Search icon

21ST CENTURY INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: 21ST CENTURY INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

21ST CENTURY INSURANCE, 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: 17 Jun 1991 (34 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: S61265
FEI/EIN Number 65-0345310

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

Address: 6340 BRECKINRIDGE CIRCLE, LAKE WORTH, FL, 33467, US
Mail Address: 6340 BRECKINRIDGE CIRCLE, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN KENNETH W Director 6340 BRECKINRIDGE CIRCLE, LAKE WORTH, FL, 33467
BROWN KENNETH W Agent 6340 BRECKINRIDGE CIRCLE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-27 6340 BRECKINRIDGE CIRCLE, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2019-01-27 6340 BRECKINRIDGE CIRCLE, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2019-01-27 BROWN, KENNETH W. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-27 6340 BRECKINRIDGE CIRCLE, LAKE WORTH, FL 33467 -

Court Cases

Title Case Number Docket Date Status
21st CENTURY INS. CO. OF CALIFORNIA VS WILLIAM T. SINCLAIR 4D2014-3849 2014-10-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-046947 (03)

Parties

Name 21ST CENTURY INSURANCE, INC.
Role Appellant
Status Active
Representations Rosemary B. Wilder
Name William T. Sinclair
Role Appellee
Status Active
Representations Richard Adams, Bradley Winston, Philip M. Burlington
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-01
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ ORDERED that appellant's June 19, 2015 agreed motion to substitute volume VI of the trial transcript in the record on appeal is granted.
Docket Date 2015-06-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***PROPOSED CORRECTED RECORD***
On Behalf Of 21ST CENTURY INSURANCE
Docket Date 2015-06-19
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of 21ST CENTURY INSURANCE
Docket Date 2015-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 07/17/15
On Behalf Of William T. Sinclair
Docket Date 2016-06-28
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2016-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-02-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 26, 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 2016-02-11
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE
Docket Date 2016-02-09
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-11-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 21ST CENTURY INSURANCE
Docket Date 2015-10-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 11/09/15
On Behalf Of 21ST CENTURY INSURANCE
Docket Date 2015-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of William T. Sinclair
Docket Date 2015-09-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of William T. Sinclair
Docket Date 2015-09-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's August 26, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of William T. Sinclair
Docket Date 2015-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 8/26/15
On Behalf Of William T. Sinclair
Docket Date 2015-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/17/15
On Behalf Of William T. Sinclair
Docket Date 2015-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/18/15
On Behalf Of William T. Sinclair
Docket Date 2015-03-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of 21ST CENTURY INSURANCE
Docket Date 2015-03-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed March 24, 2015, to supplement the record, is granted and the record is hereby supplemented to include the transcripts referenced in the motion. Said supplemental record is deemed filed as of the date of the entry of this order.
Docket Date 2015-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 21ST CENTURY INSURANCE
Docket Date 2015-03-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Rosemary B. Wilder 0442615
Docket Date 2015-03-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of 21ST CENTURY INSURANCE
Docket Date 2015-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ TWELVE (12) VOLUMES
Docket Date 2015-03-12
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's unopposed motion filed March 2, 2015, for extension of time, is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2015-03-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ (GRANTED 3/12/15)
On Behalf Of 21ST CENTURY INSURANCE
Docket Date 2015-01-22
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed January 14, 2015 for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2015-01-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-12-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed December 2, 2014 for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-12-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of William T. Sinclair
Docket Date 2014-10-13
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Richard Adams and Bradley Winston have 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 2014-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 21ST CENTURY INSURANCE
Docket Date 2014-10-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State