Search icon

KINGSWAY AMIGO INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: KINGSWAY AMIGO INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINGSWAY AMIGO INSURANCE COMPANY 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: 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: 20 Aug 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2020 (4 years ago)
Document Number: M19627
FEI/EIN Number 592572080

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10 S. Riverside Plaza, Suite 1520, Chicago, IL, 60606, US
Mail Address: 10 S. Riverside Plaza, Suite 1520, CHICAGO, IL, 60606, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hansen Kent A President 10 S. Riverside Plaza, CHICAGO, IL, 60606
Fitzgerald John T Director 10 S. Riverside Plaza, Suite 1520, Chicago, IL, 60606
Santana Yvonne A Director 8600 NW 17TH STREET, DORAL, FL, 33126
Marketti Kelly A Director 10 S. Riverside Plaza, Suite 1520, Chicago, IL, 60606
CHIEF FINANCIAL OFFICE Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000028448 U.S. SECURITY INSURANCE COMPANY EXPIRED 2010-03-30 2015-12-31 - 3155 NW 77TH AVE., MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 10 S. Riverside Plaza, Suite 1520, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2023-04-10 10 S. Riverside Plaza, Suite 1520, Chicago, IL 60606 -
REINSTATEMENT 2020-12-15 - -
REGISTERED AGENT NAME CHANGED 2020-12-15 CHIEF FINANCIAL OFFICE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-10-04 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2010-02-26 KINGSWAY AMIGO INSURANCE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
AMENDMENT 2005-06-06 - -
AMENDED AND RESTATEDARTICLES 1999-08-19 - -

Court Cases

Title Case Number Docket Date Status
KINGSWAY AMIGO INSURANCE COMPANY, VS EXCELLENT HEALTH SERVICES, M.D., P.A., etc., 3D2018-0111 2018-01-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-1126

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-330

Parties

Name EXCELLENT HEALTH SERVICES, M.D., P.A.
Role Appellee
Status Active
Representations STUART L. KOENIGSBERG, Ryan Peterson
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Hon. David Young
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name KINGSWAY AMIGO INSURANCE COMPANY
Role Appellant
Status Active
Representations Douglas H. Stein, LYNNE F. DAVIS

Docket Entries

Docket Date 2018-04-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-03-20
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of Kingsway Amigo Insurance Company
Docket Date 2018-03-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including March 21, 2018.
Docket Date 2018-02-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including March 6, 2018.
Docket Date 2018-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply to the response
On Behalf Of Kingsway Amigo Insurance Company
Docket Date 2018-02-12
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of EXCELLENT HEALTH SERVICES, M.D., P.A.
Docket Date 2018-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EXCELLENT HEALTH SERVICES, M.D., P.A.
Docket Date 2018-01-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EXCELLENT HEALTH SERVICES, M.D., P.A.
Docket Date 2018-01-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before February 3, 2018.
Docket Date 2018-01-23
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner can reply within seven (7) days of the filing of the response.
Docket Date 2018-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EXCELLENT HEALTH SERVICES, M.D., P.A.
Docket Date 2018-01-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Kingsway Amigo Insurance Company
Docket Date 2018-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-01-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Kingsway Amigo Insurance Company
Docket Date 2018-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kingsway Amigo Insurance Company
Docket Date 2018-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kingsway Amigo Insurance Company
Docket Date 2018-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Kingsway Amigo Insurance Company
Docket Date 2018-04-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-02
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of respondent's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Petitioner's motion for attorney's fees is hereby denied.
KINGSWAY AMIGO INSURANCE COMPANY VS OCEAN HEALTH, INC. SC2011-1581 2011-08-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-6818 COCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D10-4887

Parties

Name KINGSWAY AMIGO INSURANCE COMPANY
Role Petitioner
Status Active
Representations David B. Pakula
Name OCEAN HEALTH INC
Role Respondent
Status Active
Representations GARY M FARMER Jr., TODD ANDREW LANDAU
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-17
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201324
Docket Date 2012-03-16
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.
Docket Date 2012-01-27
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ O (01/30/2012: 7 COPIES FILED)
On Behalf Of OCEAN HEALTH, INC.
Docket Date 2011-12-12
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ O & E-MAIL (01/30/2012: FILED 7 COPIES)
On Behalf Of OCEAN HEALTH, INC.
Docket Date 2011-10-27
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of OCEAN HEALTH, INC.
Docket Date 2011-10-27
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ & EMAIL
On Behalf Of OCEAN HEALTH, INC.
Docket Date 2011-10-14
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ W/APPENDIX & E-MAIL
On Behalf Of KINGSWAY AMIGO INSURANCE COMPANY
Docket Date 2011-09-19
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's brief on jurisdiction, which was filed with this Court on September 19, 2011, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before October 10, 2011, to serve amended brief with a Summary of Argument.Per this Court's Administrative Order In Re: Mandatory Submission of Electronic Copies of Documents, AOSC04-84, dated September 13, 2004, counsel are directed to transmit a copy of all briefs in an electronic format as required by the provisions of that order.
Docket Date 2011-09-19
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX & E-MAIL (BRIEF DOES NOT INCLUDE A SUMMARY OF ARGUMENT)
On Behalf Of KINGSWAY AMIGO INSURANCE COMPANY
Docket Date 2011-09-09
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including September 14, 2011, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.Per this Court's Administrative Order In Re: Mandatory Submission of Electronic Copies of Documents, AOSC04-84, dated September 13, 2004, counsel are directed to transmit a copy of all briefs in an electronic format as required by the provisions of that order.
Docket Date 2011-08-16
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2011-08-15
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of KINGSWAY AMIGO INSURANCE COMPANY
Docket Date 2011-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of KINGSWAY AMIGO INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-12-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-12
AMENDED ANNUAL REPORT 2017-10-30
Amendment 2017-10-04
ANNUAL REPORT 2017-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State