Search icon

XL INSURANCE AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: XL INSURANCE AMERICA, INC.
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: 28 Aug 1968 (57 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Mar 2003 (22 years ago)
Document Number: 821794
FEI/EIN Number 756017952

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

Mail Address: 677 Washington Blvd, 10th Floor, Suite 1000, Stamford, CT, 06901, US
Address: C/O THE CORPORATION TRUST COMPANY, 1209 ORANGE STREET, WILMINGTON, DE, 19801, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 323990000
SALJANIN MARY Vice President 677 Washington Blvd, Stamford, CT, 06901
PERKINS TONI ANN Secretary 677 Washington Blvd, Stamford, CT, 06901
PILKO LUCY Director 225 LIBERTY STREET, NEW YORK, NY, 10281
MIMS SARAH B Secretary 505 EAGLEVIEW BOULEVARD, EXTON, PA, 19341
MIMS SARAH B Vice President 505 EAGLEVIEW BOULEVARD, EXTON, PA, 19341
NORRIS JAMES M Secretary 677 Washington Blvd, Stamford, CT, 06901
NORRIS JAMES M Vice President 677 Washington Blvd, Stamford, CT, 06901
WILL ANDREW Vice President 677 Washington Blvd, Stamford, CT, 06901

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-24 C/O THE CORPORATION TRUST COMPANY, 1209 ORANGE STREET, WILMINGTON, DE 19801 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 C/O THE CORPORATION TRUST COMPANY, 1209 ORANGE STREET, WILMINGTON, DE 19801 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT AND NAME CHANGE 2003-03-07 XL INSURANCE AMERICA, INC. -
AMENDMENT AND NAME CHANGE 1998-02-20 WINTERTHUR INTERNATIONAL AMERICA INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
Jose Angel Alvarez, Appellant(s) v. Universal Protection Service, LLC d/b/a Allied Universal, ESIS WC Claims and XL Insurance America, Appellee(s). 1D2023-2556 2023-10-09 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
18-013347JIJ

Parties

Name Jose Angel Alvarez
Role Appellant
Status Active
Representations Rene E. Hidalgo, Lindsey Brooke Lawton
Name UNIVERSAL PROTECTION SERVICE, LLC
Role Appellee
Status Active
Representations Carlos Javier Hernandez, Jane Elizabeth McGill
Name ALLIED UNIVERSAL CORP.
Role Appellee
Status Active
Representations Carlos Javier Hernandez, Jane Elizabeth McGill
Name ESIS WC Claims
Role Appellee
Status Active
Representations Carlos Javier Hernandez, Jane Elizabeth McGill
Name XL INSURANCE AMERICA, INC.
Role Appellee
Status Active
Representations Carlos Javier Hernandez, Jane Elizabeth McGill
Name Jeffrey Ira Jacobs
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Jose Angel Alvarez
Docket Date 2024-02-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Amended Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jose Angel Alvarez
Docket Date 2024-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jose Angel Alvarez
Docket Date 2024-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jose Angel Alvarez
Docket Date 2024-01-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 391 pages
Docket Date 2023-11-13
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jose Angel Alvarez
Docket Date 2023-11-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order order granting motion for ext. of time to prepare record
On Behalf Of Julie Hunsaker WC
Docket Date 2023-10-31
Type Notice
Subtype Notice
Description Notice
On Behalf Of Julie Hunsaker WC
Docket Date 2023-10-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of XL Insurance America
Docket Date 2023-10-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Protection Service, LLC
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed-compensation order
Docket Date 2023-10-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed-Denying Mot. for Rehearing
On Behalf Of Jeffrey Ira Jacobs
Docket Date 2023-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State