Search icon

AMERICAN CONTRACTORS INDEMNITY COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
AMERICAN CONTRACTORS INDEMNITY COMPANY, VS HOMERO MURUELO, 3D2010-3149 2010-12-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-23381

Parties

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

Documents

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