Search icon

STATE FARM FLORIDA INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STATE FARM FLORIDA INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATE FARM FLORIDA 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: 07 Dec 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 2021 (4 years ago)
Document Number: P98000101455
FEI/EIN Number 364261774

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

Address: 215 S. MONROE ST, TALLAHASSEE, FL, 32301, US
Mail Address: 215 S. MONROE ST, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tipsord Justin M Vice President One State Farm Plaza, Bloomington, IL, 617100001
YOWELL LYNNE M Vice President ONE STATE FARM PLAZA, BLOOMINGTON, IL, 617100001
Moreland Shannon Asst ONE STATE FARM PLAZA D2, BLOOMINGTON, IL, 617100001
Krause Daniel J President 236 Perimeter Center Pkwy NE, Dunwoody, GA, 303461402
Schwamberger Mark E Vice President One State Farm Plaza, Bloomington, IL, 617100001
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
AMENDMENT 2021-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 215 S. MONROE ST, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2021-03-09 215 S. MONROE ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
AMENDED AND RESTATEDARTICLES 1999-08-19 - -
AMENDMENT 1998-12-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000135121 ACTIVE 2021CA003066AXX FIFTEENTH JUDICIAL CIR. 2022-01-17 2027-03-21 $55,308.57 RICHARD TALABAC, JR, 3900 MILITARY TRAIL, STE. 600, JUPITER, FL 33458
J17000453904 LAPSED 05-2011-CA-011196-XXXX-XX 18TH JUDICIAL CIRCUIT BREVARD 2017-02-03 2022-08-07 $143,419.85 BRIAN GOLD, 788 WILLARD ST., APT. N504, QUINCY, MA 02169
J14000160993 LAPSED 502006CA014072XXXXMBAF PALM BEACH COUNTY CIRCUIT COUR 2013-03-05 2019-02-06 $15,954.40 ROBERT DENNEY, SILBER & DAVIS, C/O 1806 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL 33409
J13000773904 LAPSED 502006CA014072 15TH JUDICIAL CIRCUIT 2013-03-05 2018-04-24 $15,954.40 ROBERT DENNEY C/O LOUIS M. SILBER, 1806 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL 33409
J14000161033 LAPSED 502006CA014072XXXXMBAF PALM BEACH COUNTY CIRCUIT COUR 2013-03-05 2019-02-06 $18,099.78 ROBERTA MOODY, C/O SILBER & DAVIS, 1806 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL 33409
J14000161009 LAPSED 502006CA014072 PALM BEACH COUNTY CIRCUIT COUR 2013-03-05 2019-02-06 $18,099.78 RICHARD MOODY, C/O SILBER & DAVIS, 1806 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL 33409
J13000773920 LAPSED 502006CA014072 15TH JUDICIAL CIRCUIT 2013-03-05 2018-04-24 $18,099.78 RICHARD MOODY AND ROBERTA MOODY, 1806 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL 33409

Court Cases

Title Case Number Docket Date Status
Barbara Byron, Appellant(s), v. State Farm Florida Insurance Company, Appellee(s). 5D2024-3542 2024-12-30 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
27-2023-CA-1260

Parties

Name Barbara Byron
Role Appellant
Status Active
Representations Jeremy David Bailie, Grant Krapf
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations Jennifer Lynn Velazco, Daniel Evan Sobel
Name Hon. Donald Eugene Scaglione
Role Judge/Judicial Officer
Status Active
Name Hernando Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-12-30
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-30
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 12/20/2024
Carla Norman, Appellant(s), v. State Farm Florida Insurance Company, Appellee(s). 3D2024-1953 2024-11-01 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
22-14464-CA-01

Parties

Name Carla Norman
Role Appellant
Status Active
Representations Vyacheslav Borshchukov, Scott James Edwards
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations Stephen M Udagawa, Elizabeth Koebel Russo, Paulo R Lima

