Search icon

ALLIED SPECIALTY INSURANCE, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
213800SHMUXWIAJQ7827 G48061 US-FL GENERAL INACTIVE -

Addresses

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

Key Officers & Management

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

Events

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. -

Debts

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

Court Cases

Title Case Number Docket Date Status
RICHARD D' APRILE, ET AL VS ALLIED INTERNATIONAL HOLDINGS, INC., ET AL 2D2016-2091 2016-05-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-001798-CI

Parties

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

Documents

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