Search icon

UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY - Florida Company Profile

Company Details

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

UNIVERSAL PROPERTY & 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: 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: 05 Nov 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2007 (17 years ago)
Document Number: P97000094797
FEI/EIN Number 650789077

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

Address: 1110 W COMMERCIAL BLVD, FT LAUDERDALE, FL, 33309
Mail Address: 1110 W COMMERCIAL BLVD, FT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Springer Jon W Director 1110 W COMMERCIAL BLVD, FT LAUDERDALE, FL, 33309
WILENTZ JOEL M Director 1110 W COMMERCIAL BLVD, FT LAUDERDALE, FL, 33309
Donaghy Stephen J Chief Executive Officer 1110 W COMMERCIAL BLVD, FT LAUDERDALE, FL, 33309
DOWNES SEAN P Exec 1110 W COMMERCIAL BLVD, FT LAUDERDALE, FL, 33309
SCHINDLER OZZIE Director 1110 W COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33309
WILCOX FRANK W Chief Financial Officer 1110 W COMMERCIAL BLVD, FT LAUDERDALE, FL, 33309
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Legal Entity Identifier

LEI Number:
5493009XAGKOEVHJGS76

Registration Details:

Initial Registration Date:
2022-10-10
Next Renewal Date:
2023-10-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
AMENDMENT 2007-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 1110 W COMMERCIAL BLVD, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2006-04-19 1110 W COMMERCIAL BLVD, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000198968 ACTIVE CACE-21-013230 17TH JUDICIAL CIRCUIT 2024-04-09 2029-04-09 $29,731.15 NATALIO GHITELMAN AND MONICA ZIMILIS, 5750 OAKTREE AVENUE, FORT LAUDERDALE, FL 33312
J23000474932 ACTIVE COINX-23-063570 COUNTY COURT BROWARD COUNTY 2023-10-03 2028-10-05 $51895.75 PENNYANN CHRISTIANSEN, 7498 NW 112TH TERRACE, PARKLAND, FLORIDA 33067
J22000484263 ACTIVE 21-CA-2840 TWENTIETH JUDICIAL CIRCUIT 2022-10-24 2027-10-24 $25,095.30 JOHN PINTI AND MARILYN PINTI, 26891 WYNDHURST COURT, UNIT 101, BONITA SPRINGS, FL 34134
J22000549305 ACTIVE 2021-CA-000132 CIRCUIT COURT OF HILLSBOROUGH 2022-10-14 2027-12-13 $47,000.00 SHAWN COOK AND JULIE PETERS, 12510 WEXFORD HILLS ROAD, RIVERVIEW, FL 33569
J22000442006 ACTIVE 2022-CC-3663 LAKE COUNTY 5TH JUD. CIR. 2022-08-15 2027-09-15 $24,242.68 RAFE KIRIAN, 240 SOUTH AVENUE, EUSTIS, FLORIDA, 32726
J22000258527 ACTIVE COCE20003121 BROWARD COUNTY 2021-11-01 2027-05-27 $13879.04 KEENON D CARTER, 150 WEST FLAGLER STREET, 1675, MIAMI, FL 33130
J21000330468 ACTIVE 2021-000519-CC-05 COUNTY COURT OF 11TH JUD. CIRC 2021-06-09 2026-07-02 $28710.60 FELIPE RODRIGUEZ, 6522 SW 148TH COURT, MIAMI, FL 33193
J18000494674 LAPSED 2018-001595 CA 01 (05) MIAMI DADE CIRCUIT COURT 2018-06-26 2023-07-16 $65,786.18 FRANK SANCHEZ, 4300 BISCAYNE BLVD., SUITE 305, MIAMI, FLORIDA 33137
J18000221366 LAPSED COCE 18 004954 BROWARD CO. 2018-05-06 2023-06-07 $18,656.63 RESTORATION GENIE INC, PO BOX 771146, MIAMI, FLORIDA 33177

Court Cases

Title Case Number Docket Date Status
Universal Property & Casualty Insurance Company, Appellant(s) v. Rachel Johnson, Appellee(s). 2D2025-0009 2025-01-03 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-008798

Parties

Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Kara Rockenbach Link, David Andrew Noel
Name Rachel Johnson
Role Appellee
Status Active
Representations Brandon Lewis Fizer, Aaron Scott Kling, Jayson Anthony Serrano, Sergio Carlos Muñiz, Jr.
Name Hon. Cheryl Kendrick Thomas
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2025-01-03
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2025-01-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2025-01-03
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2025-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Alexander Kaller, et al., Appellant(s), v. Universal Property & Casualty Insurance Company, Appellee(s). 3D2024-2294 2024-12-20 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-12895-CA-01

Parties

Name Alexander Kaller
Role Appellant
Status Active
Representations John Stat Bernstein
Name Chabad-Lubavich Russian Center of South Florida, Inc.
Role Appellant
Status Active
Representations John Stat Bernstein
Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Amelia A Berson, Elizabeth Koebel Russo, Paulo R Lima
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-12-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13463599
On Behalf Of Alexander Kaller
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 30, 2024.
View View File
Docket Date 2024-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2294.
On Behalf Of Alexander Kaller
View View File
Universal Property & Casualty Insurance Company, Appellant(s) v. Pamela Karmo and Armah Karmo, Appellee(s). 1D2024-3259 2024-12-19 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2021-CA-000342 F

Parties

Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Paulo R Lima
Name Pamela Karmo
Role Appellee
Status Active
Representations Morgan Victoria Vasigh
Name Armah Karmo
Role Appellee
Status Active
Representations Morgan Victoria Vasigh
Name Hon. John Thomas Brown
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2024-12-19
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Universal Property & Casualty Insurance Company
Universal Property & Casualty Insurance Company, Appellant(s), v. Rubelina Corniel, Appellee(s). 3D2024-2242 2024-12-13 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-17511-CA-01

Parties

Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Elizabeth Koebel Russo, Steven Jeffrey Chackman
Name RUBELINA CORNIEL, LLC
Role Appellee
Status Active
Representations Anthony Accetta, Lazaro Vazquez, Jasiel Tabares
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-16
Type Misc. Events
Subtype Status Report
Description Appellant's Status Report Regarding Abeyance of Appeal
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-12-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13389636
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-12-13
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 23, 2024.
View View File
Docket Date 2024-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Universal Property & Casualty Insurance Company, Appellant(s), v. Orlando Cisneros Dameras, Appellee(s). 3D2024-2233 2024-12-13 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-7605-CA-01

Parties

Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Christopher Noel Bellows, Lee Philip Teichner, Taariq Muhammad Lewis
Name Orlando Cisneros Dameras
Role Appellee
Status Active
Representations Miguel Raul Lara, Leonardo H. Da Silva, II, David Michael Alvarez, Paul Brown Feltman
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee's Motion for Attorney's Fees
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-12-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-12-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Orlando Cisneros Dameras
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and Notice of Compliance with Rule 2.516 and Designation of Email Addresses
On Behalf Of Orlando Cisneros Dameras
View View File
Docket Date 2024-12-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13378413
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-12-13
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 23, 2024.
View View File
Docket Date 2024-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2233.
On Behalf Of Universal Property & Casualty Insurance Company
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State