Search icon

AMERICAN SAFETY CASUALTY INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN SAFETY CASUALTY 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: 28 Sep 1981 (44 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 850501
FEI/EIN Number 582056755

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 201 ROBERT S. KERR AVENUE, OKLAHOMA CITY, OK, 73102, US
Mail Address: 250 COMMERCIAL STREET, MANCHESTER, NH, 03101, US
Place of Formation: OKLAHOMA

Key Officers & Management

Name Role Address
Fabian Richard J Director 250 Commercial Street, Manchester, NH, 03101
Jeffress Benson L Asst 100 GALLERIA PKWY, ATLANTA, GA, 30339
Caroselli Nina L Director 250 Commercial Street, Manchester, NH, 03101
Edmiston Henry C Secretary 2850 Lake Vista Drive, Lewisville, TX, 75067
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
Nicholas Bentley C Director 250 Commercial Street, Manchester, NH, 03101
Nicholas Bentley C President 250 Commercial Street, Manchester, NH, 03101
Bator John J Director 250 Commercial Street, Manchester, NH, 03101
Edmiston Henry C Vice President 2850 Lake Vista Drive, Lewisville, TX, 75067

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-05-18 201 ROBERT S. KERR AVENUE, OKLAHOMA CITY, OK 73102 -
AMENDMENT 2009-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-11 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-11 201 ROBERT S. KERR AVENUE, OKLAHOMA CITY, OK 73102 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1993-07-01 AMERICAN SAFETY CASUALTY INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1992-02-11 TIC INDEMNITY COMPANY -
REINSTATEMENT 1988-12-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000366249 LAPSED 00-9-CA CHARLOTTE CNTY CIR 20TH JUD CI 2002-05-24 2007-09-13 $4,353,438.73 R L & LINDA GRIFFIN, 6041 AUSTRIAN BLVD, PUNTA GORDA FL 33982
J02000197206 LAPSED 01-1365-CC PUTNAM COUNTY COURT 2002-04-15 2007-05-16 $11,468.17 GULFSIDE SUPPLY, INC., 501 N REO STREET, TAMPA, FL 33680

Court Cases

Title Case Number Docket Date Status
IVAN BELLO VS USED AUTO IMPORTS OF FLORIDA, LLC, AND AMERICAN SAFETY CASUALTY INSURANCY COMPANY 5D2022-0613 2022-03-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-001962-O

Parties

Name Ivan Bello
Role Appellant
Status Active
Representations Roger D. Mason, Autumn D. Carty
Name AMERICAN SAFETY CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name Muhammed Akram
Role Appellee
Status Active
Name USED AUTO IMPORTS OF FLORIDA, LLC.
Role Appellee
Status Active
Representations Erin M. Berger, Brittani R. Cole
Name Hon. Reginald K. Whitehead
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-08-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-07-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-21
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Ivan Bello
Docket Date 2022-07-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/18
On Behalf Of Ivan Bello
Docket Date 2022-04-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1400 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Used Auto Imports of Florida, LLC
Docket Date 2022-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 3/9/22
On Behalf Of Ivan Bello
Docket Date 2022-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-04-29
Amendment 2009-04-14
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-08-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State