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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XIOMARA FONSECA, VS CAPITOL PREFERRED INSURANCE COMPANY INC., | 3D2021-0742 | 2021-03-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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. |
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