Search icon

AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA - Florida Company Profile

Company Details

Entity Name: AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA 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 Jul 2006 (19 years ago)
Document Number: P06000095499
FEI/EIN Number 205239410

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

Address: 5426 Bay Center Drive, Suite 600, TAMPA, FL, 33609, US
Mail Address: 5426 Bay Center Drive, Suite 600, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK DAVID LEWIS Director 4505 BLUFFVIEW, DALLAS, TX, 75209
SOWELL JAMES EDWIN Director 7000 VASSAR, DALLAS, TX
RITCHIE ROBERT CRAIG Director 5426 Bay Center Drive, Tampa, FL, 33609
SMATHERS STEVEN EDWARD Director 3900 POTOMAC, DALLAS, TX, 75205
Ritchie Jonathon Chief Operating Officer 5426 Bay Center Drive, Tampa, FL, 33609
Lurie Benjamin Director 1601 ELM Street, Dalls, TX, 75201
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

Form 5500 Series

Employer Identification Number (EIN):
205239410
Plan Year:
2012
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
43
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 5426 Bay Center Drive, Suite 600, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2019-03-13 5426 Bay Center Drive, Suite 600, TAMPA, FL 33609 -

Court Cases

Title Case Number Docket Date Status
American Integrity Insurance Company of Florida, Appellant(s), v. Sue Phillips and Charlotte Martin, Appellee(s). 5D2024-3553 2024-12-31 Open
Classification NOA Non Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Citrus County
2024-CC-001058- A

Parties

Name AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Role Appellant
Status Active
Representations Daniel S. Montgomery
Name Sue Phillips
Role Appellee
Status Active
Representations John Daniel Edwards, Blair Michele Fazzio
Name Charlotte Martin
Role Appellee
Status Active
Representations John Daniel Edwards, Blair Michele Fazzio
Name Hon. Edward Cornelius Spaight
Role Judge/Judicial Officer
Status Active
Name Citrus Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sue Phillips
Docket Date 2025-01-02
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-31
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 12/30/2024
On Behalf Of American Integrity Insurance Company of Florida
American Integrity Insurance Company of Florida, Appellant(s), v. Norma Holmes and Bobby Holmes, Appellee(s). 5D2024-3052 2024-11-05 Open
Classification NOA Non Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
16-2024-CC-8342

Parties

Name AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Role Appellant
Status Active
Representations Daniel S. Montgomery
Name Norma Holmes
Role Appellee
Status Active
Representations Christopher Pasquale
Name Bobby Holmes
Role Appellee
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name Pauline Drake
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2024-11-06
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-11-05
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 10/31/2024
Docket Date 2024-12-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description JURISDICTION RELINQUISHED UNTIL 2/3/25; IF ORDER NOT RENDERED BEFORE EXPIRATION OF RELINQUISHMENT PERIOD, AAs SHALL FILE A STATUS REPORT.
View View File
American Integrity Insurance Company of Florida, Appellant(s) v. Deidre Coulson-Tucker and Andrew Tucker, Appellee(s). 5D2024-2997 2024-10-30 Open
Classification NOA Non Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2024-CC-006324-A

Parties

Name AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Role Appellant
Status Active
Representations Daniel S. Montgomery
Name Deidre Coulson-Tucker
Role Appellee
Status Active
Representations Ana Cristina Rossi
Name ANDREW TUCKER LLC
Role Appellee
Status Active
Representations Ana Cristina Rossi
Name James G. T. Nealis, IV
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2024-10-30
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 10/26/2024
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2024-11-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description JURISDICTION RELINQUISHED UNTIL 1/24/25; IF ORDER NOT RENDERED BEFORE EXPIRATION OF RELINQUISHMENT PERIOD, AA SHALL FILE A STATUS REPORT.
View View File
Joshua Fonollosa, et al., Appellant(s), v. American Integrity Insurance Company of Florida, Appellee(s). 3D2024-1777 2024-10-07 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
14-21984-CA-01

Parties

Name Joshua Fonollosa
Role Appellant
Status Active
Representations David Avellar Neblett, John Addison Wynn, James Marcus Mahaffey, III
Name Alexandra Velez Fonollosa
Role Appellant
Status Active
Representations David Avellar Neblett, John Addison Wynn, James Marcus Mahaffey, III, Mark David Tinker, Brandon James Tyler
Name AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Daniel J. Maher, Jossie Viera
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-11-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alexandra Velez Fonollosa
View View File
Docket Date 2024-10-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12716672
On Behalf Of Joshua Fonollosa
View View File
Docket Date 2024-10-07
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 October 17, 2024.
View View File
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1777.
On Behalf Of Joshua Fonollosa
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 01/12/2025
On Behalf Of Joshua Fonollosa
View View File
Jean Joazil and Ophina Joazil, Appellant(s), v. American Integrity Insurance Company of Florida, Appellee(s). 5D2024-2585 2024-09-17 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2023-CC-1069

Parties

Name Jean Joazil
Role Appellant
Status Active
Representations David Robert Heil, Chad Andrew Barr
Name Ophina Joazil
Role Appellant
Status Active
Representations Chad Andrew Barr
Name AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Nikki Hawkins, Caryn Lynn Bellus
Name Hon. Robin E. Lanigan
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jean Joazil
Docket Date 2024-10-21
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-10-17
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; F/FEE PAID; OTSC DISCHARGED
View View File
Docket Date 2024-10-15
Type Response
Subtype Response
Description Response to 10/15 Order
On Behalf Of Jean Joazil
Docket Date 2024-10-15
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
On Behalf Of Jean Joazil
View View File
Docket Date 2024-10-15
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA'S W/IN 10 DYS RE: FILING FEE
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2024-09-17
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 09/12/2024
Docket Date 2025-01-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order on Motion to Supplement Record & EOT/Toll Briefing; SROA BY 1/20/25; IB W/IN 60 DYS
View View File
Docket Date 2024-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
On Behalf Of Ophina Joazil
Docket Date 2024-12-18
Type Record
Subtype Record on Appeal
Description Record on Appeal; 55 pages
On Behalf Of Duval Clerk

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-02

Date of last update: 03 Jun 2025

Sources: Florida Department of State