Entity Name: | AMERICAN CONTRACTORS INDEMNITY COMPANY |
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: | 18 Oct 1994 (31 years ago) |
Document Number: | F94000005405 |
FEI/EIN Number |
95-4290651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 S. Figueroa Street, Suite 700, Los Angeles, CA, 90017, US |
Mail Address: | 801 S. Figueroa Street, Suite 700, Los Angeles, CA, 90017, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Sheehan Terrence | Vice President | 801 S. Figueroa Street, Los Angeles, CA, 90017 |
Clements Keith | Vice President | 801 S. Figueroa Street, Los Angeles, CA, 90017 |
Tashdjian Azniv | Vice President | 801 S. Figueroa Street, Los Angeles, CA, 90017 |
Lo Kio | Director | 801 S. Figueroa Street, Los Angeles, CA, 90017 |
Aguilar Daniel | Vice President | 801 S. Figueroa Street, Los Angeles, CA, 90017 |
Riffe Deborah | Vice President | 801 S. Figueroa Street, Los Angeles, CA, 90017 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST., TALLAHASSEE, FL, 323994201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 801 S. Figueroa Street, Suite 700, Los Angeles, CA 90017 | - |
CHANGE OF MAILING ADDRESS | 2024-03-25 | 801 S. Figueroa Street, Suite 700, Los Angeles, CA 90017 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-06 | 200 E. GAINES ST., Attn: Service of Process Section, TALLAHASSEE, FL 32399-4201 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERICAN CONTRACTORS INDEMNITY COMPANY, VS HOMERO MURUELO, | 3D2010-3149 | 2010-12-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMERICAN CONTRACTORS INDEMNITY COMPANY |
Role | Appellant |
Status | Active |
Representations | Dewitte Thompson |
Name | JEFFREY BERCOW |
Role | Appellee |
Status | Active |
Representations | Rodolfo Sorondo, Jr., Gonzalo R. Dorta, STEVEN M. WEINGER, David L. Deehl, PETE L. DEMAHY |
Name | Hon. Teretha Lundy Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2010-12-14 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2010-12-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2010-12-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2010-12-14 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) |
Docket Date | 2010-12-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | AMERICAN CONTRACTORS INDEMNITY |
Docket Date | 2010-12-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2010-12-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | AMERICAN CONTRACTORS INDEMNITY |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-06-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State