Search icon

FCCI INSURANCE GROUP, INC.

Company Details

Entity Name: FCCI INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Aug 1991 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Nov 2003 (21 years ago)
Document Number: S71712
FEI/EIN Number 65-0278007
Address: 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240
Mail Address: 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Executive Vice President

Name Role Address
SHOUCAIR, CHRISTOPHER S. Executive Vice President 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240

Chief Financial Officer

Name Role Address
SHOUCAIR, CHRISTOPHER S. Chief Financial Officer 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240

TREASURER

Name Role Address
SHOUCAIR, CHRISTOPHER S. TREASURER 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240

SECRETARY

Name Role Address
SHOUCAIR, CHRISTOPHER S. SECRETARY 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240

DIRECTOR

Name Role Address
YAHRAUS, ROY A. DIRECTOR 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240
BAUMANN, CHARLES R. DIRECTOR 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240
COX, JOHN J. DIRECTOR 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240
KROUSE, LISA A. DIRECTOR 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240
WELCH, CHRISTINA D. DIRECTOR 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240
WELCH, JAMES MICHAEL DIRECTOR 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240
KOVAL, THOMAS A. DIRECTOR 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240

CHAIRMAN

Name Role Address
COX, JOHN J. CHAIRMAN 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240

PRESIDENT

Name Role Address
WELCH, CHRISTINA D. PRESIDENT 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240

Chief Executive Officer

Name Role Address
WELCH, CHRISTINA D. Chief Executive Officer 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08225700010 FCCI INSURANCE GROUP ACTIVE 2008-08-12 2028-12-31 No data 6300 UNIVERSITY PARKWAY, SARASOTA, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2018-10-23 REGISTERED AGENT SOLUTIONS, INC. No data
NAME CHANGE AMENDMENT 2003-11-06 FCCI INSURANCE GROUP, INC. No data
MERGER 2003-09-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000046645
CHANGE OF PRINCIPAL ADDRESS 2001-06-18 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2001-06-18 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240 No data
NAME CHANGE AMENDMENT 1996-06-21 FCCI INSURANCE GROUP INC. No data

Court Cases

Title Case Number Docket Date Status
RICHARD G. FRIES VS TOM BUSH COLLISION CENTER, ET AL. SC2018-0242 2018-02-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
1D17-4777

Unknown Court
10-023173RJH

Parties

Name RICHARD G. FRIES
Role Petitioner
Status Active
Name FCCI INSURANCE GROUP, INC.
Role Respondent
Status Active
Name Tom Bush Collision Center
Role Respondent
Status Active
Representations Christopher P. Boyd
Name RALPH J. HUMPHRIES
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-14
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ ***Placed with file 3/14/18***
On Behalf Of RICHARD G. FRIES
View View File
Docket Date 2018-03-13
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-03-12
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY
On Behalf Of RICHARD G. FRIES
View View File
Docket Date 2018-03-12
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Appellant's motion filed February 6, 2018, for clarification is denied.
View View File
Docket Date 2018-02-13
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Clarification in the First District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2018-02-13
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2018-02-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-02-08
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2018-02-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Motion" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of RICHARD G. FRIES
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-03
Reg. Agent Change 2018-10-23
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State