Search icon

ALLIED WORLD SPECIALTY INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
ALLIED WORLD INSURANCE COMPANY VS LITECRETE, INC., et al. 4D2018-3491 2018-11-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-014670 (09)

Parties

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State