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 |
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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