Search icon

AMERICAN STATES INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: AMERICAN STATES 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: 01 May 1961 (64 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2024 (5 months ago)
Document Number: 815245
FEI/EIN Number 350145400

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

Mail Address: 175 BERKELEY ST, BOSTON, MA, 02116, US
Address: 175 Berkeley Street, Boston, MA, 02116, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
MIRZA HAMID T President 175 BERKELEY ST, BOSTON, MA, 02116
VASILAKOS NIK Treasurer 175 BERKELEY ST, BOSTON, MA, 02116
HART DAMON P Director 175 BERKELEY ST, BOSTON, MA, 02116
DOLAN MATTHEW P Director 175 BERKELEY ST, BOSTON, MA, 02116
ERBIG ALISON B Director 175 BERKELEY STREET, BOSTON, MA, 02116
FALLON MICHAEL T Director 175 BERKELEY STREET, BOSTON, MA, 02116
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-16 175 Berkeley Street, Boston, MA 02116 -
REGISTERED AGENT NAME CHANGED 2024-10-16 CHIEF FINANCIAL OFFICER -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF MAILING ADDRESS 2012-04-26 175 Berkeley Street, Boston, MA 02116 -

Court Cases

Title Case Number Docket Date Status
JAMIE LANDRY VS CHARLOTTE MOTOR CARS, L L C, ET AL., 2D2016-4430 2016-09-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
15-59CA

Parties

Name JAMIE LANDRY
Role Appellant
Status Active
Representations ROGER D. MASON, I I, ESQ., ASHLEY V. GOODMAN, ESQ., ZACHARY A. HARRINGTON, ESQ.
Name CHARLOTTE MOTOR CARS, L L C
Role Appellee
Status Active
Representations DAVID A. HOLMES, SARA CASTRO, ESQ.
Name AMERICAN STATES INSURANCE COMPANY
Role Appellee
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-06
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellant seeks an award of appellate attorney's fees against the Appellee, Charlotte Motor Cars, LLC, in accordance with sections 501.2105 and 501.211, Florida Statutes (2014); 49 U.S.C. § 32710(b) (2012); the parties' contracts based on section 57.105(7), Florida Statutes (2014); and as sanction. The Appellant also seeks an award of appellate attorney's fees against the Appellee, American States Insurance Company, in accordance with section 627.428, Florida Statutes (2014).The Appellees seek an award of appellate attorney's fees against the Appellant in accordance with section 501.2105.The Appellant's motion for attorney's fees against the Appellee, Charlotte Motor Cars, LLC, is conditionally granted to the extent that it seeks an award of appellate attorney's fees against Charlotte Motor Cars, LLC in accordance with sections 501.2105 and 501.211, and 49 U.S.C. § 32710(b). If the trial court determines that the Appellant is the prevailing party in the litigation and entitled to her attorney's fees, the trial court is authorized to award the Appellant her reasonable attorney's fees incurred on this appeal against Charlotte Motor Cars, LLC, under sections 501.2105 and 501.211, and 49 U.S.C. § 32710(b). Furthermore, the Appellant's motion for attorney's fees against the Appellee, American States Insurance Company, in accordance with section 627.428 is conditionally granted. If the trial court determines that the Appellant is the prevailing party in the litigation and entitled to her attorney's fees, the trial court is authorized to award the Appellant her reasonable attorney's fees incurred on this appeal against American States Insurance Company. The award of attorney's fees, if any, against American States Insurance Company, must be capped at the face value of the bond, absent proof that American States Insurance Company unreasonably delayed payment of the underlying claim. See Sanchez v. AN Luxury Imports of Pembroke Pines, Inc., 216 So. 3d 723, 733 (Fla. 4th DCA 2017). In all other respects, the Appellant's motion for attorney's fees is denied.The Appellees' motion for attorney's fees is denied.
Docket Date 2017-09-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions.
Docket Date 2017-02-23
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellees' motion to strike and motion to dismiss is denied.
Docket Date 2017-02-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEES' MOTION TO STRIKE AND MOTION TO DISMISS
On Behalf Of JAMIE LANDRY
Docket Date 2017-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHARLOTTE MOTOR CARS, L L C
Docket Date 2017-02-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAMIE LANDRY
Docket Date 2017-01-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE
Docket Date 2017-01-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CHARLOTTE MOTOR CARS, L L C
Docket Date 2017-01-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CHARLOTTE MOTOR CARS, L L C
Docket Date 2016-12-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JAMIE LANDRY
Docket Date 2016-12-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMIE LANDRY
Docket Date 2016-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ PORTER
Docket Date 2016-11-30
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellant shall respond to the clerk of the circuit court's November 9, 2016, status report within 10 days of the date of this order.
Docket Date 2016-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SEE ORDER DATED 11/30/16
On Behalf Of JAMIE LANDRY
Docket Date 2016-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMIE LANDRY
Docket Date 2016-11-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CHARLOTTE CLERK
Docket Date 2016-11-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JAMIE LANDRY
Docket Date 2016-10-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-09-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMIE LANDRY

Documents

Name Date
REINSTATEMENT 2024-10-16
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State