Search icon

CAPITOL PREFERRED INSURANCE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CAPITOL PREFERRED INSURANCE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITOL PREFERRED INSURANCE COMPANY, INC. 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: 09 Apr 1998 (27 years ago)
Date of dissolution: 08 Sep 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Sep 2020 (5 years ago)
Document Number: P98000032666
FEI/EIN Number 593499140

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

Address: 2750 Chancellorsville Drive, TALLAHASSEE, FL, 32312, US
Mail Address: P.O. BOX 15339, TALLAHASSEE, FL, 32317-5339, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAGANELLA JAMES A Director 2514 MILLSTONE PLANTATION RD, TALLAHASSEE, FL, 32312
WELLS BYRON H Vice President 2819 FITZPATRICK DRIVE, TALLAHASSEE, FL, 32308
WELLS BYRON H Director 2819 FITZPATRICK DRIVE, TALLAHASSEE, FL, 32308
Whittaker Charles W Director P.O. Box 1306, Bainbridge, GA, 39818
Mock Kristie B Secretary 1126 Corby Court East, Tallahassee, FL, 32317
Dowdy John Jr. Director 1401 Douglas Drive, Bainbridge, GA, 39819
Powell Ralph A Director 168 Lane Powell Road, Brinson, GA, 39825
CHIEF FINANCIAL OFFICER Agent 200 E. Gaines Street, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
MERGER 2020-09-08 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P05000039368. MERGER NUMBER 300000205513
MERGER 2019-03-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000190737
AMENDMENT 2019-03-01 - -
AMENDMENT 2018-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 2750 Chancellorsville Drive, TALLAHASSEE, FL 32312 -
MERGER 2016-05-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000161391
REGISTERED AGENT ADDRESS CHANGED 2014-02-11 200 E. Gaines Street, TALLAHASSEE, FL 32399 -
AMENDMENT 2004-10-11 - -
AMENDMENT 2003-12-31 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Court Cases

Title Case Number Docket Date Status
XIOMARA FONSECA, VS CAPITOL PREFERRED INSURANCE COMPANY INC., 3D2021-0742 2021-03-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-14295

Parties

Name XIOMARA FONSECA
Role Appellant
Status Active
Representations Melissa A. Giasi
Name CAPITOL PREFERRED INSURANCE COMPANY, INC.
Role Appellee
Status Active
Representations ANDREW W. BRAY, Warren B. Kwavnick
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-05-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-02
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-05-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-04-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioner’s Request for Judicial Notice, the Court takes judicial notice as stated in the Request. FERNANDEZ, C.J., and MILLER and LOBREE, JJ., concur.
Docket Date 2021-09-27
Type Notice
Subtype Notice
Description Notice ~ PETITIONER'S REQUEST FOR JUDICIAL NOTICE
On Behalf Of XIOMARA FONSECA
Docket Date 2021-09-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of XIOMARA FONSECA
Docket Date 2021-06-09
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of XIOMARA FONSECA
Docket Date 2021-06-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of XIOMARA FONSECA
Docket Date 2021-06-09
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted as stated in the Motion.
Docket Date 2021-06-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of XIOMARA FONSECA
Docket Date 2021-05-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CAPITOL PREFERRED INSURANCE COMPANY, INC.
Docket Date 2021-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Respondent's Unopposed Motion for Extension of Time to File the Appendix to the Response to the Petition for Writ of Certiorari is granted to and including ten (10) days from the date of this Order.
Docket Date 2021-05-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of CAPITOL PREFERRED INSURANCE COMPANY, INC.
Docket Date 2021-05-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE APPENDIX TO THE RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of CAPITOL PREFERRED INSURANCE COMPANY, INC.
Docket Date 2021-05-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including ten (10) days from the date of this Order.
Docket Date 2021-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of CAPITOL PREFERRED INSURANCE COMPANY, INC.
Docket Date 2021-04-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2021-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of CAPITOL PREFERRED INSURANCE COMPANY, INC.
Docket Date 2021-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAPITOL PREFERRED INSURANCE COMPANY, INC.
Docket Date 2021-03-23
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within fifteen (15) days thereafter.
Docket Date 2021-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-03-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of XIOMARA FONSECA
Docket Date 2021-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-15
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of XIOMARA FONSECA
SOUTHERN FIDELITY PROPERTY & CASUALTY, INC., et al., VS MAXWELL BARNARD, et al., 3D2019-2266 2019-11-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-10494

