Search icon

THE AMERICAN EQUITY UNDERWRITERS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: THE AMERICAN EQUITY UNDERWRITERS, 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: 03 May 2022 (3 years ago)
Branch of: THE AMERICAN EQUITY UNDERWRITERS, INC., ALABAMA (Company Number 000-160-452)
Document Number: F22000002742
FEI/EIN Number 63-1107202

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

Address: RSA Battle House Tower, 11 North Water Street, Mobile, AL, 36602, US
Mail Address: RSA Battle House Tower, 11 North Water Street, Mobile, AL, 36602, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
Purviance Scott M Chairman RSA Battle House Tower, Mobile, AL, 36602
Higbea Angela Assi RSA Battle House Tower, Mobile, AL, 36602
DeCarlo Michael S Director RSA Battle House Tower, Mobile, AL, 36602
Purviance Scott M Director RSA Battle House Tower, Mobile, AL, 36602
Hapworth Adele Chief Executive Officer RSA Battle House Tower, Mobile, AL, 36602
Hargrove Donna M Secretary RSA Battle House Tower, Mobile, AL, 36602
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 RSA Battle House Tower, 11 North Water Street, 32nd Floor, Mobile, AL 36602 -
CHANGE OF MAILING ADDRESS 2024-03-22 RSA Battle House Tower, 11 North Water Street, 32nd Floor, Mobile, AL 36602 -

Court Cases

Title Case Number Docket Date Status
Dufry America, LLC, DBA International Operations & Services (USA) LLC and The American Equity Underwriters, Inc., Appellant(s) v. Yunaikys Gonzalez, Appellee(s). 1D2024-1719 2024-07-08 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-031357ERA

Parties

Name DUFRY AMERICA, LLC
Role Appellant
Status Active
Representations Robert Bridges Griffis
Name INTERNATIONAL OPERATIONS & SERVICES (USA), LLC
Role Appellant
Status Active
Representations Robert Bridges Griffis
Name Yunaikys Gonzalez
Role Appellee
Status Active
Representations Toni Lynne Villaverde
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Edward Almeyda
Role Judge/Judicial Officer
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name THE AMERICAN EQUITY UNDERWRITERS, INC.
Role Appellant
Status Active
Representations Robert Bridges Griffis

Docket Entries

Docket Date 2024-10-30
Type Notice
Subtype Notice
Description Amended Joint Notice of Disposition of Settlement
On Behalf Of Dufry America, LLC
Docket Date 2024-10-23
Type Notice
Subtype Notice
Description Joint Notice of Disposition of Settlement
On Behalf Of Dufry America, LLC
Docket Date 2024-10-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2024-10-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Dufry America, LLC
Docket Date 2024-09-24
Type Motion (SC)
Subtype Relinquish
Description Joint Request to Relinquish Jurisdiction
On Behalf Of International Operations & Services (USA) LLC
View View File
Docket Date 2024-08-20
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-2233 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-07-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Dufry America, LLC
Docket Date 2024-07-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing-orders attached
On Behalf Of Dufry America, LLC
Docket Date 2024-07-12
Type Notice
Subtype Amended Notice of Appeal
Description Notice of Appeal-certified
On Behalf Of Edward Almeyda
Docket Date 2024-07-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-07-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Dufry America, LLC
Docket Date 2024-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Mayda Enriquez, Appellant(s) v. MLS BC Cruises, Inc. and The American Equity Underwriters, Appellee(s). 1D2024-1564 2024-06-17 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-028243FJC

Parties

Name Mayda Enriquez
Role Appellant
Status Active
Representations Richard Samuel Powers
Name MLS BC CRUISES INC.
Role Appellee
Status Active
Representations Robert Bridges Griffis
Name THE AMERICAN EQUITY UNDERWRITERS, INC.
Role Appellee
Status Active
Representations Robert Bridges Griffis
Name Frank Clark
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MLS BC Cruises, Inc.
Docket Date 2024-10-24
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 2024-10-18
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 MLS BC Cruises, Inc.
Docket Date 2024-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mayda Enriquez
Docket Date 2024-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-08-20
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 Mayda Enriquez
Docket Date 2024-07-30
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-211 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-07-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Mayda Enriquez
Docket Date 2024-06-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Frank Clark
Docket Date 2024-06-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Mayda Enriquez
Docket Date 2024-12-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Mayda Enriquez
Docket Date 2024-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mayda Enriquez

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-07
Foreign Profit 2022-05-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State