Entity Name: | AMTRUST NORTH AMERICA, INC. |
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: | 09 Jun 2006 (19 years ago) |
Document Number: | F06000004048 |
FEI/EIN Number |
341965476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 800 SUPERIOR AVE E, 21ST FL, CLEVELAND, OH, 44114, US |
Address: | 59 Maiden Lane, New York, NY, 10038, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
UNGAR STEPHEN B | Director | 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY, 10038 |
ZYSKIND BARRY Dov | Chairman | 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY, 10038 |
Dion Ellen Kunkel | Director | 59 Maiden Lane, New York, NY, 10038 |
KARKOWSKY ADAM Zev | President | 59 MAIDEN LANE, 43RD FL, NEW YORK, NY, 10038 |
NMN Gorelik Ariel | Exec | 800 SUPERIOR AVE E, 21ST FL, CLEVELAND, OH, 44114 |
Howe Susan B | Vice President | 59 Maiden Lane 43rd Floor, New York, NY, 10038 |
UNITED AGENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-24 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-13 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 59 Maiden Lane, 43rd FL, New York, NY 10038 | - |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 59 Maiden Lane, 43rd FL, New York, NY 10038 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
David A. Manning, Appellant(s) v. Floridian Carpentry Inc./AmTrust North America, Appellee(s). | 1D2023-1539 | 2023-06-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | David A. Manning |
Role | Appellant |
Status | Active |
Representations | Martha D. Fornaris, Amie E. DeGuzman |
Name | FLORIDIAN CARPENTRY INC. |
Role | Appellee |
Status | Active |
Representations | Andrew R. Borah, William H. Rogner |
Name | AMTRUST NORTH AMERICA, INC. |
Role | Appellee |
Status | Active |
Representations | Andrew R. Borah |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Jack Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-11-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-10-15 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order on Motion For Attorney's Fees |
View | View File |
Docket Date | 2024-10-15 |
Type | Disposition by PCA |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2023-12-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | David A. Manning |
Docket Date | 2023-11-14 |
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 |
View | View File |
Docket Date | 2023-11-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Floridian Carpentry Inc. |
Docket Date | 2023-11-02 |
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 | Floridian Carpentry Inc. |
Docket Date | 2023-10-12 |
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 |
View | View File |
Docket Date | 2023-10-05 |
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 | Floridian Carpentry Inc. |
Docket Date | 2023-09-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | David A. Manning |
Docket Date | 2023-09-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | David A. Manning |
Docket Date | 2023-08-23 |
Type | Record |
Subtype | Transcript Redacted |
Description | Transcript Redacted - 110 pages |
Docket Date | 2023-08-21 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 13992 pages |
Docket Date | 2023-06-28 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2023-06-28 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | David A. Manning |
Docket Date | 2023-06-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | David A. Manning |
Docket Date | 2023-06-27 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | David A. Manning |
Docket Date | 2023-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-19 |
Reg. Agent Change | 2022-01-13 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State