Search icon

OHIO SECURITY INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
18-CA-1102

Parties

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).

Documents

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