Search icon

AMTRUST NORTH AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Court Cases

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
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-026712JAW

Parties

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

Documents

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