Search icon

AIU INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: AIU INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Jul 1919 (106 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2005 (19 years ago)
Document Number: 801165
FEI/EIN Number 135303710

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

Address: 1271 Avenue of the Americas, 37 Floor, NEW YORK, NY, 10020, US
Mail Address: 1271 Avenue of the Americas, 37 Floor, NEW YORK, NY, 10020, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Kent Tanya E Secretary 1271 Avenue of the Americas, NEW YORK, NY, 10020
Hirsch Marilyn V Treasurer 1271 Avenue of the Americas, NEW YORK, NY, 10020
McElroy David H President 1271 Avenue of the Americas, NEW YORK, NY, 10020
Grella Tracie Director 1271 Avenue of the Americas, NEW YORK, NY, 10020
Klaus John Director 1271 Avenue of the Americas, New York, NY, 10020
Rabl William E Director 1271 Avenue of the Americas, NEW YORK, NY, 10020
CHIEF FINANCIAL OFFICER Agent PO BOX 6200 (32314-6200), TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 1271 Avenue of the Americas, 37 Floor, NEW YORK, NY 10020 -
CHANGE OF MAILING ADDRESS 2022-04-22 1271 Avenue of the Americas, 37 Floor, NEW YORK, NY 10020 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-14 PO BOX 6200 (32314-6200), 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
REGISTERED AGENT NAME CHANGED 2014-07-14 CHIEF FINANCIAL OFFICER -
REINSTATEMENT 2005-12-08 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-01-13 - -
INVOLUNTARILY DISSOLVED 1978-12-05 - -
NAME CHANGE AMENDMENT 1977-02-01 AIU INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1969-12-10 AMERICAN INTERNATIONAL INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
Surama Allende Parajon, Personal Representative of the Estate of Ramon Aguiar, Appellant(s) v. American Airlines/Sedgwick CMS/AIU Insurance Company, Appellee(s). 1D2024-2509 2024-09-30 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-023955ERA

Parties

Name Surama Allende Parajon
Role Appellant
Status Active
Representations Toni Lynne Villaverde
Name Estate of Ramon Aguiar
Role Appellant
Status Active
Name AMERICAN AIRLINES, INC.
Role Appellee
Status Active
Representations Michael Antonio Hernandez
Name Sedgwick CMS
Role Appellee
Status Active
Name AIU INSURANCE COMPANY
Role Appellee
Status Active
Name Edward Almeyda
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-10-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Surama Allende Parajon
Docket Date 2024-10-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Surama Allende Parajon
Docket Date 2024-10-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Airlines
Docket Date 2024-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed/certified copy
On Behalf Of Edward Almeyda
Docket Date 2024-09-30
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Surama Allende Parajon
Ryan Tanner Poole, Appellant(s) v. Canteen in affiliation with Compass Group USA/AIU Insurance Company and Sedgwick CMS, Appellee(s). 1D2024-1657 2024-06-26 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
OJCC #23-019046JEJ

Parties

Name Ryan Tanner Poole
Role Appellant
Status Active
Representations Kevin R Gallagher
Name CANTEEN INC.
Role Appellee
Status Active
Representations Theodore Nelson Goldstein
Name COMPASS GROUP USA, INC.
Role Appellee
Status Active
Representations Theodore Nelson Goldstein
Name AIU INSURANCE COMPANY
Role Appellee
Status Active
Representations Theodore Nelson Goldstein
Name Sedgwick CMS
Role Appellee
Status Active
Representations Theodore Nelson Goldstein
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Jill E Jacobs
Role Judge/Judicial Officer
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-07-22
Type Response
Subtype Response
Description Response to 07/12 order
On Behalf Of Ryan Tanner Poole
Docket Date 2024-07-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-07-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Ryan Tanner Poole
Docket Date 2024-07-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-rendition date added.
On Behalf Of Ryan Tanner Poole
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached.
On Behalf Of Ryan Tanner Poole
Docket Date 2024-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-16
Type Order
Subtype Order to Show Cause
Description CORRECTED Order to Show Cause
View View File
Julie Lyn Bales, Appellant(s) v. DecisionHR, Inc., and AIU Insurance Company, Appellee(s). 1D2024-1340 2024-05-22 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-001388RAA

Parties

Name Julie Lyn Bales
Role Appellant
Status Active
Representations Joshua C Nelson, Nicolette Emerald Tsambis
Name DecisionHR, Inc.
Role Appellee
Status Active
Representations Gwen Grattan Jacobs
Name AIU INSURANCE COMPANY
Role Appellee
Status Active
Representations Gwen Grattan Jacobs
Name Robert A. Arthur
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Julie Lyn Bales
Docket Date 2024-09-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of DecisionHR, Inc.
Docket Date 2024-09-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of DecisionHR, Inc.
Docket Date 2024-08-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of DecisionHR, Inc.
Docket Date 2024-08-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Julie Lyn Bales
Docket Date 2024-08-15
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Julie Lyn Bales
Docket Date 2024-08-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Julie Lyn Bales
Docket Date 2024-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Julie Lyn Bales
Docket Date 2024-07-15
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-709 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-06-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-19
Type Notice
Subtype Notice
Description Notice of failure to deposit cost of record
On Behalf Of WC Agency Clerk
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Robert A. Arthur
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Julie Lyn Bales
Docket Date 2024-07-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Marvin Moore, Appellant(s) v. Charter Communications, LLC/AIU Insurance Company and ESIS WC Claims, Appellee(s). 1D2024-0716 2024-03-19 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-003224MAM

Parties

Name Marvin Moore
Role Appellant
Status Active
Name CHARTER COMMUNICATIONS, LLC
Role Appellee
Status Active
Representations Mary Frances Nelson
Name AIU INSURANCE COMPANY
Role Appellee
Status Active
Name ESIS WC Claims
Role Appellee
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Mark A. Massey
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Marvin Moore
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Marvin Moore
Docket Date 2024-06-19
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Charter Communications, LLC
Docket Date 2024-04-08
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Julie Hunsaker WC
Docket Date 2024-03-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-cert. of service on opposing counsel
View View File
Docket Date 2024-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-08-04
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State