Search icon

FULTON INSURANCE AGENCY, INC.

Company Details

Entity Name: FULTON INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Apr 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P98000034983
FEI/EIN Number 650828290
Address: C/O Valerie Fulton, 6445 NW 72 Way, Parkland, FL, 33067, US
Mail Address: C/O Valerie Fulton, 6445 NW 72 Way, Parkland, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FULTON VALERIE L Agent C/O Valerie Fulton, Parkland, FL, 33067

President

Name Role Address
FULTON VALERIE L President C/O Valerie Fulton, Parkland, FL, 33067

Director

Name Role Address
FULTON VALERIE L Director C/O Valerie Fulton, Parkland, FL, 33067

Secretary

Name Role Address
FULTON VALERIE L Secretary C/O Valerie Fulton, Parkland, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 C/O Valerie Fulton, 6445 NW 72 Way, Parkland, FL 33067 No data
CHANGE OF MAILING ADDRESS 2020-05-12 C/O Valerie Fulton, 6445 NW 72 Way, Parkland, FL 33067 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 C/O Valerie Fulton, 6445 NW 72 Way, Parkland, FL 33067 No data
REGISTERED AGENT NAME CHANGED 2001-03-21 FULTON, VALERIE L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000116356 LAPSED 502007CA018811XXXXMBAA 15TH JUDICIAL, PALM BEACH CO. 2014-10-31 2020-01-26 $167,457.00 JUDITH BRANCATO, 421 VIRGINIA DR., LAKE WORTH, FL 33461

Court Cases

Title Case Number Docket Date Status
VALERIE FULTON, FULTON INS. AGENCY, INC., et al. VS JUDITH BRANCATO 4D2014-4381 2014-11-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2007CA018811XXXXMB

Parties

Name DEAN C. FULTON
Role Appellant
Status Active
Name FULTON INSURANCE AGENCY, INC.
Role Appellant
Status Active
Name VALERIE FULTON
Role Appellant
Status Active
Representations CHRISTOPHER RYAN (DNU), Kevin F. Richardson
Name JUDITH BRANCATO
Role Appellee
Status Active
Representations MICHAEL J. FERRIN
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VALERIE FULTON
Docket Date 2015-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 02/27/15
On Behalf Of VALERIE FULTON
Docket Date 2015-02-19
Type Record
Subtype Record on Appeal
Description Received Records ~ SIXTEEN (16) VOLUMES
Docket Date 2016-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee/cross-appellant's April 14, 2016 motion for rehearing and rehearing en banc is denied.
Docket Date 2016-04-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING/REHEARING EN BANC
On Behalf Of VALERIE FULTON
Docket Date 2016-04-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of JUDITH BRANCATO
Docket Date 2016-03-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that the motion for attorney's fees filed by Michael J. Ferrin, counsel for appellee/cross-appellant, is granted based on the Proposal for Settlement attached to the motion for attorney's fees. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-03-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-02-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-02-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VALERIE FULTON
Docket Date 2016-01-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VALERIE FULTON
Docket Date 2015-12-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 24, 2016, at 10:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-12-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VALERIE FULTON
Docket Date 2015-11-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VALERIE FULTON
Docket Date 2015-09-10
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of JUDITH BRANCATO
Docket Date 2015-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ 16 DAYS TO 09/11/15
On Behalf Of JUDITH BRANCATO
Docket Date 2015-08-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AND ANSWER BRIEF
On Behalf Of VALERIE FULTON
Docket Date 2015-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 08/06/15 (Reply/Cross-Answer)
On Behalf Of VALERIE FULTON
Docket Date 2015-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 07/31/15 (REPLY/CROSS-ANSWER)
On Behalf Of VALERIE FULTON
Docket Date 2015-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ WITH ATTACHMENTS
On Behalf Of JUDITH BRANCATO
Docket Date 2015-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /INITIAL BRIEF
On Behalf Of JUDITH BRANCATO
Docket Date 2015-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JUDITH BRANCATO
Docket Date 2015-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 4 DAYS TO 06/29/15
On Behalf Of JUDITH BRANCATO
Docket Date 2015-05-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/25/15
On Behalf Of JUDITH BRANCATO
Docket Date 2015-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/25/15
On Behalf Of JUDITH BRANCATO
Docket Date 2015-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/23/15
On Behalf Of JUDITH BRANCATO
Docket Date 2015-03-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Kevin F. Richardson 0329185
Docket Date 2014-12-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including January 20, 2015. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2014-11-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2014-11-24
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Christopher J. Ryan has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-11-21
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 11/21/14
Docket Date 2014-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. 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. 4DCA 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2014-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VALERIE FULTON
Docket Date 2014-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State