Search icon

AMERICAN HERITAGE LIFE INSURANCE COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: AMERICAN HERITAGE LIFE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HERITAGE LIFE 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: 11 Sep 1956 (69 years ago)
Document Number: 195921
FEI/EIN Number 590781901

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

Address: 1776 AMERICAN HERITAGE LIFE DR., JACKSONVILLE, FL, 32224-6688, US
Mail Address: 3100 Sanders Road, Northbrook, IL, 60062, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN HERITAGE LIFE INSURANCE COMPANY, ALABAMA 000-850-347 ALABAMA
Headquarter of AMERICAN HERITAGE LIFE INSURANCE COMPANY, KENTUCKY 0734016 KENTUCKY
Headquarter of AMERICAN HERITAGE LIFE INSURANCE COMPANY, COLORADO 19871034447 COLORADO

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent P.O. BOX 6200 (32314-6200, TALLAHASSEEE, FL, 323990000
RANDLES SCOTT K Chief Financial Officer 1776 AMERICAN HERITAGE LIFE DR., JACKSONVILLE, FL, 32224
SAUCEDO MIGUEL Authorized Person 3100 Sanders Road, Northbrook, IL, 60062
BAND ALEXANDRA T Treasurer 3100 Sanders Road, Northbrook, IL, 60062
ESSARY DAVID A President 1776 AMERICAN HERITAGE LIFE DR., JACKSONVILLE, FL, 322246688
HWANG CHRISTINA SENI 3100 Sanders Road, Northbrook, IL, 60062
Dugenske JOHN K President 3100 Sanders Road, Northbrook, IL, 60062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 1776 AMERICAN HERITAGE LIFE DR., JACKSONVILLE, FL 32224-6688 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-27 1776 AMERICAN HERITAGE LIFE DR., JACKSONVILLE, FL 32224-6688 -

Court Cases

Title Case Number Docket Date Status
AMERICAN HERITAGE LIFE INSURANCE COMPANY VS NORMA JO SMITH, ET AL. SC2019-0320 2019-02-20 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162009CA017757XXXXMA

Circuit Court for the Fourth Judicial Circuit, Duval County
1D18-844

Parties

Name AMERICAN HERITAGE LIFE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Michael J. Korn, Christopher Cobb
Name DGT, INC.
Role Respondent
Status Active
Name Norma Jo Smith
Role Respondent
Status Active
Representations Alexander D. Brown, Adam S. Goldman
Name Hon. Adrian Gentry Soud
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-09
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2019-04-10
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ PETITIONER'S NOTICE OF DISMISSAL OFNOTICE TO INVOKE DISCRETIONARY JURISDICTION
On Behalf Of American Heritage Life Insurance Company
View View File
Docket Date 2019-03-27
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including April 22, 2019, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-03-26
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Norma Jo Smith
View View File
Docket Date 2019-03-06
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of American Heritage Life Insurance Company
View View File
Docket Date 2019-03-05
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on March 4, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before March 12, 2019, to file an amended jurisdictional brief which does not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. A preliminary statement is not required in the contents of a brief; however, if it is included, it must be included in the computation.
Docket Date 2019-03-04
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of American Heritage Life Insurance Company
View View File
Docket Date 2019-02-28
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-02-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of American Heritage Life Insurance Company
View View File
CARMEN MORALES VS AMERICAN HERITAGE LIFE INSURANCE COMPANY SC2015-0768 2015-04-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA002361000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-328

Parties

Name CARMEN MORALES CORP
Role Petitioner
Status Active
Representations Christopher J. Lynch
Name AMERICAN HERITAGE LIFE INSURANCE COMPANY
Role Respondent
Status Active
Representations KURT PECK VALENTINE, ANDREW G. JUBINSKY, ANDREW C. WHITAKER
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-10
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-02-22
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of American Heritage Life Insurance Company
View View File
Docket Date 2017-02-13
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of Petitioner's Amended Brief on Jurisdiction filed with this Court on February 10, 2017, it is ordered that Petitioner's Brief on Jurisdiction filed with this Court on May 4, 2015, is hereby stricken.
Docket Date 2017-02-10
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S AMENDED BRIEF ON JURISDICTION
On Behalf Of CARMEN MORALES
View View File
Docket Date 2017-01-26
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The parties are ordered to file jurisdictional briefs pursuant to Florida Rule of Appellate Procedure 9.120. Petitioner may choose to serve on or before February 10, 2017, an amended initial brief on jurisdiction. Respondent shall have twenty days after expiration of the time for service of petitioner's initial brief on jurisdiction in which to serve an answer brief on jurisdiction.
Docket Date 2016-12-08
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of CARMEN MORALES
View View File
Docket Date 2015-06-01
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE OF ANDREW G. JUBINSKY AS COUNSEL FOR RESPONDENT"
On Behalf Of American Heritage Life Insurance Company
Docket Date 2015-05-19
Type Letter-Case
Subtype Letter
Description LETTER ~ Pro Hac Vice fee for Andrew Jubinsky and Andrew Whitaker
Docket Date 2015-05-14
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Andrew G. Jubinsky, on behalf of respondent, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2015-05-11
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of American Heritage Life Insurance Company
Docket Date 2015-05-11
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ FILED AS VERIFIED MOTION FOR ADMISSION PRO HAC VICE OF ANDREW C. WHITAKER
On Behalf Of American Heritage Life Insurance Company
Docket Date 2015-05-07
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Sebo, et al. v. American Home Assurance Co., Inc., Case No. SC14-897, which is pending in this Court.
Docket Date 2015-05-04
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-05-04
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX - Stricken 2/13/2017
On Behalf Of CARMEN MORALES
View View File
Docket Date 2015-04-27
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including May 27, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-04-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-04-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of CARMEN MORALES
Docket Date 2015-04-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18319996 0419700 1989-04-05 5 WEST FORSYTH STREET ANNEX 101-B, JACKSONVILLE, FL, 32202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-04-05
Case Closed 1989-07-12

Related Activity

Type Complaint
Activity Nr 72475486
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1989-05-11
Abatement Due Date 1989-06-14
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-05-11
Abatement Due Date 1989-05-14
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-05-11
Abatement Due Date 1989-06-14
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1989-05-11
Abatement Due Date 1989-05-31
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1989-05-11
Abatement Due Date 1989-05-31
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-05-11
Abatement Due Date 1989-05-31
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-05-11
Abatement Due Date 1989-06-19
Nr Instances 1
Nr Exposed 4
Gravity 02

Date of last update: 01 Mar 2025

Sources: Florida Department of State