Search icon

ALLIED PROPERTY AND CASUALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: ALLIED PROPERTY AND CASUALTY 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: 05 Mar 1991 (34 years ago)
Document Number: P33031
FEI/EIN Number 421201931

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

Address: 1100 LOCUST STREET, DES MOINES, IA, 50391-1100, US
Mail Address: 1100 LOCUST STREET, DES MOINES, IA, 50391-1100, US
Place of Formation: IOWA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
BERVEN MARK A Director 1100 LOCUST STREET, DES MOINES, IA, 503911100
BEAL CHARLES A Director 1100 LOCUST STREET, DES MOINES, IA, 503911100
Kempton Casey Director 1100 LOCUST STREET, DES MOINES, IA, 503911100
WILLIAMS GEORGE M Director 1100 LOCUST STREET, DES MOINES, IA, 503911100
ROTHERMEL PETER J Treasurer 1100 LOCUST STREET, DES MOINES, IA, 503911100
SKINGLE DENISE A Secretary 1100 LOCUST STREET, DES MOINES, IA, 503911100

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-06-17 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-21 1100 LOCUST STREET, DES MOINES, IA 50391-1100 -
CHANGE OF MAILING ADDRESS 2012-04-21 1100 LOCUST STREET, DES MOINES, IA 50391-1100 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Court Cases

Title Case Number Docket Date Status
FLORIDA FAMILY INSURANCE COMPANY VS SHARP CARTS MANAGEMENT, LLC, ALLIED PROPERTY AND CASUALTY INSURANCE COMPANY A/A/O SHARP CARTS MANAGEMENT, LLC AND J.B.A., MOTHER O/B/O B.A., A CHILD 5D2019-1203 2019-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10666-CIDL

Parties

Name FLORIDA FAMILY INSURANCE COMPANY
Role Appellant
Status Active
Representations Derek J. Angell, Dennis R. O'Connor
Name SHARP CARTS MANAGEMENT, LLC
Role Appellee
Status Active
Representations DEVANG DESAI, JOHN DANIEL RUSSELL, BRUCE A. HANNA, Robin P. Keener
Name J.B.A., MOTHER O/B/O B.A., A CHILD
Role Appellee
Status Active
Name ALLIED PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-05-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2020-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE W/ ORAL ARGUMENT BY ZOOM
On Behalf Of SHARP CARTS MANAGEMENT, LLC
Docket Date 2020-04-28
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 4/15 ORDER
On Behalf Of SHARP CARTS MANAGEMENT, LLC
Docket Date 2020-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-04-15
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 4/15 ORDER
On Behalf Of Florida Family Insurance Company
Docket Date 2020-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE
Docket Date 2020-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE RE: OA AND COVID-19
Docket Date 2020-03-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-02-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Florida Family Insurance Company
Docket Date 2020-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Florida Family Insurance Company
Docket Date 2019-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 2/3
Docket Date 2019-12-19
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 Florida Family Insurance Company
Docket Date 2019-12-19
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ SEPARATE ORDER TO ISSUE ON AA'S 12/19 MOT EOT
Docket Date 2019-12-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT MOTION
On Behalf Of Florida Family Insurance Company
Docket Date 2019-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/2
On Behalf Of Florida Family Insurance Company
Docket Date 2019-10-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHARP CARTS MANAGEMENT, LLC
Docket Date 2019-10-29
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of SHARP CARTS MANAGEMENT, LLC
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 10/29
Docket Date 2019-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SHARP CARTS MANAGEMENT, LLC
Docket Date 2019-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/14
On Behalf Of SHARP CARTS MANAGEMENT, LLC
Docket Date 2019-08-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/13
On Behalf Of SHARP CARTS MANAGEMENT, LLC
Docket Date 2019-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Family Insurance Company
Docket Date 2019-06-12
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-06-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Florida Family Insurance Company
Docket Date 2019-06-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 682 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-05-28
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2019-05-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SHARP CARTS MANAGEMENT, LLC
Docket Date 2019-05-23
Type Response
Subtype Response
Description RESPONSE ~ PER 5/13 ORDER
On Behalf Of SHARP CARTS MANAGEMENT, LLC
Docket Date 2019-05-22
Type Response
Subtype Response
Description RESPONSE ~ PER 5/13 ORDER
On Behalf Of SHARP CARTS MANAGEMENT, LLC
Docket Date 2019-05-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STAY
On Behalf Of Florida Family Insurance Company
Docket Date 2019-05-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 10 DAYS- MOT TO STAY
Docket Date 2019-05-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Florida Family Insurance Company
Docket Date 2019-05-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-05-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ROBIN P. KEENER 0597945
On Behalf Of SHARP CARTS MANAGEMENT, LLC
Docket Date 2019-04-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA DEREK J. ANGELL 0073449
On Behalf Of Florida Family Insurance Company
Docket Date 2019-04-25
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-04-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Florida Family Insurance Company
Docket Date 2019-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/24/19
On Behalf Of Florida Family Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State