Search icon

SERVICE AMERICAN INDEMNITY COMPANY - Florida Company Profile

Company Details

Entity Name: SERVICE AMERICAN INDEMNITY 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: 16 Aug 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Sep 2018 (7 years ago)
Document Number: P25626
FEI/EIN Number 59-2048400

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

Address: 6907 N Capital of Texas Hwy, Austin, TX, 78731, US
Mail Address: 6907 N Capital of Texas Hwy, Austin, TX, 78731, US
Place of Formation: OKLAHOMA

Key Officers & Management

Name Role Address
Richardson James T Director 6907 N Capital of Texas Hwy, Austin, TX, 78731
Clymer Jacob S Director 6907 N Capital of Texas Hwy, Austin, TX, 78731
Richardson James T Vice President 6907 N Capital of Texas Hwy, Austin, TX, 78731
Busby Leigh A Vice President 6907 N Capital of Texas Hwy, Austin, TX, 78731
Murphy Jeff Vice President 6907 N Capital of Texas Hwy, Austin, TX, 78731
Murphy Jeff o 6907 N Capital of Texas Hwy, Austin, TX, 78731
Gray Joseph T Chief Executive Officer 6907 N Capital of Texas Hwy, Austin, TX, 78731
CHIEF FINANCIAL OFFICER Agent 200 E, GAINES STREET, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 6907 N Capital of Texas Hwy, Austin, TX 78731 -
CHANGE OF MAILING ADDRESS 2024-04-15 6907 N Capital of Texas Hwy, Austin, TX 78731 -
NAME CHANGE AMENDMENT 2018-09-10 SERVICE AMERICAN INDEMNITY COMPANY -
AMENDMENT 2016-05-31 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 200 E, GAINES STREET, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1996-09-03 AMERICAN HEALTHCARE INDEMNITY COMPANY -
AMENDMENT 1993-09-16 - -
NAME CHANGE AMENDMENT 1991-08-12 FG INSURANCE CORPORATION -
EVENT CONVERTED TO NOTES 1989-08-16 - -

Court Cases

Title Case Number Docket Date Status
Service American Indemnity Company/PMA Insurance Group, Appellant(s) v. Bulfrano Andres Bahena and Robert B. Hess Jr. Racing, Inc., Appellee(s). 1D2024-2283 2024-09-06 Open
Classification NOA Non Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-019318MJR

Parties

Name SERVICE AMERICAN INDEMNITY COMPANY
Role Appellant
Status Active
Representations Richard N. Asfar
Name PMA Insurance Group
Role Appellant
Status Active
Representations Richard N. Asfar
Name Bulfrano Andres Bahena
Role Appellee
Status Active
Representations William Robert Soler, Richard James Dolan, II, Michael Jason Winer
Name ROBERT B. HESS JR. RACING INC.
Role Appellee
Status Active
Representations Laurence F Leavy
Name Michael J. Ring
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bulfrano Andres Bahena
Docket Date 2024-09-12
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder for Realignment
On Behalf Of Robert B. Hess Jr. Racing, Inc.
Docket Date 2024-09-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter Corrected
View View File
Docket Date 2024-11-19
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-10-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Lower Tribunal Order Granting Extension of Time to prepare transcript
Docket Date 2024-10-14
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bulfrano Andres Bahena
Docket Date 2024-09-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Service American Indemnity Company
Docket Date 2024-09-24
Type Response
Subtype To Motion for Attorney Fees
Description In Opposition To Motion for Attorney Fees
On Behalf Of Service American Indemnity Company
Docket Date 2024-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bulfrano Andres Bahena
Docket Date 2024-09-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Michael J. Ring
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Service American Indemnity Company
Docket Date 2024-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Service American Indemnity Company
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-2363 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-11-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order on Motion for Extension of Time for Court Reporter
View View File
Docket Date 2024-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-09-12
Name Change 2018-09-10
ANNUAL REPORT 2017-04-26
Amendment 2016-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State