Search icon

AMERICAN SPECIALTY HEALTH INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: AMERICAN SPECIALTY HEALTH 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: 05 Sep 2003 (22 years ago)
Date of dissolution: 21 Apr 2023 (2 years ago)
Last Event: DOMESTICATED
Event Date Filed: 21 Apr 2023 (2 years ago)
Document Number: F03000004473
FEI/EIN Number 36-2805852

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

Address: 12800 N Meridian Street, Suite #190, Carmel, IN, 46032, US
Mail Address: 10221 Wateridge Circle, San Diego, CA, 92121, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. Gaines Street, TALLAHASSEE, FL, 32301
DeVries George TIII Chairman 10221 Wateridge Circle, San Diego, CA, 92121
METZ R. D Chie 12800 N. Meridian Street, Carmel, IN, 46032
White Robert P Chie 10221 Wateridge Circle, San Diego, CA, 92121
DANKO MARCEL MIII Chief Financial Officer 10221 Wateridge Circle, San Diego, CA, 92121
BONHOMME JEROME Chie 10221 Wateridge Circle, San Diego, CA, 92121
HILEY ERIN T Chie 10221 Wateridge Circle, San Diego, CA, 92121

Events

Event Type Filed Date Value Description
DOMESTICATED 2023-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 12800 N Meridian Street, Suite #190, Carmel, IN 46032 -
CHANGE OF MAILING ADDRESS 2021-04-06 12800 N Meridian Street, Suite #190, Carmel, IN 46032 -
AMENDMENT 2017-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 200 E. Gaines Street, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-03-05 CHIEF FINANCIAL OFFICER -

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-06
Amendment 2017-05-08
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State