-04-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 04/09/13
On Behalf Of REBECCA ANN THOMPSON
Docket Date 2013-02-13
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of STATE FARM FL. INSURANCE
Docket Date 2013-02-07
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REBECCA ANN THOMPSON
REBECCA ANN THOMPSON VS STATE FARM FLORIDA INSURANCE CO., ET AL., 2D2011-2139 2011-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2008CA-004802

Parties

Name REBECCA ANN THOMPSON
Role Appellant
Status Active
Representations JOHN W. FROST, I I, ESQ.
Name STATE FARM FLORIDA INSURANCE C
Role Appellee
Status Active
Representations MARK D. TINKER, ESQ., CHARLES W. HALL, ESQ., WILLIAM A. KEBLER, ESQ.
Name DOUG BISHOP INSURANCE AGENCY, INC.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-10-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-07
Type Disposition
Subtype Dismissed
Description Dismissed - Citation
Docket Date 2012-02-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-11-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 11/18/11
On Behalf Of REBECCA ANN THOMPSON
Docket Date 2011-10-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 10/24/11
On Behalf Of STATE FARM FLORIDA INSURANCE C
Docket Date 2011-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Mark D. Tinker, Esq. 0585165
Docket Date 2011-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-10-07
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 STATE FARM FLORIDA INSURANCE C
Docket Date 2011-09-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ AB DUE
Docket Date 2011-09-09
Type Response
Subtype Response
Description RESPONSE ~ & objection to state farm's challenge to Rule 9.110 categorization & request for dismissal w/ appendix
On Behalf Of REBECCA ANN THOMPSON
Docket Date 2011-09-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CHALLENGE TO RULE 9.110 CATEGORIZATION
On Behalf Of STATE FARM FLORIDA INSURANCE C
Docket Date 2011-08-22
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/JT-proceed FRAP 9.110(m)/AE may challenge categorization
Docket Date 2011-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 7 VOLUMES JACOBSEN
Docket Date 2011-08-05
Type Response
Subtype Response
Description RESPONSE ~ Response to 7-27-11, order of the court.
On Behalf Of REBECCA ANN THOMPSON
Docket Date 2011-07-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Tic Cab/JT
Docket Date 2011-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA John W. Frost, I I, Esq. 0114877
Docket Date 2011-07-18
Type Response
Subtype Response
Description RESPONSE ~ Response and objection to motion to consolidate.
On Behalf Of REBECCA ANN THOMPSON
Docket Date 2011-07-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2011-07-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/11-3101
On Behalf Of STATE FARM FLORIDA INSURANCE C
Docket Date 2011-07-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ emailed 6/30/11
On Behalf Of REBECCA ANN THOMPSON
Docket Date 2011-06-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2011-05-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ JACOBSEN - 05/24/11 FINAL JUDGMENT ON COUNT I OF PLAINTIFF'S SECOND AMENDED COMPLAINT
Docket Date 2011-05-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ L.T. ORDER
On Behalf Of REBECCA ANN THOMPSON
Docket Date 2011-05-06
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ Discharged 6/1/2011
Docket Date 2011-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REBECCA ANN THOMPSON

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State