Search icon

AMGUARD INSURANCE COMPANY

Company Details

Entity Name: AMGUARD INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 May 2024 (9 months ago)
Document Number: F02000001674
FEI/EIN Number 232240321
Address: 39 Public Square, Wilkes-Barre, PA, 18701, US
Mail Address: 39 Public Square, P.O. BOX A-H, Wilkes-Barre, PA, 18701, US
Place of Formation: NEBRASKA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Chief Executive Officer

Name Role Address
Darby Robert Chief Executive Officer 1 California St, San Francisco, CA, 94111

President

Name Role Address
Edelstein Adam President 39 Public Square, Wilkes-Barre, PA, 18701

Chief Operating Officer

Name Role Address
WITKOWSKI CARL J Chief Operating Officer 39 Public Square, Wilkes-Barre, PA, 18701

Director

Name Role Address
Byrnes Bruce Director 100 First Stamford Place, Stamford, CT, 06902
Wurster Don Director 1314 Douglas Street, Omaha, NE, 68102
Snover Brian Director 100 First Stamford Place, Stamford, CT, 06902

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 39 Public Square, Wilkes-Barre, PA 18701 No data
CHANGE OF MAILING ADDRESS 2020-01-14 39 Public Square, Wilkes-Barre, PA 18701 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-06 200 E. GAINES ST., TALLAHASSEE, FL 32399 No data
REGISTERED AGENT NAME CHANGED 2013-04-25 CHIEF FINANCIAL OFFICER No data

Court Cases

Title Case Number Docket Date Status
DARRELL PHILLIPS, Appellant(s) v. HANI ENTERPRISES, INC., et al., Appellee(s). 4D2023-2133 2023-09-05 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA006220

Parties

Name Darrell Phillips
Role Appellant
Status Active
Representations Andrew A. Harris, Neil Phillip Anthony
Name HANI ENTERPRISES, INC.
Role Appellee
Status Active
Representations Valerie M Jackson, Schuyler Smith, Kenneth P. Williams, Kristina Dukanac, Nicholas E. Richardson
Name Nautilus Insurance Company
Role Appellee
Status Active
Representations Sina Bahadoran, Michele Aimee Vargas
Name Krista Weaver
Role Appellee
Status Active
Name Robert Sanborn
Role Appellee
Status Active
Name AMGUARD INSURANCE COMPANY
Role Appellee
Status Active
Name A1A GROCERY INC
Role Appellee
Status Active
Name Berkshire Hathaway Guard Insurance Companies
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name JESSICA DUNN LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2023-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nautilus Insurance Company
Docket Date 2023-09-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
On Behalf Of Darrell Phillips
View View File
Docket Date 2023-09-15
Type Motions Other
Subtype Motion To Stay
Description Motion to Stay
On Behalf Of Darrell Phillips
Docket Date 2023-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Darrell Phillips
Docket Date 2023-09-05
Type Misc. Events
Subtype Fee Status
Description DU:Due
Docket Date 2025-01-03
Type Order
Subtype Order
Description ORDERED that, within ten (10) days from the date of this order, the parties shall advise this court how they wish to proceed following the disposition of Case No. 4D2024-1844.
View View File
Docket Date 2023-10-16
Type Order
Subtype Order on Motion to Stay
Description ORDERED that the September 15, 2023 motion to stay is granted, and this appeal is stayed pending the outcome of consolidated case number 4D2023-1844. Further, ORDERED that the request to consolidate case number 4D2023-2133 with consolidated case number 4D2023-1844 is denied.
View View File
Docket Date 2023-09-08
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.
AMGUARD INSURANCE COMPANY VS HEALTHY FOOD EXPERTS, LLC 4D2022-1519 2022-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432018CA000496

Parties

Name AMGUARD INSURANCE COMPANY
Role Appellant
Status Active
Representations Charles L. Dewrell, Julius F. Parker, III
Name HEALTHY FOOD EXPERTS LLC
Role Appellee
Status Active
Representations Matthew Struble, Christine M. Deis
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Amguard Insurance Company
Docket Date 2022-12-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Amguard Insurance Company
Docket Date 2022-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Healthy Food Experts, LLC
Docket Date 2022-11-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Healthy Food Experts, LLC
Docket Date 2022-11-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Healthy Food Experts, LLC
Docket Date 2022-11-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Amguard Insurance Company
Docket Date 2022-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,950 PAGES
On Behalf Of Clerk - Martin
Docket Date 2022-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 26, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within ninety (90) days from the date of this order. 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 2022-07-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Healthy Food Experts, LLC
Docket Date 2022-07-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of Healthy Food Experts, LLC
Docket Date 2022-07-26
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 Amguard Insurance Company
Docket Date 2022-07-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Amguard Insurance Company
Docket Date 2022-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Amguard Insurance Company
Docket Date 2022-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Amguard Insurance Company
Docket Date 2023-03-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s November 9, 2022 motion for appellate attorney's fees is granted pursuant to Florida Statute Section 627.428. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-11-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's October 31, 2022 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Healthy Food Experts, LLC
Docket Date 2022-06-06
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.
AMGUARD INSURANCE COMPANY VS JUAN ARCE 3D2019-2040 2019-10-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-18262

Parties

Name AMGUARD INSURANCE COMPANY
Role Appellant
Status Active
Representations MICHELLE E. HARDIN
Name JUAN ARCE
Role Appellee
Status Active
Representations BRADLEY J. KAPLAN
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-24
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-01-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of AMGUARD INSURANCE COMPANY
Docket Date 2020-01-21
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
Docket Date 2019-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AMGUARD INSURANCE COMPANY
Docket Date 2019-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Aclnowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JUAN ARCE

Documents

Name Date
Amendment 2024-05-15
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State