Search icon

THE AMERICAN ROAD INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE AMERICAN ROAD 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: 31 Dec 1962 (62 years ago)
Document Number: 816587
FEI/EIN Number 381630841

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

Address: Tax Department, Ford WHQ, Room 612, 1 American Road, DEARBORN, MI, 48126, US
Mail Address: Tax Department, Ford WHQ, Room 612, 1 American Road, DEARBORN, MI, 48126, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
GREENWELL JENNIFER Asst ONE AMERICAN ROAD, DEARBORN, MI, 48126
Yee Carrie Treasurer ONE AMERICAN ROAD, DEARBORN, MI, 48126
Dombroski Dawn M Director ONE AMERICAN ROAD, DEARBORN, MI, 48126
Phillips Suzanne Director ONE AMERICAN ROAD, DEARBORN, MI, 48126
Frigon Andrew Secretary ONE AMERICAN ROAD, DEARBORN, MI, 48126
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
PHILLIPS SUZANNE President ONE AMERICAN ROAD, DEARBORN, MI, 48126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 Tax Department, Ford WHQ, Room 612, 1 American Road, DEARBORN, MI 48126 -
CHANGE OF MAILING ADDRESS 2015-04-15 Tax Department, Ford WHQ, Room 612, 1 American Road, DEARBORN, MI 48126 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Court Cases

Title Case Number Docket Date Status
JAY KLAHN, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ANDREW KLAHN VS THE AMERICAN ROAD INSURANCE COMPANY, A FOREIGN CORPORATION, AND TOWER HILL SELECT INSURANCE COMPANY, A FLORIDA CORPORATION 5D2018-3963 2018-12-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-1441

Parties

Name JAY KLAHN
Role Appellant
Status Active
Representations Christopher V. Carlyle
Name THE AMERICAN ROAD INSURANCE COMPANY
Role Appellee
Status Active
Representations JOHN R. REID, JR., Wendy F. Lumish, GREGORY P. SMITH
Name TOWER HILL SELECT INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED.
Docket Date 2020-06-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-11-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAY KLAHN
Docket Date 2019-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/22
On Behalf Of JAY KLAHN
Docket Date 2019-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/11
On Behalf Of JAY KLAHN
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/31
On Behalf Of JAY KLAHN
Docket Date 2019-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, THE AMERICAN ROAD INSURANCE COMPANY
On Behalf Of THE AMERICAN ROAD INSURANCE COMPANY
Docket Date 2019-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/20
On Behalf Of THE AMERICAN ROAD INSURANCE COMPANY
Docket Date 2019-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/21
On Behalf Of THE AMERICAN ROAD INSURANCE COMPANY
Docket Date 2019-06-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 16 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-06-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 7/10
Docket Date 2019-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAY KLAHN
Docket Date 2019-06-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JAY KLAHN
Docket Date 2019-06-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED PER 6/14 ORDER
Docket Date 2019-06-14
Type Response
Subtype Response
Description RESPONSE ~ PER 6/14 ORDER AND REQUEST FOR EOT
On Behalf Of JAY KLAHN
Docket Date 2019-06-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 39 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-05-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/11; IB W/IN 10 DAYS OF SROA
Docket Date 2019-05-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JAY KLAHN
Docket Date 2019-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/24
On Behalf Of JAY KLAHN
Docket Date 2019-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/24
On Behalf Of JAY KLAHN
Docket Date 2019-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 1038 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-01-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-01-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE WENDY F. LUMISH 334332
On Behalf Of THE AMERICAN ROAD INSURANCE COMPANY
Docket Date 2018-12-28
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2018-12-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CHRISTOPHER V. CARLYLE 991007
On Behalf Of JAY KLAHN
Docket Date 2018-12-26
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ TO FILE REQUIRED MEDIATION DOCUMENTS
On Behalf Of THE AMERICAN ROAD INSURANCE COMPANY
Docket Date 2018-12-21
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/20/2018.
On Behalf Of JAY KLAHN

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State