Search icon

AMERICAN MODERN INSURANCE COMPANY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN MODERN INSURANCE COMPANY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MODERN INSURANCE COMPANY OF FLORIDA, 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: 29 Apr 2005 (20 years ago)
Date of dissolution: 21 Dec 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: P05000063699
FEI/EIN Number 202769607

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

Address: 1301 RIVERPLACE BLVD, Suite 1500, JACKSONVILLE, FL, 32207, US
Mail Address: 7000 Midland Blvd, Amelia, OH, 45102-2607, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SH0I83V0VXSB37 P05000063699 US-FL GENERAL ACTIVE -

Addresses

Legal C/O CHIEF FINANCIAL OFFICER, 200 E. GAINES ST., TALLAHASSEE, US-FL, US, 32399
Headquarters 7000 Midland Boulevard, Amelia, US-OH, US, 45102

Registration details

Registration Date 2013-04-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-04-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P05000063699

Key Officers & Management

Name Role Address
Kerner Michael G Chairman 555 Colege Rd East, Princeton, NJ, 08543
GOBONYA RENE A Secretary 7000 Midland Blvd, Amelia, OH, 451022607
GOBONYA RENE A Vice President 7000 Midland Blvd, Amelia, OH, 451022607
Donahue Ryan Treasurer 7000 Midland Blvd, Amelia, OH, 451022607
GRIFFITH CHARLES S Secretary 7000 Midland Blvd, Amelia, OH, 451022607
Finkler David Vice President 7000 Midland Blvd, Amelia, OH, 451022607
MACKIE STEVEN G Vice President 7000 Midland Blvd, Amelia, OH, 451022607
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
MERGER 2023-12-21 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F04000000323. MERGER NUMBER 900000249309
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 1301 RIVERPLACE BLVD, Suite 1500, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
CHANGE OF MAILING ADDRESS 2013-04-29 1301 RIVERPLACE BLVD, Suite 1500, JACKSONVILLE, FL 32207 -
AMENDMENT 2005-11-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State