Search icon

INSURCORP, INC.

Company Details

Entity Name: INSURCORP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Oct 1995 (29 years ago)
Document Number: P95000075522
FEI/EIN Number 65-0624835
Address: 1717 INDIAN RIVER BLVD., SUITE 300, VERO BEACH, FL 32960
Mail Address: 1717 INDIAN RIVER BLVD., SUITE 300, VERO BEACH, FL 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
SCHLITT, ROBERT W JR Agent 1717 INDIAN RIVER BLVD., SUITE 300, VERO BEACH, FL 32960

Vice President

Name Role Address
SCHLITT, ROBERT W JR Vice President 1717 INDIAN RIVER BLVD, SUITE 300 VERO BEACH, FL 32960

President

Name Role Address
SCHLITT, JEFFREY M President 1717 INDIAN RIVER BLVD, SUITE 300 VERO BEACH, FL 32960

Secretary

Name Role Address
SCHLITT, JEFFREY M Secretary 1717 INDIAN RIVER BLVD, SUITE 300 VERO BEACH, FL 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02350900111 INSURCORP AGENCY ALLIANCE ACTIVE 2002-12-16 2027-12-31 No data 1717 INDIAN RIVER BLVD., SUITE 300, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2001-09-10 SCHLITT, ROBERT W JR No data
REGISTERED AGENT ADDRESS CHANGED 1997-06-26 1717 INDIAN RIVER BLVD., SUITE 300, VERO BEACH, FL 32960 No data

Court Cases

Title Case Number Docket Date Status
D.A. YOUNG INSURANCE AGENCY, etc., et al. VS INSURCORP, INC., etc. 4D2013-0123 2013-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312011CA002927

Parties

Name D.A. YOUNG INSURANCE AGENCY, INC.
Role Appellant
Status Active
Representations Orrin R. Beilly
Name DEBBIE A. YOUNG
Role Appellant
Status Active
Name INSURCORP, INC.
Role Appellee
Status Active
Representations RYAN C. SCARPA
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-25
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-11-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-10-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed September 30, 2013, and amended notice of voluntary dismissal filed October 1, 2013, the above-styled appeal is hereby dismissed.
Docket Date 2013-10-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ (AMENDED)
On Behalf Of D.A. YOUNG INSURANCE AGENCY,
Docket Date 2013-09-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of D.A. YOUNG INSURANCE AGENCY,
Docket Date 2013-09-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, on or before September 30, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief to be Filed in Court ~ ORDERED that this Court notes the appellants' status report filed July 29, 2013, further, ORDERED that appellants shall file the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not filed within the time provided for in this order the above-styled case may be dismissed or the court in its discretion may impose other sanctions.
Docket Date 2013-07-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: RELINQ. OF JURIS. (NOTED-SEE 8/8/13 ORDER)
On Behalf Of D.A. YOUNG INSURANCE AGENCY,
Docket Date 2013-07-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10 DAYS
Docket Date 2013-05-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ Upon consideration of appellants' statement of good cause filed April 22, 2013, this Court's order to show cause dated April 12, 2013, is hereby discharged. FurtherORDERED that appellants' motion filed April 22, 2013, to relinquish jurisdiction is granted. Jurisdiction is hereby relinquished to the trial court for forty-five (45) days for the trial court to consider and rule upon appellants' motion to vacate.The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2013-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD REQUIRED)
Docket Date 2013-04-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ RE: FEES HAVE NOT BEEN PAID FOR PREPARATION OF ROA CL Clerk Indian River CC05
Docket Date 2013-04-22
Type Response
Subtype Response
Description Response to Order to Show Cause ~ "STATEMENT OF GOOD CAUSE" T -
On Behalf Of D.A. YOUNG INSURANCE AGENCY,
Docket Date 2013-04-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (M) *OR* T -
On Behalf Of D.A. YOUNG INSURANCE AGENCY,
Docket Date 2013-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M)
On Behalf Of D.A. YOUNG INSURANCE AGENCY,
Docket Date 2013-04-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 5/23/13*** ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before April 22, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of D.A. YOUNG INSURANCE AGENCY,
Docket Date 2013-01-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State