Search icon

OAKWOOD INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: OAKWOOD INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Nov 1974 (50 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 833388
FEI/EIN Number 620929818

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

Address: 285 Fulton Street, new york, NY, 10007, US
Mail Address: One World Trade Center, 285 Fulton St, New York, NY, 10007, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
Mihulka Paul President One World Trade Center, New York, NY, 10007
Ralph Melissa Secretary One World Trade Center, New York, NY, 10007
Grzelak Kevin Chief Financial Officer One World Trade Center, New York, NY, 10007
Park Ed Treasurer One World Trade Center, New York, NY, 10007
CHIEF FINANCIAL OFFICER Agent 200 E. Gains St, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-25 285 Fulton Street, new york, NY 10007 -
CHANGE OF MAILING ADDRESS 2022-07-14 285 Fulton Street, new york, NY 10007 -
MERGER 2017-07-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000173279
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 200 E. Gains St, TALLAHASSEE, FL 32399-0000 -
NAME CHANGE AMENDMENT 2013-10-30 OAKWOOD INSURANCE COMPANY -
MERGER 2009-09-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000099359
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
EVENT CONVERTED TO NOTES 1992-06-26 - -
NAME CHANGE AMENDMENT 1989-12-18 AMERICAN GENERAL PROPERTY INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
OAKWOOD INSURANCE COMPANY, VS YVONNE COLEMAN, 3D2017-2495 2017-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-9721

Parties

Name OAKWOOD INSURANCE COMPANY
Role Appellant
Status Active
Representations MATTHEW C. SCARFONE
Name YVONNE COLEMAN
Role Appellee
Status Active
Representations Paul B. Feltman
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-01-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-04
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated November 28, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-11-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 8, 2017.
Docket Date 2017-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OAKWOOD INSURANCE COMPANY
Docket Date 2017-11-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
Merger 2017-07-26
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State