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 |
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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State