Entity Name: | ALLIED SPECIALTY INSURANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLIED SPECIALTY INSURANCE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 08 Jul 1983 (42 years ago) |
Date of dissolution: | 02 Aug 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Aug 2021 (4 years ago) |
Document Number: | G48061 |
FEI/EIN Number |
592301981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 FOUNTAIN PARKWAY, SUITE 570, St. PETERSBURG, FL, 33716, US |
Mail Address: | 505 Eagleview Boulevard, 5th Floor, EXTON, PA, 19341-1199, US |
ZIP code: | 33716 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALLIED SPECIALTY INSURANCE, INC., ALASKA | 10019795 | ALASKA |
Headquarter of | ALLIED SPECIALTY INSURANCE, INC., MISSISSIPPI | 953429 | MISSISSIPPI |
Headquarter of | ALLIED SPECIALTY INSURANCE, INC., RHODE ISLAND | 000793619 | RHODE ISLAND |
Headquarter of | ALLIED SPECIALTY INSURANCE, INC., ALABAMA | 000-927-600 | ALABAMA |
Headquarter of | ALLIED SPECIALTY INSURANCE, INC., KENTUCKY | 0580432 | KENTUCKY |
Headquarter of | ALLIED SPECIALTY INSURANCE, INC., CONNECTICUT | 0964981 | CONNECTICUT |
Headquarter of | ALLIED SPECIALTY INSURANCE, INC., IDAHO | 551090 | IDAHO |
Headquarter of | ALLIED SPECIALTY INSURANCE, INC., ILLINOIS | CORP_69842291 | ILLINOIS |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
213800SHMUXWIAJQ7827 | G48061 | US-FL | GENERAL | INACTIVE | - | |||||||||||||||||||
|
Legal | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324 |
Headquarters | 140 FOUNTAIN PARKWAY SUITE 570, TREASURE ISLAND, US-FL, US, 33716 |
Registration details
Registration Date | 2016-12-06 |
Last Update | 2022-03-25 |
Status | RETIRED |
Next Renewal | 2022-12-13 |
LEI Issuer | 213800WAVVOPS85N2205 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | G48061 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Nadeau Donna | Secretary | 200 Liberty Street, New York, NY, 10281 |
Nadeau Donna | Vice President | 200 Liberty Street, New York, NY, 10281 |
Perkins Toni | Secretary | 70 Seaview Ave., Stamford, CT, 06902 |
Carino Gabriel III | Treasurer | 70 Seaview Ave., Stamford, CT, 06902 |
Davi Michael | Asst | 70 Seaview Ave., Stamford, CT, 06902 |
Cipriano John | Asst | 100 Constitution Plaza, Hartford, CT, 06103 |
Tocco Joseph | Director | 200 Liberty Street, New York, NY, 10281 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-08-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-03 | 140 FOUNTAIN PARKWAY, SUITE 570, St. PETERSBURG, FL 33716 | - |
CHANGE OF MAILING ADDRESS | 2020-06-03 | 140 FOUNTAIN PARKWAY, SUITE 570, St. PETERSBURG, FL 33716 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-31 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-31 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1985-07-11 | ALLIED SPECIALTY INSURANCE, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000160441 | TERMINATED | 1000000452642 | PINELLAS | 2013-01-03 | 2023-01-16 | $ 481.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICHARD D' APRILE, ET AL VS ALLIED INTERNATIONAL HOLDINGS, INC., ET AL | 2D2016-2091 | 2016-05-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | APRIL MERINO |
Role | Appellant |
Status | Active |
Name | TAMMY CATTERTON |
Role | Appellant |
Status | Active |
Name | RANDALL EBENS |
Role | Appellant |
Status | Active |
Name | RODNEY GERBERS |
Role | Appellant |
Status | Active |
Name | JENNIFER WOLFE |
Role | Appellant |
Status | Active |
Name | DAVID GALLACE |
Role | Appellant |
Status | Active |
Name | RICHARD D' APRILE |
Role | Appellant |
Status | Active |
Representations | KATHERINE S. SULTENFUSS, ESQ., MARIE TOMASSI, ESQ., STANLEY H. ELEFF, ESQ. |
Name | EUGENE BERGER |
Role | Appellant |
Status | Active |
Name | ALLIED SPECIALTY INSURANCE, INC. |
Role | Appellee |
Status | Active |
Name | ALLIED INTERNATIONAL HOLDINGS, INC. |
Role | Appellee |
Status | Active |
Representations | DEBORAH H. OLIVER, ESQ., CHELSEA HARRISON, ESQ. |
Name | BRITTON-GALLAGHER & ASSOCIATES, INC. |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-12-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-11-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-08-04 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | RICHARD D' APRILE |
Docket Date | 2016-07-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF |
Docket Date | 2016-07-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | RICHARD D' APRILE |
Docket Date | 2016-06-30 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | ALLIED INTERNATIONAL HOLDINGS, INC. |
Docket Date | 2016-06-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2016-06-14 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | strike stipulation for extension of time ~ NON-FINAL APPEAL |
Docket Date | 2016-06-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | ALLIED INTERNATIONAL HOLDINGS, INC. |
Docket Date | 2016-06-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time |
On Behalf Of | ALLIED INTERNATIONAL HOLDINGS, INC. |
Docket Date | 2016-05-31 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | RICHARD D' APRILE |
Docket Date | 2016-05-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | RICHARD D' APRILE |
Docket Date | 2016-05-19 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF CLERK |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2016-05-18 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2016-05-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-05-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-05-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-05-16 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2016-05-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RICHARD D' APRILE |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-08-02 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State