Entity Name: | AMERICAN GENERAL DISTRIBUTORS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN GENERAL DISTRIBUTORS, CORP. 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: | 15 Oct 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2011 (14 years ago) |
Document Number: | 641697 |
FEI/EIN Number |
591950463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 441707, MIAMI, FL, 33144, US |
Address: | 1470 NW 107 Ave., Doral, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMENEDO STEFANIE | President | P.O. Box 441707, MIAMI, FL, 33144 |
AMENEDO STEFANIE | Director | P.O. Box 441707, MIAMI, FL, 33144 |
AMENEDO STEFANIE | Secretary | P.O. Box 441707, MIAMI, FL, 33144 |
Amenedo Stefanie | Agent | Tax Management, Doral, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08158900194 | METRO PCS | EXPIRED | 2008-06-06 | 2013-12-31 | - | 236 SW 22 AVE, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 1470 NW 107 Ave., Suite: E, Doral, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 1470 NW 107 Ave., Suite: E, Doral, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | Tax Management, 1470 NW 107 Ave., Suite: E, Doral, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-03 | Amenedo, Stefanie | - |
REINSTATEMENT | 2011-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000156389 | LAPSED | 09-189-D7-OPA | LEON | 2013-11-22 | 2019-01-31 | $51,134.10 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNIVERSAL PROPERTY & CASUALTY INSURANCE CO., VS DANIEL TIEL, et al., | 3D2017-0556 | 2017-03-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | JOHN P. JOY, JONATHAN S. WICKHAM |
Name | AMERICAN GENERAL DISTRIBUTORS, CORP. |
Role | Appellee |
Status | Active |
Name | Daniel Tiel |
Role | Appellee |
Status | Active |
Representations | RAUL C. DE LA HERIA, Lazaro J. Lopez, JONATHAN B. ARONSON, RICHARD B. DOYLE, JR. |
Name | JUAN NOVO |
Role | Appellee |
Status | Active |
Name | Hon. Gisela Cardonne Ely |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2017-04-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-04-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-04-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-04-07 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby dismissed as moot. |
Docket Date | 2017-04-05 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address ~ Notice of Designation of E-Mail Addresses |
On Behalf Of | Universal Property & Casualty Insurance Company |
Docket Date | 2017-04-03 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to the response |
On Behalf Of | Universal Property & Casualty Insurance Company |
Docket Date | 2017-03-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to petition for writ of certiorari. |
On Behalf Of | Daniel Tiel |
Docket Date | 2017-03-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including March 27, 2017. |
Docket Date | 2017-03-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Daniel Tiel |
Docket Date | 2017-03-21 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | Universal Property & Casualty Insurance Company |
Docket Date | 2017-03-16 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within seven (7) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2017-03-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-03-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Universal Property & Casualty Insurance Company |
Docket Date | 2017-03-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due. |
Docket Date | 2017-03-14 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | Universal Property & Casualty Insurance Company |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-07-19 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State