Search icon

UNITED PROPERTY & CASUALTY INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED PROPERTY & CASUALTY 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: 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: 08 Mar 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000021135
FEI/EIN Number 593560143

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

Address: 800 2nd Avenue South, SAINT PETERSBURG, FL, 33701, US
Mail Address: 800 2nd Avenue South, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
HOOD WILLIAM Director 800 2nd Avenue South, SAINT PETERSBURG, FL, 33701
Peed Robert D Chief Executive Officer 800 2nd Avenue South, SAINT PETERSBURG, FL, 33701
POITEVINT ALEC I Director 800 2nd Avenue South, SAINT PETERSBURG, FL, 33701
WHITTEMORE KENT Director 800 2nd Avenue South, SAINT PETERSBURG, FL, 33701
BRANCH GREG Director 800 2nd Avenue South, SAINT PETERSBURG, FL, 33701
MARTZ BENNETT Chief Financial Officer 800 2nd Avenue South, SAINT PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050570 UPC INSURANCE EXPIRED 2019-04-24 2024-12-31 - 800 2ND AVENUE SOUTH, ST. PETERSBURG, FL, 33701
G13000063593 UPC INSURANCE EXPIRED 2013-06-24 2018-12-31 - 360 CENTRAL AVENUE, SUITE 900, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
MERGER 2022-10-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000232527
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 800 2nd Avenue South, SAINT PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2016-03-29 800 2nd Avenue South, SAINT PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
AMENDMENT 2011-06-17 - -
AMENDMENT 2010-07-02 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 2002-11-26 - -
AMENDMENT 1999-03-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000613372 ACTIVE 1000000973434 PINELLAS 2023-12-07 2043-12-13 $ 1,459,403.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Court Cases

Title Case Number Docket Date Status
FLORIDA INSURANCE GUARANTY ASSOCIATION, et al., Appellant(s) v. BRUCE AVITABILE, Appellee(s). 4D2024-2853 2024-11-05 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2020CA001168

Parties

Name Florida Insurance Guaranty Association
Role Appellant
Status Active
Representations Dorothy Venable DiFiore, Ruthamar Hyppolite
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Name Bruce Avitabile
Role Appellee
Status Active
Representations James Streeter Jenkins, III, Sunni Marie DeGracia
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bruce Avitabile
Docket Date 2024-11-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Florida Insurance Guaranty Association
View View File
Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-25
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 521 pages
On Behalf Of St. Lucie Clerk
LAUREN ALIOA, Appellant(s) v. UNITED PROPERTY & CASUALTY INSURANCE COMPANY, Appellee(s). 6D2024-2210 2024-10-17 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-004056

Parties

Name LAUREN ALIOA
Role Appellant
Status Active
Representations Karina Rios
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Taylor Leigh Montanari, Daniel Stuart Weinger
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 2024-11-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of LAUREN ALIOA
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Filing Fee
Description Within ten days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate of indigency from the lower tribunal, as previously ordered by this Court. Failure to comply with this order will result in the dismissal of this case without further notice.
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
View View File
Docket Date 2024-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-09
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Christy Brigman, mediator number 40437 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated November 22, 2024.
View View File
Docket Date 2024-12-06
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of LAUREN ALIOA
View View File
Docket Date 2024-12-06
Type Order
Subtype Mediation Order to Counsel
Description Pursuant to this court's order issued November 22, 2024, Appellant was required to file a Response to Order of Referral to Mediation within 10 days of the date of that Order. At this time, Appellant's response has not yet been received. Within 5 days from the date of this order, upload the required response via the Statewide Florida Courts E-Filing Portal so that this case may timely proceed. Failure to timely comply may result in the imposition of sanctions.
View View File
Docket Date 2024-11-22
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-11-18
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 2024-10-17
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-one 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
RAMON ARAGON and LEVIA ARAGON, Appellant(s) v. UNITED PROPERTY & CASUALTY INSURANCE COMPANY, Appellee(s). 4D2023-1284 2023-05-25 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
502019CA006720

