Search icon

UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL PROPERTY AND CASUALTY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Apr 1997 (28 years ago)
Date of dissolution: 05 Nov 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 1997 (28 years ago)
Document Number: P97000029967
Address: 888 SE 3RD AVE., STE. 500, FT. LAUDERDALE, FL, 33335-9002
Mail Address: 888 SE 3RD AVE., STE. 500, FT. LAUDERDALE, FL, 33335-9002
Place of Formation: FLORIDA

Key Officers & Management

Name Role
A Z REGISTERED AGENT CORPORATION Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-11-05 - -
AMENDMENT 1997-07-01 - -

Court Cases

Title Case Number Docket Date Status
Universal Property and Casualty Insurance Company, Appellant(s), v. Teresa Guempel and Richard Guempel, Appellee(s). 5D2024-3481 2024-12-19 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2022-CA-000294

Parties

Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations David Andrew Noel, Kara Rockenbach Link, Jayson Anthony Serrano, Aja Nicole Williams, Chelsey Polgar
Name Teresa Guempel
Role Appellee
Status Active
Representations Dean Makris, Barbara Mercedes Hernando, Matthew Kenneth Mullinax
Name Richard Guempel
Role Appellee
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Citrus Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-12-20
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to LT
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 12/18/2024
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-12-19
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-12-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
JUAN DEL VALLE and ENYILIS MARTINEZ, Appellant(s) v. UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY, Appellee(s). 4D2024-3119 2024-12-05 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-007114

Parties

Name Juan Del Valle
Role Appellant
Status Active
Representations Michelle Miranda
Name Enyilis Martinez
Role Appellant
Status Active
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Jackeline Ramos, Jhenell R. Matthews-Allison
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-12-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that appellants are directed to file, within fifteen (15) days from the date of this order, a conformed copy of the final summary judgment order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Jose Quinones and Nancy Quinones, Appellant(s), v. Universal Property and Casualty Insurance Company, Appellee(s). 5D2024-3276 2024-11-27 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CA-003718

Parties

Name Jose Quinones
Role Appellant
Status Active
Representations Paul Brown Feltman, Angel Gimenez, Jose Ignacio Carrillo, Adry Polo
Name Nancy Quinones
Role Appellant
Status Active
Representations Paul Brown Feltman
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Britt DeGennaro, David Andrew Noel, Kara Rockenbach Link
Name Hon. Bruce Rutledge Anderson, Jr.
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-18
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-12-10
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jose Quinones
Docket Date 2024-11-27
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-11-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 11/21/2024
On Behalf Of Jose Quinones
Super Green Air Control, LLC A/A/O Karen Roshell, Appellant(s) v. Universal Property and Casualty Insurance Company, Appellee(s). 1D2024-3044 2024-11-22 Open
Classification NOA Final - County Small Claims - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Escambia County
2024-SC-003191

Parties

Name SUPER GREEN AIR CONTROL, LLC
Role Appellant
Status Active
Representations Elliot Burt Kula, Amy E Ruiz, Steven Jon Getman, William Derek Mueller
Name Karen Roshell
Role Appellant
Status Active
Representations Elliot Burt Kula, Amy E Ruiz, Steven Jon Getman
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Kristina Hatem Kamel, David Andrew Noel, Kara Rockenbach Link
Name Hon. Ronald Scott Ritchie
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Response
Subtype Response
Description Response to 12/23/24 Order to Show Cause re: Finality and Appellate Jurisdiction
On Behalf Of Karen Roshell
Docket Date 2024-12-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-12-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-11-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Super Green Air Control, LLC
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Super Green Air Control, LLC
Docket Date 2024-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Super Green Air Control, LLC
ROSE MCLEAN, Appellant(s) v. UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY, Appellee(s). 4D2024-2812 2024-10-30 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-001965

Parties

Name Hon. Fabienne Elizabeth Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Rose Mclean
Role Appellant
Status Active
Representations Elliot Burt Kula, William Derek Mueller
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Christopher Vaughn Schirmer, Jaci R. Mattocks, Steven Jeffrey Chackman, Rafael William Torres, David Andrew Noel, Kara Rockenbach Link

Docket Entries

Docket Date 2024-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-11-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Rose Mclean
View View File
Docket Date 2024-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-27
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 Days to 02/21/2025
Docket Date 2024-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Rose Mclean
Docket Date 2024-12-20
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 1,750
On Behalf Of Broward Clerk

Documents

Name Date
Voluntary Dissolution 1997-11-05
AMENDMENT 1997-07-01
Domestic Profit Articles 1997-04-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State