Search icon

ACE INSURANCE COMPANY OF THE MIDWEST - Florida Company Profile

Company Details

Entity Name: ACE INSURANCE COMPANY OF THE MIDWEST
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: 17 Mar 2008 (17 years ago)
Document Number: F08000001282
FEI/EIN Number 060884361

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

Mail Address: 436 WALNUT STREET, PHILADELPHIA, PA, 19106, US
Address: 120 N. 9TH STREET, RICHMOND, IN, 47374, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES STREET, TALLAHASSEE, FL, 32399
LUPICA JOHN J Director 202B Halls Mill Road, Whitehouse Station, NJ, 08889
Ballesteros Madelyn A Assi 202A Halls Mill Road, Whitehouse Station, NJ, 08889
Peene Brandon M Secretary 550 Madison Avenue, New York, NY, 10022
Harkin Kevin Chief Financial Officer 202 Halls Mill Road, Whitehouse Station, NJ, 08889
Robic Ana M Director 202B Hall's Mill Road, Whitehouse Station, NJ, 08889
Ortega Juan J Director 202A Hall's Mill Road, Whitehouse Station, NJ, 08889

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 120 N. 9TH STREET, RICHMOND, IN 47374 -
CHANGE OF MAILING ADDRESS 2010-04-08 120 N. 9TH STREET, RICHMOND, IN 47374 -

Court Cases

Title Case Number Docket Date Status
IVIE GABRIELLE SLOCUMB VS ACE INSURANCE COMPANY OF THE MIDWEST a/s/o WYATT I. KOCH 4D2019-1013 2019-04-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2018CA004785

Parties

Name IVIE GABRIELLE SLOCUMB
Role Appellant
Status Active
Representations THOMAS L POWELL
Name WYATT I. KOCH
Role Appellee
Status Active
Name ACE INSURANCE COMPANY OF THE MIDWEST
Role Appellee
Status Active
Representations Shawn R. Horwick, CRAIG M. GREENE, Brad Mitchell
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant’s August 7, 2019 request for oral argument is denied.
Docket Date 2019-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s August 7, 2019 motion for extension of time is granted, and appellant may serve the reply brief on August 9, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-08-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of IVIE GABRIELLE SLOCUMB
Docket Date 2019-08-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IVIE GABRIELLE SLOCUMB
Docket Date 2019-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of IVIE GABRIELLE SLOCUMB
Docket Date 2019-07-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ACE INSURANCE COMPANY OF THE MIDWEST
Docket Date 2019-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 3, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 5, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ACE INSURANCE COMPANY OF THE MIDWEST
Docket Date 2019-05-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that the bookmarks are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-05-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of IVIE GABRIELLE SLOCUMB
Docket Date 2019-05-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of IVIE GABRIELLE SLOCUMB
Docket Date 2019-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IVIE GABRIELLE SLOCUMB
Docket Date 2019-05-03
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-05-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of IVIE GABRIELLE SLOCUMB
Docket Date 2019-05-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of IVIE GABRIELLE SLOCUMB
Docket Date 2019-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IVIE GABRIELLE SLOCUMB
Docket Date 2019-05-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-04-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED.
On Behalf Of IVIE GABRIELLE SLOCUMB
Docket Date 2019-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-10
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 Florida Rule of Appellate Procedure 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 2019-04-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IVIE GABRIELLE SLOCUMB

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State