Parties

Name SOUTHERN FIDELITY INSURANCE COMPANY
Role Appellant
Status Active
Name CAPITOL PREFERRED INSURANCE COMPANY, INC.
Role Appellant
Status Active
Name SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Role Appellant
Status Active
Representations ELAINE D. WALTER, YVETTE R. LAVELLE
Name ANDREW C. BARNARD
Role Appellee
Status Active
Name MAXWELL S. BARNARD
Role Appellee
Status Active
Representations MICHAEL ESPINAL, ANDREW C. BARNARD
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-11-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-18
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation of Dismissal of Certiorari Petition is recognized by the Court, and this Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2020-11-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL OF CERTIORARI PETITION
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2020-11-12
Type Notice
Subtype Notice
Description Notice ~ BARNARD'S NOTICE OFMAXWELL BARNARD & ANDREW SETTLEMENT AS TO HIS CLAIMSBARNARD, ONLY
On Behalf Of MAXWELL S. BARNARD
Docket Date 2020-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAXWELL S. BARNARD
Docket Date 2020-02-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2020-02-11
Type Response
Subtype Reply
Description REPLY ~ REPLY ON PETITION FOR WRIT OF CERTIORARI
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Unopposed Motion for Extension of Time to file a reply to the response to the Petition for Writ of Certiorari is granted to and including February 13, 2020.
Docket Date 2020-02-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2020-01-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MAXWELL S. BARNARD
Docket Date 2020-01-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' OPPOSITION TO CERTIORARI RELIEF BASED UPON PETITIONERS' CLAIMS OF ABSOLUTE LITIGATION PRIVILEGE AND INSUFFICIENCY OF PLEADING
On Behalf Of MAXWELL S. BARNARD
Docket Date 2019-12-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RESPONDENTS' MOTION TO DISMISSPETITIONERS' CERTIORARI PETITION - LACK OF JURISDICITION
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2019-12-18
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration, Respondents' Motion to Dismiss is herebycarried with the case.EMAS, C.J., and SCALES and LOBREE, JJ., concur.Respondents are ordered to file a response within thirty (30) from thedate of this Order to the Petition for Writ of Certiorari. Further, a reply may befiled within fifteen (15) days thereafter.
Docket Date 2019-12-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENTS' MOTION TO DISMISS PETITIONERS' CERTIORARI PETITION LACK OF JURISDICTION
On Behalf Of MAXWELL S. BARNARD
Docket Date 2019-11-22
Type Record
Subtype Appendix
Description Appendix ~ Vol. 2
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2019-11-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Docket Date 2019-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
GLADYS CARDENAS, et al., VS SOUTHERN FIDELITY PROPERTY AND CASUALTY INC., et al., 3D2016-2589 2016-11-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-8280

Parties

Name THE CARDENAS LAW GROUP
Role Appellant
Status Active
Name GLADYS CARDENAS
Role Appellant
Status Active
Representations ROY J. KAHN
Name CAPITOL PREFERRED INSURANCE COMPANY, INC.
Role Appellee
Status Active
Name SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
Role Appellee
Status Active
Representations Jose P. Font
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-12-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-11-22
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2016-11-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GLADYS CARDENAS
Docket Date 2016-11-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GLADYS CARDENAS
Docket Date 2016-11-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.

Documents

Name Date
AMENDED ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-03
Merger 2019-03-01
Amendment 2019-03-01
Amendment 2018-07-27
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-01
Merger 2016-05-31
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State