Search icon

STATE FARM FIRE AND CASUALTY COMPANY

Company Details

Name: STATE FARM FIRE AND CASUALTY COMPANY
Jurisdiction: Colorado
Legal type: Foreign profit corporation
Status: Good Standing
Date of registration: 09 Sep 1937 (88 years ago)
Entity Number: 19871002031
Place of Formation: ILLINOIS
Principal Address: 1 State Farm Plz Bloomington IL 61710 US
Mailing Address: PO Box 2317 Psr Manager Bloomington IL 61702 US

Transaction History

Transaction ID Type Date Effective date Name Comment
20248334965 File Report 2024-12-19 2024-12-19 No data Change in registered agent information
20238061922 File Report 2023-10-04 2023-10-04 No data Principal address changed, Change in registered agent information
20228215064 File Report 2022-12-14 2022-12-14 No data Principal address changed, Change in registered agent information
20218158798 File Report 2021-12-09 2021-12-09 No data No data
20208128897 File Report 2020-12-30 2020-12-30 No data No data

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
10th
Cause:
28:1332 Diversity-Breach of Contract
Case Type:
civil
Nature Of Suit:
Insurance

Parties

Party Name:
STATE FARM FIRE AND CASUALTY COMPANY
Party Role:
Defendant
Party Role:
Defendant
Party Name:
Eldred Westback
Party Role:
Plaintiff
Party Name:
Peggy Wood
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2024-12-11
Opinion Notes:
ORDER ON MOTION TO AMEND Plaintiffs Peggy Wood and Eldred Westback's Motion for Leave to Amend Complaint [Doc. 31] is GRANTED. On or before December 13, 2024, Plaintiffs shall file a clean copy of their Amended Complaint as a separate docket entry. Defendant's Motion to Dismiss [Doc. 16] is DENIED as moot. By Judge Nina Y. Wang on 12/11/2024.(norlin, )

Summary

Category:
Judicial Publications
Circuit:
10th
Cause:
28:1332 Diversity-Insurance Contract
Case Type:
civil
Nature Of Suit:
Insurance

Parties

Party Name:
STATE FARM FIRE AND CASUALTY COMPANY
Party Role:
Defendant
Party Name:
Bruce Harrington
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2025-01-27
Opinion Notes:
ORDER. Plaintiff's Appeal of the Order Regarding Plaintiff's Motion to Compel Discovery, ECF No. 61, is OVERRULED. Magistrate Judge Prose's Order on Plaintiff's Motion to Compel Discovery, ECF No. 60, is AFFIRMED. Defendant's Motion toStrike as Untimely Filed Plaintiff's Objection to Magistrate Judge Order, or in the Alternative, Motion for Leave to Respond to Objection, ECF No. 62, is DENIED AS MOOT. SO ORDERED by Judge Regina M. Rodriguez on 1/27/2025.(ccuen, )

Summary

Category:
Judicial Publications
Circuit:
10th
Cause:
28:1332 Diversity-Declaratory Judgment
Case Type:
civil
Nature Of Suit:
Insurance

Parties

Party Role:
Counter Defendant
Party Name:
Illinois Union Insurance Company
Party Role:
Counter Defendant
Party Name:
STATE FARM FIRE AND CASUALTY COMPANY
Party Role:
Intervenor Plaintiff
Party Name:
Illinois Union Insurance Company
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2025-03-14
Opinion Notes:
SSED with prejudice.(dgumb, ) ORDER by Chief Judge Philip A. Brimmer on 3/14/2025, re: 89 Motion to Dismiss Defendant's Counterclaims and Third-Party Claims is GRANTED. ORDERED that defendant Club Valencia Condominium Owners Association, Inc.'s fourth, fifth, and sixth third-party claims for relief are DISMISSED with prejudice. ORDERED that Third-Party Defendant Cherry Creek Insurance Agency, Inc.'s Motion to Dismiss Club Valencia Condominium Association, Inc.'s Third Amended Answer, Counterclaims, and Third-Party Claims [ECF 86] [Docket No. 91] is GRANTED. ORDERED that defendant Club Valencia Condominium Owners Association, Inc.'s seventh, eighth, ninth, tenth, and twelfth third-party claims for relief are DISMI

Date of last update: 12 May 2025

Sources: Colorado's Secretary of State