Search icon

AF&L INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: AF&L INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Apr 1994 (31 years ago)
Date of dissolution: 28 Jan 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jan 2009 (16 years ago)
Document Number: F94000001844
FEI/EIN Number 232401229

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

Address: 165 VETERANS WAY, SUITE 300, WARMINSTER, PA, 18974, US
Mail Address: 165 VETERANS WAY, SUITE 300, WARMINSTER, PA, 18974, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000
IACOVETTI BENEDICT J President 165 VETERANS WAY, SUITE 300, WARMINSTER, PA, 18974
IACOVETTI BENEDICT J Owner 165 VETERANS WAY, SUITE 300, WARMINSTER, PA, 18974
VOSIK WAYNE G SO 165 VETERANS WAY, SUITE 300, WARMINSTER, PA, 18974
LUKACS PAUL J TO 165 VETERANS WAY, SUITE 300, WARMINSTER, PA, 18974
HELLE DANIEL G Director 231 S LASALLE ST, CHICAGO, IL, 60697
MILLER MICHAEL J Director 2006 KENILWORTH AVENUE, WILMETTE, IL, 60091
GENESER CHRISTOPHER J Director 4035 HOWARD AVENUE, WESTERN SPRINGS, IL, 60558

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-09 165 VETERANS WAY, SUITE 300, WARMINSTER, PA 18974 -
CHANGE OF MAILING ADDRESS 2008-07-09 165 VETERANS WAY, SUITE 300, WARMINSTER, PA 18974 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 2000-12-18 AF&L INSURANCE COMPANY -
REINSTATEMENT 1996-06-21 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
KATHLEEN KURTZ, etc., VS AF&L INSURANCE COMPANY, 3D2016-0935 2016-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-5167

Parties

Name Kathleen Kurtz
Role Appellant
Status Active
Representations NEIL ROSE, STEVEN M. DUNN, JONATHAN B. ARONSON
Name AF&L INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael A. Packer, STEPHEN J. POLJAK, SHANE HASELBARTH, DANIELLE N. ROBINSON
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ CORRECTED
On Behalf Of AF&L INSURANCE COMPANY
Docket Date 2016-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-02-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant's motion for award of appellate attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2017-02-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AF&L INSURANCE COMPANY
Docket Date 2016-12-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kathleen Kurtz
Docket Date 2016-12-01
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA STEVEN M. DUNN 488534
On Behalf Of Kathleen Kurtz
Docket Date 2016-11-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-11-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AF&L INSURANCE COMPANY
Docket Date 2016-10-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. ROTHENBERG, LOGUE and SCALES, JJ., concur.
Docket Date 2016-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 11/15/16
Docket Date 2016-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AF&L INSURANCE COMPANY
Docket Date 2016-10-20
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of Kathleen Kurtz
Docket Date 2016-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AF&L INSURANCE COMPANY
Docket Date 2016-10-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of AF&L INSURANCE COMPANY
Docket Date 2016-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 10/31/16
Docket Date 2016-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AF&L INSURANCE COMPANY
Docket Date 2016-09-01
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of AF&L INSURANCE COMPANY
Docket Date 2016-08-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kathleen Kurtz
Docket Date 2016-08-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kathleen Kurtz
Docket Date 2016-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kathleen Kurtz
Docket Date 2016-06-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/22/16
Docket Date 2016-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Kathleen Kurtz
Docket Date 2016-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Kathleen Kurtz

Documents

Name Date
Withdrawal 2009-01-28
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-01-03
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-01-22
Name Change 2000-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State