Search icon

AMERICAN SECURITY INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN SECURITY 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: 03 Nov 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Apr 1984 (41 years ago)
Document Number: 858338
FEI/EIN Number 581529575

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

Address: 260 INTERSTATE NORTH CIR., SE, ATLANTA, GA, 30339-2210, US
Mail Address: 260 INTERSTATE NORTH CIR., SE, ATLANTA, GA, 30339-2210, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
ARAGON-CRUZ JEANNIE A Secretary 11222 QUAIL ROOST DRIVE, MIAMI, FL, 33157
SALVATO JUDI Director 260 INTERSTATE NORTH CIR., SE, ATLANTA, GA, 303392210
BIONDO REBAKAH S Director 260 INTERSTATE NORTH CIR., SE, ATLANTA, GA, 303392210
CAMPBELL MICHAEL Director 2677 N. MAIN STREET, SANTA ANA, CA, 92705
MADIGAN DAVID Director 260 INTERSTATE NORTH CIR., SE, ATLANTA, GA, 303392210
TUTTLE GREG A Director 260 INTERSTATE NORTH CIR., SE, ATLANTA, GA, 303392210

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-25 260 INTERSTATE NORTH CIR., SE, ATLANTA, GA 30339-2210 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2005-08-31 260 INTERSTATE NORTH CIR., SE, ATLANTA, GA 30339-2210 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1984-04-11 AMERICAN SECURITY INSURANCE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000220788 LAPSED 2018-CA-004603-O 9TH JUDICIAL CIRCUIT COURT/ OR 2018-11-01 2024-03-27 $58,092.31 WANDER SAAVEDRA, 7219 GLASGOW AVENUE, ORLANDO, FL 32819

Court Cases

Title Case Number Docket Date Status
AMERICAN SECURITY INSURANCE COMPANY, Appellant v. CYNTHIA RODRIGUEZ and MANNY RODRIGUEZ, Appellees. 6D2024-1037 2024-05-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
23-CA-009404

Parties

Name AMERICAN SECURITY INSURANCE COMPANY
Role Appellant
Status Active
Representations Sara Levy, David O Batista, Julissa Rodriguez
Name CYNTHIA RODRIGUEZ
Role Appellee
Status Active
Representations Joshua Louis Cohen, Jesus David Moises, Daniel Raoul Gross, Melissa A Giasi, Albert Apgar Zakarian
Name Cynthia Atkinson Pivacek
Role Judge/Judicial Officer
Status Active
Name Hon. Kyle Scott Cohen
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to Appellant's notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2024-11-08
Type Misc. Events
Subtype Status Report
Description APPELLANT'S STATUS REPORT
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2024-08-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description The motion for extension of time to respond to the motion to relinquish jurisdiction is granted. Appellees shall respond within fourteen days from the date of this order.
View View File
Docket Date 2024-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLANT'S MOTION TO TEMPORARILY RELINQUISH JURISDICTION TO THE TRIAL COURT
On Behalf Of CYNTHIA RODRIGUEZ
Docket Date 2024-07-16
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of Appellant's response, this Court's order requiring Appellant to show cause why this appeal should not be dismissed as from a nonfinal, non-appealable order is hereby discharged.
View View File
Docket Date 2024-07-08
Type Response
Subtype Response
Description APPELLANT'S (1) RESPONSE TO JUNE 21, 2024 ORDER TO SHOW CAUSE AND (2) MOTION TO TEMPORARILY RELINQUISH JURISDICTION TO THE TRIAL COURT
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2024-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CYNTHIA RODRIGUEZ
Docket Date 2024-06-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
View View File
Docket Date 2024-06-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-21
Type Order
Subtype Order to Show Cause
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
Docket Date 2024-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2024-12-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description The motion to temporarily relinquish jurisdiction to the trial court is granted. Jurisdiction is relinquished for sixty days from the date of this order for the parties to obtain a ruling on the motion for reconsideration. Appellant shall file a status report within sixty days from the date of this order to indicate whether this appeal is ready to proceed.
View View File
Victor Bravo, Appellant(s), v. American Security Insurance Company, Appellee(s). 5D2024-0373 2024-02-14 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-10467-CIDL

