Entity Name: | OHIO SECURITY INSURANCE 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: | 31 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2024 (5 months ago) |
Document Number: | F99000001700 |
FEI/EIN Number |
310541777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 175 BERKELEY ST, BOSTON, MA, 02116, US |
Address: | 175 Berkeley Street, Boston, MA, 02116, US |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
MIRZA HAMID T | Chief Executive Officer | 175 BERKELEY ST, BOSTON, MA, 02116 |
HART DAMON P | Chairman | 175 BERKELEY ST, BOSTON, MA, 02116 |
VASILAKOS NIK | Treasurer | 175 BERKELEY ST, BOSTON, MA, 02116 |
DOLAN MATTHEW P | Director | 175 BERKELEY ST, BOSTON, MA, 02116 |
FALLON MICHAEL J | Director | 175 BERKELEY STREET, BOSTON, MA, 02116 |
ERBIG ALISON T | Director | 175 BERKELEY ST, BOSTON, MA, 02116 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES STREET, TALLAHASSEE, FL, 32399 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-17 | 175 Berkeley Street, Boston, MA 02116 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-17 | CHIEF FINANCIAL OFFICER | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2013-01-10 | - | - |
CHANGE OF MAILING ADDRESS | 2008-03-25 | 175 Berkeley Street, Boston, MA 02116 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OHIO SECURITY INSURANCE COMPANY VS SABRINA D. ADAMS, AS PARENT OF FORMER MINOR SAVANNAH ADAMS | 2D2022-1828 | 2022-06-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OHIO SECURITY INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Mihaela Cabulea, Esq., WILLIAM LINERO, JR., ESQ. |
Name | HON. WILLIAM D. SITES |
Role | Judge/Judicial Officer |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SABRINA D. ADAMS |
Role | Appellee |
Status | Active |
Representations | CHARLES M. LAYCOCK, ESQ., MICHAEL A. ROE, ESQ., ALLEN SANG, ESQ., T. R. UNICE, JR., ESQ., DAVID R. EVELEV, ESQ., MATTHEW F. MILIANO, ESQ., BRIAN P. HASKELL, ESQ. |
Docket Entries
Docket Date | 2022-08-22 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-08-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. |
Docket Date | 2022-08-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANT'S AMENDED NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | OHIO SECURITY INSURANCE COMPANY |
Docket Date | 2022-08-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-08-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSALWITHOUT PREJUDICE |
On Behalf Of | OHIO SECURITY INSURANCE COMPANY |
Docket Date | 2022-07-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. |
Docket Date | 2022-06-28 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Deny Relinquishment of Jurisdiction-50 ~ Appellant's motion to relinquish jurisdiction is denied. |
Docket Date | 2022-06-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | OHIO SECURITY INSURANCE COMPANY |
Docket Date | 2022-06-15 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | OHIO SECURITY INSURANCE COMPANY |
Docket Date | 2022-06-15 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | OHIO SECURITY INSURANCE COMPANY |
Docket Date | 2022-06-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE |
On Behalf Of | OHIO SECURITY INSURANCE COMPANY |
Docket Date | 2022-06-07 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2022-06-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-06-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2022-06-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | OHIO SECURITY INSURANCE COMPANY |
Docket Date | 2022-06-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-08-15 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file anunconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla.2d DCA 2000). |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-17 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State