Search icon

AMERICAN PLATINUM PROPERTY AND CASUALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: AMERICAN PLATINUM PROPERTY AND CASUALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PLATINUM PROPERTY AND CASUALTY 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: 12 Nov 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jan 2009 (16 years ago)
Document Number: P08000101085
FEI/EIN Number 263635402

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

Address: 1110 W COMMERCIAL BLVD, FT LAUDERDALE, FL, 33309
Mail Address: 1110 W COMMERCIAL BLVD, FT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNES SEAN P Exec 1110 W COMMERCIAL BLVD, FT LAUDERDALE, FL, 33309
SCHINDLER OZZIE Director 1110 W COMMERCIAL BLVD, FT LAUDERDALE, FL, 33309
WILENTZ JOEL Director 1110 W COMMERCIAL BLVD, FT LAUDERDALE, FL, 33309
SPRINGER JON W Director 1110 W COMMERCIAL BLVD, FT LAUDERDALE, FL, 33309
DONAGHY STEPHEN J Chief Executive Officer 1110 W COMMERCIAL BLVD, FT LAUDERDALE, FL, 33309
WILCOX FRANK P Chief Financial Officer 1110 W COMMERCIAL BLVD, FT LAUDERDALE, FL, 33309
CHIEF FINANCIAL OFFICER Agent 200 E GAINES ST, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 1110 W COMMERCIAL BLVD, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2025-02-10 1110 W COMMERCIAL BLVD, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 200 E GAINES ST, TALLAHASSEE, FL 32399 -
NAME CHANGE AMENDMENT 2009-01-23 AMERICAN PLATINUM PROPERTY AND CASUALTY INSURANCE COMPANY -
NAME CHANGE AMENDMENT 2008-12-17 AMERICAN PLATINUM PROPERTY AND CASUALTY INSURANCE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000684041 ACTIVE 1000001017032 BROWARD 2024-10-23 2044-10-30 $ 13,783.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000246375 TERMINATED 1000000888857 BROWARD 2021-05-13 2041-05-19 $ 6,910.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
MARC SAVOY and ROSE HELLER SAVOY VS AMERICAN PLATINUM PROPERTY AND CASUALTY INSURANCE 4D2022-0411 2022-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA013557AXX

Parties

Name Marc Savoy
Role Appellant
Status Active
Representations Charles H. Bechert, I I I
Name Rose Heller Savoy
Role Appellant
Status Active
Name AMERICAN PLATINUM PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Elizabeth K. Russo, Paulo Roberto Lima, Daniel J. Poterek
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ January 18, 2023 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Marc Savoy
Docket Date 2022-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of American Platinum Property and Casualty Insurance
Docket Date 2022-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Answer Brief to be Filed in Court ~ ORDERED that, upon consideration of appellee’s November 3, 2022 confession of error and appellants’ November 21, 2022 response, the court rejects appellee’s confession of error, as it is not a full confession of all issues raised on appeal. See Nacius v. One W. Bank, FSB, 211 So. 3d 152 (Fla. 4th DCA 2017) (explaining an appellate court is not required to accept a confession of error). Appellee shall file an answer brief, within fifteen (15) days from the date of this order, addressing the specific issues it is confessing error to and the other arguments raised by appellants in their initial brief. Appellants shall serve the reply brief, if any, within thirty (30) days of service of the answer brief. Fla. R. App. P. 9.210(g).
Docket Date 2022-12-06
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of American Platinum Property and Casualty Insurance
Docket Date 2022-11-21
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S CONFESSION OF ERROR
On Behalf Of Marc Savoy
Docket Date 2022-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 12/06/2022**
On Behalf Of Marc Savoy
Docket Date 2022-11-04
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within fifteen (15) days from the date of this order, to appellee’s November 3, 2022 confession of error.
Docket Date 2022-11-03
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error ~ AS TO SUMMARY JUDGMENT RULING ON BURDEN OF PROOF
On Behalf Of American Platinum Property and Casualty Insurance
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of American Platinum Property and Casualty Insurance
Docket Date 2022-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/07/2022
Docket Date 2022-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marc Savoy
Docket Date 2022-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 15, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 6, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Marc Savoy
Docket Date 2022-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ July 15, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before August 15, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Marc Savoy
Docket Date 2022-07-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 69 PAGES (PAGES 1,540 to 1,608)
On Behalf Of Clerk - Palm Beach
Docket Date 2022-06-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' June 23, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2022-06-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Marc Savoy
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Platinum Property and Casualty Insurance
Docket Date 2022-06-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 06/27/2022
Docket Date 2022-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,539 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-02-14
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellants shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-02-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Marc Savoy
Docket Date 2022-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Marc Savoy
Docket Date 2022-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellants’ November 21, 2022 motion for attorney's fees is granted conditioned on the trial court determining that appellants are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Marc Savoy
Docket Date 2022-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Marc Savoy
Docket Date 2022-03-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COMPLIANCE WITH FEBRUARY 14, 2022 AND MARCH 22, 2022 ORDERS REQUIRING A COPY OF THE FINAL ORDER TO BE FILED
On Behalf Of Marc Savoy
Docket Date 2022-03-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's February 14, 2022 order requiring a copy of the final order to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2022-02-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-08-06
AMENDED ANNUAL REPORT 2024-08-05
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State