Parties

Name VICTOR BRAVO LLC
Role Appellant
Status Active
Representations Juan Mourin
Name AMERICAN SECURITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Brian H. Koch, Frances Guasch De La Guardia
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-03-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Juan Mourin, III 103438
On Behalf Of Victor Bravo
Docket Date 2024-03-08
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ TO FILE MED FORMS AND "RESPONSE" TO 3/5 OTSC
On Behalf Of Victor Bravo
Docket Date 2024-11-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of American Security Insurance Company
View View File
Docket Date 2024-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 11/5
View View File
Docket Date 2024-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- AMENDED
On Behalf Of American Security Insurance Company
Docket Date 2024-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AE W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2024-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of American Security Insurance Company
Docket Date 2024-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 10/21
View View File
Docket Date 2024-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- AMENDED
On Behalf Of American Security Insurance Company
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AE W/IN 5 DYS FILE AMENDD MOT EOT; MOT DENIED
View View File
Docket Date 2024-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of American Security Insurance Company
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Security Insurance Company
Docket Date 2024-08-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Victor Bravo
Docket Date 2024-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Victor Bravo
View View File
Docket Date 2024-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 8/19/24
View View File
Docket Date 2024-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Victor Bravo
Docket Date 2024-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB BY 7/19; OTSC DISCHARGED
View View File
Docket Date 2024-05-28
Type Response
Subtype Response
Description Response to 5/24 ORDER AND MOTION FOR EOT FOR IB
On Behalf Of Victor Bravo
Docket Date 2024-05-24
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description W/IN 5 DAYS, AA TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR FAILURE TO FILE THE INITIAL BRF
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief - DENIED W/O PREJUDICE FOR FAILURE TO COMPLY W/AD5D18-02; AMENDED W/I 5 DAYS
View View File
Docket Date 2024-05-10
Type Record
Subtype Record on Appeal
Description Record on Appeal - 235 Pages
Docket Date 2024-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Victor Bravo
Docket Date 2024-03-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS, COUNSEL FOR BOTH PARTIES SHALL SHOW CAUSE WHY SANCTIONS SHOULD NOT BE IMPOSED FOR FAILURE TO FILE MEDIATION FORMS
Docket Date 2024-03-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Victor Bravo
Docket Date 2024-02-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 2/16 ORDER, CERT OF SVC: 02/20/2024
On Behalf Of Victor Bravo
Docket Date 2024-02-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2024-02-14
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2024-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/13/2024
On Behalf Of Victor Bravo
Docket Date 2024-12-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Victor Bravo
View View File
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief; RB BY 12/20
View View File
Docket Date 2024-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Victor Bravo
Enrique Diaz, et al., Petitioners, v. U.S. Bank, N.A., etc., et al., Respondents. 3D2023-1861 2023-10-18 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-22916

Parties

Name ENRIQUE DIAZ INC.
Role Petitioner
Status Active
Name Maria Diaz
Role Petitioner
Status Active
Name U.S. Bank, N.A.
Role Respondent
Status Active
Name AMERICAN SECURITY INSURANCE COMPANY
Role Respondent
Status Active
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-31
Type Disposition by Order
Subtype Denied
Description Upon consideration of the pro se Petition for Writ of Mandamus, it is ordered that said Petition is hereby denied. LOGUE, C.J., and HENDON and GORDO, JJ., concur.
View View File
Docket Date 2023-10-18
Type Petition
Subtype Petition Mandamus
Description Petition for Writ of Mandamus
On Behalf Of Enrique Diaz
View View File
Docket Date 2023-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
On Behalf Of Enrique Diaz
View View File
Docket Date 2023-10-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
URI OSTROVSKY, Appellant(s) v. AMERICAN SECURITY INSURANCE COMPANY and REAH REVIVI, Appellee(s). 4D2023-1943 2023-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21009243

Parties

Name Uri Ostrovsky
Role Appellant
Status Active
Representations Matthew Zaheer Karim
Name AMERICAN SECURITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Oliver Sepulveda, Sara Levy, Julissa Rodriguez
Name REAH REVIVI INC
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-11
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-04-04
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's Motion for Rehearing and for Issuance of Written Opinion
On Behalf Of American Security Insurance Company
Docket Date 2024-03-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and for Issuance of a Written Opinion
Docket Date 2024-03-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-20
Type Response
Subtype Response
Description Response to Appellant's Motion for Attorney's Fees
On Behalf Of American Security Insurance Company
Docket Date 2024-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-02-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Uri Ostrovsky
View View File
Docket Date 2024-01-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of American Security Insurance Company
View View File
Docket Date 2023-12-01
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO January 5, 2024.
Docket Date 2023-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of American Security Insurance Company
Docket Date 2023-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Uri Ostrovsky
View View File
Docket Date 2023-10-06
Type Record
Subtype Record on Appeal
Description Record on Appeal - 464 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Uri Ostrovsky
Docket Date 2023-08-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Uri Ostrovsky
Docket Date 2023-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-14
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
AMERICAN SECURITY INSURANCE COMPANY VS RAFAEL SALAZAR 2D2023-1399 2023-07-03 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-69052

Parties

Name RAFAEL SALAZAR
Role Appellee
Status Active
Representations ALEXANDRA RAMON, ESQ.
Name HON. MELISSA C. BLACK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name AMERICAN SECURITY INSURANCE COMPANY
Role Appellant
Status Active
Representations ANDREA M. RAMOS, ESQ., CHRISTOPHER N. BELLOWS, ESQ., BRIAN H. KOCH, ESQ.

Docket Entries

Docket Date 2023-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2023-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 29, 2023.
Docket Date 2023-08-09
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 AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2023-07-17
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 AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by August 9, 2023.
Docket Date 2023-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2023-07-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of AMERICAN SECURITY INSURANCE COMPANY
Docket Date 2023-08-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-08-31
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-07-05
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-08-03
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State