AMTRUST NORTH AMERICA OF FLORIDA, INC - Florida Company Profile

Entity Name: | AMTRUST NORTH AMERICA OF FLORIDA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMTRUST NORTH AMERICA OF FLORIDA, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Mar 1993 (32 years ago) |
Date of dissolution: | 24 Dec 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Dec 2020 (5 years ago) |
Document Number: | P93000019145 |
FEI/EIN Number |
593170795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 903 N.W. 65TH STREET, BOCA RATON, FL, 33487 |
Mail Address: | P.O. Box 812319, Boca Raton, FL, 33481, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACHECO ELISSA | President | 903 N.W. 65TH STREET, BOCA RATON, FL, 33487 |
MOSES BARRY | Secretary | 800 SUPERIOR AVE E, 21ST FLOOR, CLEVELAND, OH, 44114 |
Schlachter Harry | Treasurer | 59 Maiden Lane, New York, NY, 10038 |
Foy Christopher | Director | 400 Executive Blvd, Southington, CT, 06489 |
Gedney Michelle | Assi | 201 S. College St.,, Charlotte, NC, 28244 |
Schlachter Harry | Director | 59 Maiden Lane, New York, NY, 10038 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 903 N.W. 65TH STREET, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-07 | 903 N.W. 65TH STREET, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2009-09-30 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2009-07-01 | AMTRUST NORTH AMERICA OF FLORIDA, INC | - |
AMENDED AND RESTATEDARTICLES | 1999-06-29 | - | - |
AMENDMENT AND NAME CHANGE | 1995-01-06 | ASSOCIATED INDUSTRIES INSURANCE SERVICES, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kimberly Fish, Appellant(s) v. Extreme Enterprises of Marion County, Inc. d/b/a Extreme Lawn Care, and AmTrust North America of Florida, Appellee(s). | 1D2024-2817 | 2024-10-30 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Kimberly Fish |
Role | Appellant |
Status | Active |
Representations | Michael Jason Winer |
Name | EXTREME ENTERPRISES OF MARION COUNTY, INC. |
Role | Appellee |
Status | Active |
Representations | Rayford Huxford Taylor |
Name | EXTREME LAWN CARE, LLC |
Role | Appellee |
Status | Active |
Name | AMTRUST NORTH AMERICA OF FLORIDA, INC |
Role | Appellee |
Status | Active |
Representations | Rayford Huxford Taylor |
Name | Ralph Joyner Humphries |
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 | 2024-11-12 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Extreme Enterprises of Marion County, Inc. |
Docket Date | 2024-11-05 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-11-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-10-31 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Kimberly Fish |
Docket Date | 2024-10-31 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Kimberly Fish |
Docket Date | 2024-10-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-30 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Kimberly Fish |
Docket Date | 2024-10-30 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Ralph Joyner Humphries |
Docket Date | 2025-01-06 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Unopposed Motion to Supplement Record and Motion of Extension of Time of 30 Days to File Initial Brief Based on Supplemental Record |
On Behalf Of | Kimberly Fish |
Docket Date | 2024-12-19 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-331 pages |
On Behalf Of | WC Agency Clerk |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2016-CA-001854 |
Parties
Name | AMTRUST NORTH AMERICA OF FLORIDA, INC |
Role | Appellant |
Status | Active |
Representations | Michael Vazquez, Frank Sioli |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Roger Helms |
Role | Appellee |
Status | Active |
Representations | Brett A. Smith, Dawn M. Berlanga-Helms |
Name | Bright House Networks, LLC, |
Role | Appellee |
Status | Active |
Name | Fermin Martinez |
Role | Appellee |
Status | Active |
Name | Hon. Christopher Sprysenski |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-31 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-04-18 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order on Motion/Notice Voluntary Dismissal (non-dispositive) ; NOVD ACCEPTED; APPEAL DISMISSED |
View | View File |
Docket Date | 2024-04-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal- SECOND AMENDED |
On Behalf Of | Amtrust North America of Florida |
Docket Date | 2024-04-11 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AMENDED W/I 5 DAYS |
Docket Date | 2024-04-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED; STRICKEN PER 4/11 ORDER |
On Behalf Of | Amtrust North America of Florida |
Docket Date | 2024-04-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-REPRESENTATION |
On Behalf Of | Roger Helms |
Docket Date | 2024-04-09 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2024-04-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 4/9 ORDER |
On Behalf Of | Amtrust North America of Florida |
Docket Date | 2024-04-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Amtrust North America of Florida |
Docket Date | 2024-04-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-04-03 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2024-04-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-04-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 03/29/2024 |
