ALLIED WORLD SPECIALTY INSURANCE COMPANY - Florida Company Profile

Entity Name: | ALLIED WORLD SPECIALTY INSURANCE COMPANY |
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: | 01 Dec 1980 (45 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Apr 2015 (10 years ago) |
Document Number: | 847601 |
FEI/EIN Number |
560997452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 199 Water Street, 24th Floor, New York, NY, 10038, US |
Mail Address: | 199 Water Street, 24th Floor, New York, NY, 10038, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
IGLESIAS LOUIS | Director | 199 Water Street, New York, NY, 10038 |
Colonna Karen | Secretary | 199 Water Street, New York, NY, 10038 |
Dupont Wesley D | Director | 199 Water Street, New York, NY, 10038 |
Bender John | Director | 199 Water Street, New York, NY, 10038 |
Leung Murzena | Treasurer | 199 Water Street, New York, NY, 10038 |
Cellura Joseph | President | 199 Water Street, New York, NY, 10038 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-26 | 199 Water Street, 24th Floor, New York, NY 10038 | - |
CHANGE OF MAILING ADDRESS | 2019-06-26 | 199 Water Street, 24th Floor, New York, NY 10038 | - |
NAME CHANGE AMENDMENT | 2015-04-29 | ALLIED WORLD SPECIALTY INSURANCE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-22 | 200 E. GAINES ST, Room 101A, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-22 | CHIEF FINANCIAL OFFICER | - |
CANCEL ADM DISS/REV | 2009-04-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2006-01-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 2004-05-18 | DARWIN NATIONAL ASSURANCE COMPANY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001390583 | TERMINATED | 1000000526694 | LEON | 2013-09-05 | 2033-09-12 | $ 419.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J09000098847 | TERMINATED | 1000000073967 | 3828 569 | 2008-02-28 | 2029-01-22 | $ 18,458.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
J09000337534 | TERMINATED | 1000000073967 | 3828 569 | 2008-02-28 | 2029-01-28 | $ 18,458.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
J09000301753 | ACTIVE | 1000000037061 | 3616 487 | 2006-11-17 | 2029-01-28 | $ 7,849.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
J09000061829 | TERMINATED | 1000000037061 | 3616 487 | 2006-11-17 | 2029-01-22 | $ 7,849.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLIED WORLD INSURANCE COMPANY VS LITECRETE, INC., et al. | 4D2018-3491 | 2018-11-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALLIED WORLD SPECIALTY INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | JONATHAN P. COHEN |
Name | LITECRETE, INC. |
Role | Appellee |
Status | Active |
Representations | STEVEN M. ROSEN |
Name | ALLIED CONTRACTOR'S, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Jeffrey R. Levenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the January 30, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-01-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-01-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ALLIED WORLD SPECIALTY INSURANCE COMPANY |
Docket Date | 2019-01-11 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Clerk - Broward |
Docket Date | 2018-11-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-11-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-11-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ALLIED WORLD SPECIALTY INSURANCE COMPANY |
Docket Date | 2018-11-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-06-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-01-28 |
Name Change | 2015-04-29 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State