Search icon

AMERICAN FIRE AND CASUALTY COMPANY - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN FIRE AND CASUALTY 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: 02 Dec 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2024 (8 months ago)
Document Number: P21967
FEI/EIN Number 590141790

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

Mail Address: 175 BERKELEY ST, BOSTON, MA, 02116, US
Address: 175 Berkeley Street, Boston, MA, 02116, US
Place of Formation: NEW HAMPSHIRE

Links between entities

Type:
Headquarter of
Company Number:
000-850-328
State:
ALABAMA
Type:
Headquarter of
Company Number:
000-893-388
State:
ALABAMA
Type:
Headquarter of
Company Number:
174384
State:
NEW YORK

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 32399
MIRZA HAMID T President 175 BERKELEY ST, BOSTON, MA, 02116
VASILAKOS NIK Treasurer 175 BERKELEY ST, BOSTON, MA, 02116
HART DAMON P Director 175 BERKELEY ST, BOSTON, MA, 02116
DOLAN MATTHEW P Director 175 BERKELEY ST, BOSTON, MA, 02116
ERBIG ALISON B Director 175 BERKELEY STREET, BOSTON, MA, 02116
FALLON MICHAEL T Director 175 BERKELEY STREET, BOSTON, MA, 02116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-16 175 Berkeley Street, Boston, MA 02116 -
REINSTATEMENT 2024-10-16 - -
REGISTERED AGENT NAME CHANGED 2024-10-16 CHIEF FINANCIAL OFFICER -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-28 175 Berkeley Street, Boston, MA 02116 -
AMENDMENT 2013-01-10 - -
CONVERSION 1988-12-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 003362. CONVERSION NUMBER 900000046239

Court Cases

Title Case Number Docket Date Status
MARK YOUNG VS ANDRE YOUNG 4D2015-3059 2015-08-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CA005959XXXXMB

Parties

Name MARK W. YOUNG
Role Appellant
Status Active
Name LUGENE ROSS
Role Appellee
Status Active
Name AMERICAN FIRE AND CASUALTY COMPANY
Role Appellee
Status Active
Name DOVELAND, INC.
Role Appellee
Status Active
Name ANDRE YOUNG
Role Appellee
Status Active
Name H.E.A.T. RECORDS, LLC
Role Appellee
Status Active
Name ROSS CONSTRUCTION & BUILDERS
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-22
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 28, 2015 petition for writ of certiorari is denied; further,ORDERED that petitioner's September 14, 2015 motion for costs is denied.
Docket Date 2015-09-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-09-18
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR COSTS *AND* NOTICE OF RELATED CASE
Docket Date 2015-09-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ DENIED 9/22/15
On Behalf Of MARK W. YOUNG
Docket Date 2015-08-28
Type Notice
Subtype Notice
Description Notice ~ OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
Docket Date 2015-08-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ****IN CONFIDENTIAL FOLDER****
On Behalf Of MARK W. YOUNG
Docket Date 2015-08-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ****IN CONFIDENTIAL FOLDER****
On Behalf Of MARK W. YOUNG
Docket Date 2015-08-13
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-08-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MARK W. YOUNG
Docket Date 2015-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ TREATED AS A PETITION
On Behalf Of MARK W. YOUNG
Docket Date 2015-08-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
REINSTATEMENT 2024-10-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State