Parties

Name Levia Aragon
Role Appellant
Status Active
Name Ramon Aragon
Role Appellant
Status Active
Representations Mordechai L Breier, Michael Yaakov Katz, Oren David Reich
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Kansas R Gooden, Jake David Huxtable, Emma Sara Meyerson
Name Florida Insurance Guaranty Association, Inc.
Role Appellee
Status Active
Name Hon. Maxine Cheesman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-28
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-08-31
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of Florida Insurance Guaranty Association's August 15, 2023 response, it is ORDERED that this court reserves its determinations of the July 31, 2023 motion to relinquish jurisdiction and the August 2, 2023 motion to stay/correct case style. Further,ORDERED that appellants are directed to show cause within fifteen (15) days from the date of this order why the appeal should not be dismissed, as it appears this appeal commenced on May 25, 2023, during the six-month automatic stay which proceeded as of February 27, 2023. See § 631.041(a)(1), Fla. Stat. (providing that the 6-month automatic stay "shall prohibit [t]he commencement or continuation of judicial, administrative, or other action or proceeding against the insurer or against its assets or any part thereof[.]").
Docket Date 2023-08-15
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-08-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-07-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Ramon Aragon
Docket Date 2023-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 5,399 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-07-18
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Palm Beach
Docket Date 2023-05-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ramon Aragon
Docket Date 2023-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ramon Aragon
Docket Date 2023-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-26
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. 4th DCA 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 lower tribunal clerk's determination of indigent status is filed.
CHUN-JUNG HUANG, Appellant(s) v. UNITED PROPERTY & CASUALTY INSURANCE COMPANY, Appellee(s). 4D2023-0212 2023-01-20 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
2020-CA-006992

Parties

Name Chun-Jung Huang
Role Appellant
Status Active
Representations Chad Andrew Barr
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Lilian Rodriguez-Baz
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-30
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's October 26, 2023 order is amended as follows: ORDERED that Appellee is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why sanctions should not be imposed for failure to comply with this court's October 9, 2023 order requiring a status report to be filed with this court. If the status report is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2023-01-20
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. 4th DCA 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-11-02
Type Disposition by Order
Subtype Dismissed
Description Dismissed
Docket Date 2023-11-02
Type Order
Subtype Order
Description Pursuant to the November 1, 2023 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2023-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2023-10-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDERED that Bressler, Amery & Ross, P.C.'s motion for leave to withdraw as counsel for Appellee, contained in the October 30, 2023 status report, is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Further, ORDERED that Appellant's counsel shall serve a copy of this order on the Florida Insurance Guaranty Corporation ("FIGA"), and counsel for FIGA shall file a notice of appearance within thirty (30) days from the date of this order.
View View File
Docket Date 2023-10-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-10-26
Type Order
Subtype Order to Show Cause
Description ORDERED that Appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why sanctions should not be imposed for failure to comply with this court's October 9, 2023 order requiring a status report to be filed with this court. If the status report is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2023-10-09
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellee is directed to file a status report, within ten (10) days from the date of this order, regarding the stay of the above-styled appeal.
View View File
Docket Date 2023-05-15
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 3, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-04-04
Type Notice
Subtype Notice
Description Notice ~ OF AUTOMATIC STAY PURSUANT TO FLA. STAT. § 631.041
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Chun-Jung Huang
Docket Date 2023-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 923 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2023-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Chun-Jung Huang
Docket Date 2023-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Chun-Jung Huang
Docket Date 2023-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
ANGEL A. RODRIGUEZ AND ALINA RODRIGUEZ VS UNITED PROPERTY & CASUALTY INSURANCE COMPANY 2D2022-4039 2022-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-001139

Parties

Name ALINA RODRIGUEZ
Role Appellant
Status Active
Name ANGEL A. RODRIGUEZ
Role Appellant
Status Active
Representations MEREDITH A. TRUEN, ESQ.
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations ALAELDEAN ELMUNAIER, ESQ., PATRICK M. CHIDNESE, ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO THE 6TH DCA
Docket Date 2022-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-12-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ANGEL A. RODRIGUEZ
Docket Date 2022-12-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Merger 2022-10-27
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-09-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2023-06-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
81697.36
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-06-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
21321.59
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-06-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-06-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
174359.49
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-06-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
5944.73
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State