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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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