Search icon

AMERICAN INTERSTATE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: AMERICAN INTERSTATE INSURANCE COMPANY
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: 30 Mar 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Feb 2014 (11 years ago)
Document Number: P18644
FEI/EIN Number 581181498

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

Address: 2301 HWY 190 WEST, ATTN: CONTROLLER, DERIDDER, LA, 70634, US
Mail Address: 2301 HWY 190 WEST, ATTN: CONTROLLER, DERIDDER, LA, 70634, US
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
FROST G. JANELLE President 2301 HWY 190 WEST, DERIDDER, LA, 70634
PEARSON ANGELA SENI 2301 HWY 190 WEST, DERIDDER, LA, 70634
OMIRIDIS ANASTASIOS Executive 2301 HWY 190 WEST, DERIDDER, LA, 70634
GAGLIANO VINCENT J Executive 2301 HWY 190 WEST, DERIDDER, LA, 70634
Shirley KATHRYN H Executive 2301 HWY 190 WEST, DERIDDER, LA, 70634
HOOK SHANE Director 2301 HWY 190 WEST, DERIDDER, LA, 70634

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
AMENDMENT 2014-02-21 - -
CHANGE OF MAILING ADDRESS 2012-03-20 2301 HWY 190 WEST, ATTN: CONTROLLER, DERIDDER, LA 70634 -
CANCEL ADM DISS/REV 2004-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-22 2301 HWY 190 WEST, ATTN: CONTROLLER, DERIDDER, LA 70634 -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT AND NAME CHANGE 1994-03-15 AMERICAN INTERSTATE INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
Sergio Santoyo-Cardenas, Appellant(s) v. Culpepper Construction Company, Inc, Stanley Smith Drywall, Inc, Masonry, Inc, Liberty Mutual Fire Insurance Company, American Interstate Insurance Company, National Union Fire Insurance Co. of Pittsburgh, PA/Sedgwick, Appellee(s). 1D2024-1077 2024-04-24 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-013291JLN

Parties

Name Sergio Santoyo-Cardenas
Role Appellant
Status Active
Representations Randall Townsend Porcher, Natalie Adams Cavallaro
Name STANLEY SMITH DRYWALL, INC.
Role Appellee
Status Active
Representations Kristen Motyka Gottfried, Richard M Stoudemire, Hinda Klein, Kimberly Kanoff Berman, Heather Byrer Carbone
Name MASONRY, INC.
Role Appellee
Status Active
Representations Kristen Motyka Gottfried, Richard M Stoudemire, Hinda Klein, Jesse Craig Dyer, Kimberly Kanoff Berman, Heather Byrer Carbone
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Representations James Christopher Norris
Name AMERICAN INTERSTATE INSURANCE COMPANY
Role Appellee
Status Active
Name National Union Fire Insurance Co. of Pittsburgh, PA
Role Appellee
Status Active
Name SEDGWICK CO., LLC
Role Appellee
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Jacquelyn Lewis Newman
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name CULPEPPER CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Representations Kristen Motyka Gottfried, Richard M Stoudemire, Hinda Klein, Kimberly Kanoff Berman, Heather Byrer Carbone, Dino Jahic

Docket Entries

Docket Date 2024-10-31
Type Order
Subtype Order on Motion for Leave to File Reply
Description Order on Motion for Leave to File Reply
View View File
Docket Date 2024-10-25
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Leave to Submit Enlarged Brief
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-10-25
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Masonry, Inc
Docket Date 2024-09-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Masonry, Inc
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-08-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Masonry, Inc
Docket Date 2024-08-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-08-14
Type Response
Subtype Response
Description Response to motion for attorney's fees
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-08-12
Type Response
Subtype Response
Description Response to motion for attorney's fees and costs
On Behalf Of Masonry, Inc
Docket Date 2024-08-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-07-30
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-16 pages - Supplement 1
On Behalf Of WC Agency Clerk
Docket Date 2024-07-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-06-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and Request for a Brief Extension of Time
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-06-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order Appealed
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-05-30
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-2869 pages
Docket Date 2024-05-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-05-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-05-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-24
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jacquelyn Lewis Newman
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-06-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State