Search icon

ZURICH AMERICAN INSURANCE COMPANY OF ILLINOIS - Florida Company Profile

Company Details

Entity Name: ZURICH AMERICAN INSURANCE COMPANY OF ILLINOIS
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 May 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2001 (23 years ago)
Document Number: P05934
FEI/EIN Number 362781080

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

Address: 1299 ZURICH WAY, SCHAUMBURG, IL, 60196, US
Mail Address: 1299 ZURICH WAY, REGULATORY SERVICES, SCHAUMBURG, IL, 60196, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Terryn Kristof Director 1299 ZURICH WAY, SCHAUMBURG, IL, 60196
Perkins Barry Vice President 1299 ZURICH WAY, SCHAUMBURG, IL, 60196
Lazarczyk Laura Secretary 1299 ZURICH WAY, SCHAUMBURG, IL, 60196
Daniel Robert Treasurer 1299 ZURICH WAY, SCHAUMBURG, IL, 60196
Hirs Peter Vice President 1299 Zurich Way, Schaumburg, IL, 60196
Rock Laura Director 1299 Zurich Way, Schaumburg, IL, 60196
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 1299 ZURICH WAY, SCHAUMBURG, IL 60196 -
CHANGE OF MAILING ADDRESS 2017-03-27 1299 ZURICH WAY, SCHAUMBURG, IL 60196 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REINSTATEMENT 2001-10-05 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Court Cases

Title Case Number Docket Date Status
MSP Recovery Claims, Series LLC, et al., Appellant(s), v. Zurich American Insurance Company, et al., Appellee(s). 3D2024-1614 2024-09-12 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-17055-CA-01

Parties

Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellant
Status Active
Representations Ryan Hy Susman, J. Alfredo Armas
Name MSPA CLAIMS 1, LLC
Role Appellant
Status Active
Representations Ryan Hy Susman
Name ZURICH AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Kendall B Coffey, Scott Andrew Hiaasen
Name AMERICAN ZURICH INSURANCE COMPANY
Role Appellee
Status Active
Representations Kendall B Coffey, Scott Andrew Hiaasen
Name ZURICH AMERICAN INSURANCE COMPANY OF ILLINOIS
Role Appellee
Status Active
Representations Kendall B Coffey, Scott Andrew Hiaasen
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-71 days to 01/07/2025
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Motion to Amend (other than brief)
Description Appellants' Motion to Amend the Notice of Appeal and Status Report After Relinquishment of Jurisdiction filed on October 24, 2024, is granted, and the Amended Notice of Appeal filed on October 24, 2024, is accepted by the Court.
View View File
Docket Date 2024-10-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-24
Type Record
Subtype Supplemental Record
Description Supplemental Record on Appeal
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-24
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Appellants' Motion to Amend the Notice of Appeal and Status Report after Relinquish of Jurisdiction
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-24
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Notice of Stipulation to Correct the Record on Appeal is treated as a motion to supplement the record on appeal, and the motion is granted. Appellants are directed to supplement the record with the document as stated in the Motion.
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice
Description Notice of Stipulation to Correct the Record on Appeal
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing District Court's Order of Dismissal
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Following review of Appellants' Response to the Order to Show Cause Dated October 11, 2024, and Motion for the Court to Relinquish Jurisdiction to Allow the Lower court to Enter a Final Appealable Order, the Motion to Relinquish Jurisdiction is granted. Jurisdiction of this cause is temporarily relinquished to the trial court for a period of fifteen (15) days from the date of this Order for the purpose(s) stated in the Motion. Appellant shall provide a status report to this Court within fifteen (15) days from the date of this Order.
View View File
Docket Date 2024-10-14
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause dated October 1, 2024, and Motion for the Court to Relinquish Jurisdiction to Allow the Lower Court to Enter a Final Appealable Order
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-01
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla 3d DCA 2015) ("the order under appeal merely grants a motion; it does not contain language that dismisses the case. Accordingly, it is not a final order, and the notice of appeal is premature).
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-09-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12484622
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1614. Certified.
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified. Incomplete certificate of service. Related case; 24-1613
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-23
Type Order
Subtype Order
Description Appellants' Notice of Filing of District Court's Order filed on October 22, 2024, is noted. Appellants' Notice of Filing of District Court's Order of Dismissal filed on October 22, 2024. Appellants shall file an amended notice of appeal attaching the final dismissal order within ten (10) days from the date of this Order.
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing of Transcripts in Lieu of A Designation to Court Reporter
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-09-12
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 22, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State