Search icon

FIRST PROTECTIVE INSURANCE COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: FIRST PROTECTIVE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST PROTECTIVE 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: 16 Mar 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Apr 2015 (10 years ago)
Document Number: P98000024612
FEI/EIN Number 593498334

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

Address: 500 International Parkway, LAKE MARY, FL, 32746, US
Mail Address: PO BOX 958405, LAKE MARY, FL, 32795, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001-148-429
State:
ALABAMA

Key Officers & Management

Name Role Address
PORTER LANIER M Director 500 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
PORTER LANIER M Chairman 500 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
PORTER LEMAN M Director 500 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
PORTER LEMAN M Chairman 500 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
WILLIAMS DWAYNE Director 500 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
WILLIAMS DWAYNE Vice President 500 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
KING WILLIS T Director 500 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
KING WILLIS T Chairman 500 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
HUMPHREY HAROLD M Director 500 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
KING EMILY M Director 500 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZZQJEX98C8L1
CAGE Code:
9NE97
UEI Expiration Date:
2025-08-02

Business Information

Activation Date:
2024-08-06
Initial Registration Date:
2023-08-14

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000112497 OPENINSURANCE ACTIVE 2021-08-31 2026-12-31 - FRONTLINE INSURANCE UNLIMITED COMPANY, 500 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
G21000027881 OPENHOUSE INSURANCE ACTIVE 2021-02-26 2026-12-31 - 500 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
G14000079040 FRONTLINE INSURANCE ACTIVE 2014-07-31 2029-12-31 - 500 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
G13000119975 FRONTLINE INSURANCE EXPIRED 2013-12-09 2018-12-31 - 7131 BUSINESS PARK LANE 300, LAKE MARY, FL, 32746
G08004700047 FRONTLINE HOMEOWNERS INSURANCE EXPIRED 2008-01-04 2013-12-31 - 200 COLONIAL CENTER PKWY STE 100, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-16 500 International Parkway, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-02 500 International Parkway, LAKE MARY, FL 32746 -
MERGER 2015-04-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000150243
REGISTERED AGENT NAME CHANGED 2013-04-08 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 200 E. Gaines St., TALLAHASSEE, FL 32399 -
AMENDMENT 2010-03-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900020097 LAPSED 2005-CA-001273 CIR CIV ESCAMBIA CTY 2008-10-16 2013-10-31 $309487.31 ERIC MITCHELL, 8921 COVE AVENUE, PENSACOLA, FL 32534

Court Cases

Title Case Number Docket Date Status
ELIEZER FLORES AND VIRGEN LAZARA TRININDAD, Appellants v. FIRST PROTECTIVE INSURANCE COMPANY D/B/A FRONTLINE INSURANCE COMPANY, Appellee. 6D2024-2805 2025-01-02 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-006911

Parties

Name ELIEZER FLORES
Role Appellant
Status Active
Representations Eric Joseph Knuth, Michael Ciocchetti
Name VIRGEN LAZARA TRININDAD
Role Appellant
Status Active
Representations Eric Joseph Knuth, Michael Ciocchetti
Name FIRST PROTECTIVE INSURANCE COMPANY
Role Appellee
Status Active
Representations Vasilios Dimitrios Zimarakos
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal (certified)
On Behalf Of Orange Clerk
View View File
Docket Date 2025-01-02
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2025-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal (uncertified)
On Behalf Of ELIEZER FLORES
View View File
Docket Date 2025-01-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of ELIEZER FLORES
View View File
MELISSA GIOVONTI AND STEPHANIE GIOVONTI, Appellants v. FIRST PROTECTIVE INSURANCE COMPANY, Appellee. 6D2024-2582 2024-12-09 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2023-CA-009911

Parties

Name MELISSA GIOVONTI
Role Appellant
Status Active
Representations Kimberlee Anne Martin, Chad Andrew Barr
Name STEPHANIE GIOVONTI
Role Appellant
Status Active
Representations Kimberlee Anne Martin, Chad Andrew Barr
Name FIRST PROTECTIVE INSURANCE COMPANY
Role Appellee
Status Active
Representations Bianca Zuluaga, Elizabeth Koebel Russo, Paulo R Lima
Name Hon. Joseph Cardwell Fuller, Jr.
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-12-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MELISSA GIOVONTI
View View File
Docket Date 2024-12-17
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of FIRST PROTECTIVE INSURANCE COMPANY
Docket Date 2024-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANTS' MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of MELISSA GIOVONTI
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MELISSA GIOVONTI
View View File
Docket Date 2024-12-09
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of MELISSA GIOVONTI
View View File
Jaguar Glassworks Pros, LLC, a/a/o Christopher Urena, Appellant(s) v. First Protective Insurance Company and Protective Property & Casualty Insurance Company, Appellee(s). 2D2024-2584 2024-11-05 Open
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CC-020617

