Search icon

AMERICAN MODERN INSURANCE COMPANY OF FLORIDA, INC.

Company Details

Entity Name: AMERICAN MODERN INSURANCE COMPANY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
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 No data

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

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Chairman

Name Role Address
Kerner Michael G Chairman 555 Colege Rd East, Princeton, NJ, 08543

Secretary

Name Role Address
GOBONYA RENE A Secretary 7000 Midland Blvd, Amelia, OH, 451022607
GRIFFITH CHARLES S Secretary 7000 Midland Blvd, Amelia, OH, 451022607

Vice President

Name Role Address
GOBONYA RENE A Vice President 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

Treasurer

Name Role Address
Donahue Ryan Treasurer 7000 Midland Blvd, Amelia, OH, 451022607

Events

Event Type Filed Date Value Description
MERGER 2023-12-21 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 200 E. GAINES ST., TALLAHASSEE, FL 32399 No data
CHANGE OF MAILING ADDRESS 2013-04-29 1301 RIVERPLACE BLVD, Suite 1500, JACKSONVILLE, FL 32207 No data
AMENDMENT 2005-11-22 No data No data

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 Feb 2025

Sources: Florida Department of State