AMERICAN FIRE AND CASUALTY COMPANY - Florida Company Profile
Headquarter
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 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARK YOUNG VS ANDRE YOUNG | 4D2015-3059 | 2015-08-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State