ALLIED INSURANCE COMPANY OF AMERICA - Florida Company Profile

Entity Name: | ALLIED INSURANCE COMPANY OF AMERICA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 Nov 2012 (13 years ago) |
Document Number: | F12000004462 |
FEI/EIN Number | 270114983 |
Address: | ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215, US |
Mail Address: | ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
BERVEN MARK A | President | ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215 |
Kempton Casey | Director | ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215 |
ROTHERMEL PETER J | Treasurer | ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215 |
SKINGLE DENISE L | Secretary | ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215 |
CHIEF FINANCIAL OFFICER | Agent | P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 32399 |
WILLIAMS GEORGE M | Director | ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215 |
GUERRERO OSCAR A | Director | ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | ONE NATIONWIDE PLAZA, COLUMBUS, OH 43215 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | ONE NATIONWIDE PLAZA, COLUMBUS, OH 43215 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-10 | CHIEF FINANCIAL OFFICER | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | P O BOX 6200 (32314-6200), 200 E GAINES ST., TALLAHASSEE, FL 32399 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Allied Insurance Company of America, Appellant(s) v. Suncoast Auto Glass, a/a/o Tim Excavating, Inc., Appellee(s). | 2D2024-2039 | 2024-08-29 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SUNCOAST AUTO GLASS, LLC |
Role | Appellee |
Status | Active |
Representations | Anthony Thomas Prieto, David Michael Caldevilla |
Name | Tim Excavating, Inc. |
Role | Appellee |
Status | Active |
Representations | Anthony Thomas Prieto |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | ALLIED INSURANCE COMPANY OF AMERICA |
Role | Appellant |
Status | Active |
Representations | Petra Louise Justice, DeeAnn Julia McLemore, John Patrick O'Flanagan, III |
Docket Entries
Docket Date | 2024-11-18 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | Allied Insurance Company of America |
Docket Date | 2024-11-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Allied Insurance Company of America |
View | View File |
Docket Date | 2024-11-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's motion for extension of time is granted, and the initial brief shall be served by November 15, 2024. |
View | View File |
Docket Date | 2024-10-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Allied Insurance Company of America |
Docket Date | 2024-10-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's motion for extension of time is granted, and the initial brief shall be served by November 1, 2024. |
View | View File |
Docket Date | 2024-10-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Allied Insurance Company of America |
Docket Date | 2024-09-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's motion for extension of time is granted, and the initial brief shall be served by October 18, 2024. |
View | View File |
Docket Date | 2024-09-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Allied Insurance Company of America |
Docket Date | 2024-08-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Allied Insurance Company of America |
Docket Date | 2024-08-29 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Allied Insurance Company of America |
View | View File |
Docket Date | 2024-08-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-31 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | APPELLEE'S MOTION FOR LEAVE TO FILE A REPLY OR SUPPLEMENT |
On Behalf Of | Suncoast Auto Glass |
Docket Date | 2024-12-31 |
Type | Response |
Subtype | Response |
Description | APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL FOR MOOTNESS |
On Behalf Of | Allied Insurance Company of America |
Docket Date | 2024-12-27 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case or Issue |
On Behalf Of | Allied Insurance Company of America |
Docket Date | 2024-12-13 |
Type | Order |
Subtype | Order to File Response |
Description | Appellant shall respond to Appellee's motion to dismiss within 15 days of the date of this order. |
View | View File |
Docket Date | 2024-12-12 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Suncoast Auto Glass |
Docket Date | 2024-08-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-27 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State