Search icon

QBE AMERICAS, INC. - Florida Company Profile

Company Details

Entity Name: QBE AMERICAS, 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: 11 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2011 (14 years ago)
Document Number: F09000004933
FEI/EIN Number 270918826

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

Address: 55 WATER STREET, NEW YORK, NY, 10041, US
Mail Address: 55 WATER STREET, NEW YORK, NY, 10041, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
WOOD JULIE Director 55 WATER STREET, NEW YORK, NY, 10041
Pircher Jason Treasurer 55 WATER STREET, NEW YORK, NY, 10041
PASKO MARK Secretary 55 WATER STREET, NEW YORK, NY, 10041
Burtnett Jodie Asst ONE QBE WAY, SUN PRAIRIE, WI, 53596
CASTALDO CHRISTOPHER Director 55 WATER STREET, NEW YORK, NY, 10041

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 55 WATER STREET, NEW YORK, NY 10041 -
CHANGE OF MAILING ADDRESS 2018-04-02 55 WATER STREET, NEW YORK, NY 10041 -
REINSTATEMENT 2011-04-20 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
JOHN P. FISCHER and ERIN S. FISCHER VS QBE SPECIALTY INSURANCE COMPANY, QBE AMERICAS, INC., et al. 4D2021-1525 2021-05-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-9678

Parties

Name Erin S. Fischer
Role Petitioner
Status Active
Name John P. Fischer
Role Petitioner
Status Active
Representations Jordan Redavid
Name FOURSEVENTY CLAIMS, LLC
Role Respondent
Status Active
Name QBE Specialty Insurance Company
Role Respondent
Status Active
Representations Dena B. Sacharow, Amanda Kidd, Kansas R. Gooden
Name QBE AMERICAS, INC.
Role Respondent
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-05-14
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 5, 2021 petition for writ of certiorari is denied.DAMOORGIAN, CIKLIN and KLINGENSMITH, JJ., concur.
Docket Date 2021-05-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-05-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of John P. Fischer
Docket Date 2021-05-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari 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 contains bookmarks which 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 2021-05-07
Type Notice
Subtype Notice
Description Notice ~ Petitioners' Notice of Constitutional Questions
On Behalf Of John P. Fischer
Docket Date 2021-05-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY
Docket Date 2021-05-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of John P. Fischer
Docket Date 2021-05-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State