OAKWOOD INSURANCE COMPANY - Florida Company Profile

Entity Name: | OAKWOOD INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Nov 1974 (51 years ago) |
Date of dissolution: | 27 Sep 2024 (10 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (10 months ago) |
Document Number: | 833388 |
FEI/EIN Number | 620929818 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD INSURANCE COMPANY, VS YVONNE COLEMAN, | 3D2017-2495 | 2017-11-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State