Search icon

FHM INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: FHM INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FHM INSURANCE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Oct 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Oct 2010 (14 years ago)
Document Number: P96000080941
FEI/EIN Number 596077796

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

Address: 2351 Energy Drive, Suite 2000, Baton Rouge, LA, 70808, US
Mail Address: PO Box 80459, Baton Rouge, LA, 70898, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
Marionneaux F. C President 2351 Energy Drive, Baton Rouge, LA, 70808
Bondy David JJr. Chief Executive Officer 2351 Energy Drive, Baton Rouge, LA, 70808
Werner Steven M Secretary 2351 Energy Drive, Baton Rouge, LA, 70808
Boudreaux Steve M Director 2351 Energy Drive, Baton Rouge, LA, 70808
Moore Stephen C Director 2351 Energy Drive, Baton Rouge, LA, 70808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 2351 Energy Drive, Suite 2000, Baton Rouge, LA 70808 -
CHANGE OF MAILING ADDRESS 2024-03-18 2351 Energy Drive, Suite 2000, Baton Rouge, LA 70808 -
REGISTERED AGENT NAME CHANGED 2023-02-21 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2010-10-20 FHM INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1996-10-21 FLORIDA HOSPITALITY MUTUAL INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
ABNER ELOISSAINT VS OCEAN REEF CLUB, INC., ET AL. SC2019-0818 2019-05-15 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Unknown Court
1D19-233

Unknown Court
14-010576 MGK

Parties

Name Mr. Abner Eloissaint
Role Petitioner
Status Active
Name FHM INSURANCE COMPANY
Role Respondent
Status Active
Name OCEAN REEF CLUB, INC.
Role Respondent
Status Active
Name USIS, INC.
Role Respondent
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-10
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ (Redacted)
On Behalf Of Mr. Abner Eloissaint
View View File
Docket Date 2019-06-28
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for writ of mandamus is hereby dismissed on the Court's own motion based on petitioner's failure to timely submit the filing fee or a proper motion for leave to proceed in forma pauperis in accordance with this Court's order dated May 21, 2019. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order. **8/21/19: REINSTATED**
Docket Date 2019-06-12
Type Petition
Subtype Proper Petition
Description PROPER PETITION
On Behalf Of Mr. Abner Eloissaint
View View File
Docket Date 2020-03-13
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following document reflecting a filing date of 3/12/2020.Mediation Settlement Agreement --In response to the above pleading, please be advised that the above case is final in this Court and no further pleadings may be filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2020-03-12
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Filed as "Mediation Settlement Agreement"
On Behalf Of Mr. Abner Eloissaint
View View File
Docket Date 2020-01-15
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following document reflecting a filing date of 01/14/20. Petition for Oral Argument --In response to the above pleading, please be advised that the above case is final in this Court and no further pleadings may be filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2020-01-14
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Filed as Petition for Oral Argument
On Behalf Of Mr. Abner Eloissaint
View View File
Docket Date 2019-11-21
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No rehearing will be entertained by this Court.
Docket Date 2019-10-16
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 10/11/2019.Letter --In response to the above letter, please be advised that this office cannot render legal advice. You may wish to contact the State of Florida, Division of Administrative Hearings, Office of the Judges Compensation Claims, Miami District Office. I regret that I cannot assist you any further. The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2019-10-11
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of Mr. Abner Eloissaint
View View File
Docket Date 2019-08-21
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-08-21
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of Mr. Abner Eloissaint
View View File
Docket Date 2019-08-21
Type Disposition
Subtype Reinstatement Grant (Appeal/Certified/Orig)
Description DISP-REINSTATEMENT GR (APPEAL/CERTIFIED/ORIG) ~ The Motion for Reinstatement is hereby granted and it is ordered that the above case is reinstated.
Docket Date 2019-05-21
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including June 20, 2019, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2019-05-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-05-15
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ Filed as "Pleading" & treated as Petition - Mandamus
On Behalf Of Mr. Abner Eloissaint
View View File
Docket Date 2019-05-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-03
Reg. Agent Change 2023-02-21
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State