Docket Entries

Docket Date 2024-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order issued on October 2, 2024 in 2022-014464-CA-01
On Behalf Of Carla Norman
View View File
Docket Date 2024-11-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12999197
On Behalf Of Carla Norman
View View File
Docket Date 2024-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Carla Norman
View View File
Docket Date 2024-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carla Norman
View View File
Docket Date 2024-12-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-04
Type Order
Subtype Show Cause re No Order Appealed
Description Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the October 2, 2024 order issued in 2022-014464-CA-01 entitled "Order Denying Plaintiff's Motion for Rehearing and Closing Case."
View View File
Docket Date 2024-11-01
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 November 11, 2024.
View View File
State Farm Florida Insurance Company, Appellant(s), v. Carla Norman, Appellee(s). 3D2024-1954 2024-11-01 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
22-14464-CA-01

Parties

Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellant
Status Active
Representations Brian Andrew Hohman, Stephen M Udagawa, Paulo R Lima, Elizabeth Koebel Russo
Name Carla Norman
Role Appellee
Status Active
Representations Vyacheslav Borshchukov, Scott James Edwards
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2024-11-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13037011
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2024-11-01
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 November 11, 2024.
View View File
Docket Date 2024-11-01
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 2024-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1954.
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2024-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carla Norman
View View File
Docket Date 2024-12-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
STATE FARM FLORIDA INSURANCE COMPANY, Petitioner(s) v. TROY ALDEN PETTIS AND KELLY JO ANNE PETTIS, Respondent(s). 6D2024-2161 2024-10-14 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2024-CA-5488-O

Parties

Name STATE FARM FLORIDA INSURANCE COMPANY
Role Petitioner
Status Active
Representations Christopher Ryan Jones, Scot Eliot Samis, Matthew Alexander Taylor
Name TROY ALDEN PETTIS
Role Respondent
Status Active
Representations Derek Metts, Nicholas Ravinet, Peter S Garcia, Robert N Belle, Jr.
Name KELLY JO ANNE PETTIS
Role Respondent
Status Active
Representations Derek Metts, Nicholas Ravinet, Peter S Garcia, Robert N Belle, Jr.
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TROY ALDEN PETTIS
Docket Date 2024-10-25
Type Order
Subtype Order to Respond to Petition
Description Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioners may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
View View File
Docket Date 2024-10-23
Type Letter
Subtype Acknowledgment Letter
Description AMENDED Acknowledgment Letter
View View File
Docket Date 2024-10-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of STATE FARM FLORIDA INSURANCE COMPANY
View View File
Docket Date 2024-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Response
Subtype Reply
Description REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of STATE FARM FLORIDA INSURANCE COMPANY
Docket Date 2024-12-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's unopposed motion for extension of time to file reply to response to petition for writ of certiorari is granted. Petition shall have until December 23, 2024, to file its reply.
View View File
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of STATE FARM FLORIDA INSURANCE COMPANY
Docket Date 2024-10-14
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Within twenty days, Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice."
View View File
Docket Date 2024-10-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STATE FARM FLORIDA INSURANCE COMPANY
View View File
Docket Date 2024-10-14
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of STATE FARM FLORIDA INSURANCE COMPANY
View View File
Master Dry Out, Inc. a/a/o Elba Abijana, Appellant(s) v. State Farm Florida Insurance Company, Appellee(s). 2D2024-2205 2024-09-17 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CC-111635

Parties

Name MASTER DRY OUT INC
Role Appellant
Status Active
Representations Matthew McElligott, Dayna Maeder
Name Elba Abijana
Role Appellant
Status Active
Representations Matthew McElligott
Name Hon. Marc Soren Makholm
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations David W. Molhem, Lani Gonzales, Christopher Ryan Jones, Scot Eliot Samis

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 45 - ib due 01/09/2025
On Behalf Of Master Dry Out, Inc.
Docket Date 2024-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Master Dry Out, Inc.
Docket Date 2024-11-13
Type Record
Subtype Index
Description AMENDED INDEX
On Behalf Of Hillsborough Clerk
Docket Date 2024-11-07
Type Record
Subtype Record on Appeal Redacted
Description 825 PAGES
Docket Date 2024-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-09-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Master Dry Out, Inc.
View View File
Docket Date 2024-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Master Dry Out, Inc.
Docket Date 2024-09-17
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

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-13
Amendment 2021-03-09
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State