Search icon

AMEX ASSURANCE COMPANY

Company Details

Entity Name: AMEX ASSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 11 Oct 1979 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Apr 1986 (39 years ago)
Document Number: 844332
FEI/EIN Number 36-2760101
Address: 18850 N 56th St, Phoenix, AZ 85054
Mail Address: 18850 N 56th St, Phoenix, AZ 85054
Place of Formation: ILLINOIS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Juneja, Shibli Director 18850 N 56th St, Phoenix, AZ 85054
Lolli, Christopher Joseph Director 18850 N 56th St, Phoenix, AZ 85054
Ragucci, Kyle Jason Director 18850 N 56th St, Phoenix, AZ 85054
Schindler, Elizabeth Anne Director 18850 N 56th St, Phoenix, AZ 85054
Teresa, Lorenzo Soriano de Director 18850 N 56th St, Phoenix, AZ 85054
Thompson, Jeffrey Raymond Director 18850 N 56th St, Phoenix, AZ 85054
Bodensteiner, Terry Patrick Director 18850 N 56th St, Phoenix, AZ 85054
Carroll, Kimberly Gay Director 18850 N 56th St, Phoenix, AZ 85054
Douglas, Katharine Bridget Director 18850 N 56th St, Phoenix, AZ 85054
Giglio, Jaimie Ann Director 18850 N 56th St, Phoenix, AZ 85054

Assistant Secretary

Name Role Address
Anderson, Derek L. Assistant Secretary 18850 N 56th St, Phoenix, AZ 85054
Freckleton, Shante Assistant Secretary 18850 N 56th St, Phoenix, AZ 85054

President

Name Role Address
Ragucci, Kyle Jason President 18850 N 56th St, Phoenix, AZ 85054

Secretary

Name Role Address
Musser, Mark W. Secretary 18850 N 56th St, Phoenix, AZ 85054

Treasurer

Name Role Address
Douglas, Katharine Bridget Treasurer 18850 N 56th St, Phoenix, AZ 85054

Controller

Name Role Address
Bethke, Monika L. Controller 18850 N 56th St, Phoenix, AZ 85054

Chief Information Security Officer

Name Role Address
Palmer, Nicole Chief Information Security Officer 18850 N 56th St, Phoenix, AZ 85054

Assistant Chief Information Security Officer

Name Role Address
Anderson, Derek L. Assistant Chief Information Security Officer 18850 N 56th St, Phoenix, AZ 85054

Assistant Secretary

Name Role Address
Nowak, Per John Assistant Secretary 18850 N 56th St, Phoenix, AZ 85054

Chairman

Name Role Address
Bodensteiner, Terry Patrick Chairman 18850 N 56th St, Phoenix, AZ 85054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 18850 N 56th St, Phoenix, AZ 85054 No data
CHANGE OF MAILING ADDRESS 2024-04-22 18850 N 56th St, Phoenix, AZ 85054 No data
REGISTERED AGENT NAME CHANGED 2018-02-28 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 1986-04-01 AMEX ASSURANCE COMPANY No data
AMENDMENT 1984-12-31 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID GOETZ and LISA GOETZ VS IDS PROPERTY AND CASUALTY COMPANY, etc. 4D2012-3618 2012-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-24640 CACE

Parties

Name DAVID GOETZ
Role Appellant
Status Active
Representations Mark A. Greenberg
Name LISA GOETZ
Role Appellant
Status Active
Name AMEX ASSURANCE COMPANY
Role Appellee
Status Active
Name IDS PROPERTY AND CASUALTY COMP
Role Appellee
Status Active
Representations Steven J. Chackman, Neil Rose
Name HON. MARC H. GOLD (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-06-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants' motion filed June 21, 2013, for attorney's fees is hereby denied.
Docket Date 2014-05-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-05-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DAVID GOETZ
Docket Date 2014-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ Oral Argument Tuesday, May 13, 2014, at 10:00 A.M., 10 minutes per side.
Docket Date 2013-12-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID GOETZ
Docket Date 2013-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 8 DAYS TO 12/13/13
On Behalf Of DAVID GOETZ
Docket Date 2013-11-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of IDS PROPERTY AND CASUALTY COMP
Docket Date 2013-11-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Neil Rose 0378755
Docket Date 2013-11-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of IDS PROPERTY AND CASUALTY COMP
Docket Date 2013-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/15/13
On Behalf Of IDS PROPERTY AND CASUALTY COMP
Docket Date 2013-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/16/13
On Behalf Of IDS PROPERTY AND CASUALTY COMP
Docket Date 2013-07-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 09/16/13
On Behalf Of IDS PROPERTY AND CASUALTY COMP
Docket Date 2013-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID GOETZ
Docket Date 2013-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID GOETZ
Docket Date 2013-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed May 29, 2013, for extension of time is granted, and appellants shall serve the initial brief on or before June 21, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IDS PROPERTY AND CASUALTY COMP
Docket Date 2013-05-30
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of DAVID GOETZ
Docket Date 2013-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID GOETZ
Docket Date 2013-05-28
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (NO CD REQUIRED)
Docket Date 2013-05-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-05-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, Mark A. Greenberg, Esquire's, notice of vacation filed May 8, 2013, is hereby stricken as unauthorized.
Docket Date 2013-05-08
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN 3 /14/13** ~ "OF VACATION"
On Behalf Of DAVID GOETZ
Docket Date 2013-02-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed February 15, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b); further ORDERED that upon consideration of appellants' response filed February 13, 2013, this court's February 4, 2013, order to show cause is hereby discharged.
Docket Date 2013-02-15
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ T -
On Behalf Of Clerk - Broward
Docket Date 2013-02-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DAVID GOETZ
Docket Date 2013-02-13
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (M) *AND* MOTION FOR EXTENSION OF TIME
On Behalf Of DAVID GOETZ
Docket Date 2013-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M) T- *AND* RESPONSE TO OTSC
On Behalf Of DAVID GOETZ
Docket Date 2013-02-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ by 2/14/13
Docket Date 2012-11-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 10/16/12
On Behalf Of DAVID GOETZ
Docket Date 2012-11-19
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (*AND* NOTICE OF FILING COPY OF AMENDED NOTICE OF APPEAL) T - 12/4 (holding for cert.copy of amended noa from Broward)
On Behalf Of DAVID GOETZ
Docket Date 2012-11-14
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 10 DAYS
Docket Date 2012-10-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ **NEED CERT OF SERV & SIGNATURE - PLS GIVE TO CARRIE AFTER DOCKETING
Docket Date 2012-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID GOETZ
Docket Date 2012-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-01
Reg. Agent Change 2018-02-28
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State