Parties

Name JAGUAR GLASSWORKS PROS, LLC
Role Appellant
Status Active
Representations Chad Andrew Barr
Name a/a/o Christopher Urena
Role Appellant
Status Active
Representations Chad Andrew Barr
Name FIRST PROTECTIVE INSURANCE COMPANY
Role Appellee
Status Active
Representations William Glenn Kemper Smoak
Name PROTECTIVE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Paul Ugo Chistolini, Amy Wells Brennan
Name Hon. Matthew Alex Smith
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jaguar Glassworks Pros, LLC
View View File
Docket Date 2024-11-05
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 2024-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Jaguar Glassworks Pros, LLC
Docket Date 2024-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jaguar Glassworks Pros, LLC
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Protective Property & Casualty Insurance Company
First Protective Insurance Company, etc., Appellant(s), v. Dawn Moreno, et al., Appellee(s). 3D2024-1188 2024-07-08 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
19-30433-CA-01

Parties

Name FIRST PROTECTIVE INSURANCE COMPANY
Role Appellant
Status Active
Representations Elizabeth Koebel Russo, Paulo R. Lima
Name Omar Moreno
Role Appellee
Status Active
Representations Michael Carrington Knecht, Paulino Antonio Nunez, Jr., Bianca Zuluaga, Francisco Ramon Rodriguez, Stephanie Therese Núñez, Charles Morris Auslander
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name DAWN MORENO, LLC
Role Appellee
Status Active
Representations Michael Carrington Knecht, Paulino Antonio Nunez, Jr., Bianca Zuluaga, Francisco Ramon Rodriguez, Stephanie Therese Núñez, Charles Morris Auslander

Docket Entries

Docket Date 2024-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dawn Moreno
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice
Description Notice of Change of Firm Name Russo Lima Appellate Firm, P.A.
On Behalf Of First Protective Insurance Company
View View File
Docket Date 2024-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 12/10/2024
On Behalf Of First Protective Insurance Company
View View File
Docket Date 2024-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 11/11/2024
On Behalf Of First Protective Insurance Company
View View File
Docket Date 2024-09-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 10/11/2024
On Behalf Of First Protective Insurance Company
View View File
Docket Date 2024-08-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11766880
On Behalf Of First Protective Insurance Company
View View File
Docket Date 2024-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of First Protective Insurance Company
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 01/09/2025
On Behalf Of First Protective Insurance Company
View View File
Docket Date 2024-08-12
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Jeffrey Garrard, Appellant(s) v. First Protective Insurance Company d/b/a Frontline Insurance, Appellee(s). 1D2024-1632 2024-06-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
22000116CA

Parties

Name Jeffrey Garrard
Role Appellant
Status Active
Representations Matthew McElligott
Name FIRST PROTECTIVE INSURANCE COMPANY
Role Appellee
Status Active
Representations Jay Mitchell Levy
Name FRONTLINE INSURANCE INC
Role Appellee
Status Active
Representations Jay Mitchell Levy
Name Hon. Kelvin C. Wells
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-09-16
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-09-13
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-09-07
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-839 pages
On Behalf Of Walton Clerk
Docket Date 2024-09-04
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jeffrey Garrard
Docket Date 2024-08-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jeffrey Garrard
Docket Date 2024-08-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description For Docketing Statement
View View File
Docket Date 2024-07-01
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-07-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-cert. of service naming counsel/AE style change
On Behalf Of Jeffrey Garrard
Docket Date 2024-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-cert. of service naming opposing counsel
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of Jeffrey Garrard

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
AMENDED ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-17

USAspending Awards / Financial Assistance

Date:
2025-04-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
32810.33
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
25445.06
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
533.13
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
200574.79
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
247925.51
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State