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