On Behalf Of | Amtrust North America of Florida |
Classification | NOA Final - Workers Compensation - Workers Compensation |
Court | 1st District Court of Appeal |
Originating Court |
Office of the Judges of Compensation Claims 21-015054JPM |
Parties
Name | Joseph Hornbeck |
Role | Appellant |
Status | Active |
Representations | Lee A Amento |
Name | Vermeer Southeast Sales & Services |
Role | Appellee |
Status | Active |
Representations | Mary Frances Nelson, Yosue Louis Ochoa |
Name | AMTRUST NORTH AMERICA OF FLORIDA, INC |
Role | Appellee |
Status | Active |
Representations | Mary Frances Nelson, Yosue Louis Ochoa |
Name | JOHN P. MONEYHAM, INC. |
Role | Judge of Compensation Claims |
Status | Active |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-05-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-05-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Joseph Hornbeck |
Docket Date | 2024-04-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order on Motion for Extension of Time |
View | View File |
Docket Date | 2024-03-22 |
Type | Response |
Subtype | Response |
Description | Response to 03/15 order |
On Behalf Of | Joseph Hornbeck |
Docket Date | 2024-03-15 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Show Cause re Compliance with Prior Order-fee due |
View | View File |
Docket Date | 2024-02-06 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability |
On Behalf Of | Julie Hunsaker WC |
Docket Date | 2024-01-26 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Joseph Hornbeck |
Docket Date | 2024-01-26 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal-cert. of service on counsel by name. |
On Behalf Of | Joseph Hornbeck |
Docket Date | 2024-01-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Joseph Hornbeck |
Docket Date | 2024-01-10 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Joseph Hornbeck |
Docket Date | 2024-01-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-01-16 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2024-01-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Classification | Original Proceedings - Workers Compensation - Prohibition |
Court | 1st District Court of Appeal |
Originating Court |
Office of the Judges of Compensation Claims 23- 006858EBG |
Parties
Name | Tory Douglas Blasus |
Role | Petitioner |
Status | Active |
Representations | Nicolette Emerald Tsambis |
Name | MASON AIR CONDITIONING & HEATING , INC. |
Role | Respondent |
Status | Active |
Representations | Yosue Louis Ochoa |
Name | Technology Insurance Company |
Role | Respondent |
Status | Active |
Name | AMTRUST NORTH AMERICA OF FLORIDA, INC |
Role | Respondent |
Status | Active |
Name | Erik Baard Grindal |
Role | Judge of Compensation Claims |
Status | Active |
Name | Hon. David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed 377 So. 3d 1194 |
View | View File |
Docket Date | 2024-01-04 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Tory Douglas Blasus |
Docket Date | 2024-01-03 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-12-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Tory Douglas Blasus |
Docket Date | 2023-12-27 |
Type | Order |
Subtype | Order to File (Supplemental) Appendix |
Description | Order to File (Supplemental) Appendix |
View | View File |
Docket Date | 2023-12-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-12-21 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | Tory Douglas Blasus |
Docket Date | 2023-12-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix-to petition |
On Behalf Of | Tory Douglas Blasus |
Classification | NOA Final - Workers Compensation - Workers Compensation |
Court | 1st District Court of Appeal |
Originating Court |
Office of the Judges of Compensation Claims 23-001782LMS |
Parties
Name | Katelynn Kristine Rodriguez |
Role | Appellant |
Status | Active |
Representations | Nicolette Emerald Tsambis |
Name | FLORIDA SUCCESS MANAGEMENT GROUP, LLC |
Role | Appellee |
Status | Active |
Representations | Kristofer Ellis Vander Pyl, Mary Frances Nelson |
Name | AMTRUST NORTH AMERICA OF FLORIDA, INC |
Role | Appellee |
Status | Active |
Representations | Kristofer Ellis Vander Pyl |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Lourdes M. Sancerni |
Role | Judge of Compensation Claims |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-10-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-09-23 |
Type | Response |
Subtype | Response |
Description | Response to Motion for Rehearing and Motion for Rehearing En Banc |
On Behalf Of | Florida Success Management Group, LLC |
Docket Date | 2024-09-10 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing and Rehearing En Banc |
Description | Motion for Rehearing and Rehearing En Banc |
On Behalf Of | Katelynn Kristine Rodriguez |
Docket Date | 2024-09-06 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order on Motion For Attorney's Fees |
View | View File |
Docket Date | 2024-09-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-06-25 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument - corrected |
View | View File |
Docket Date | 2024-06-05 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument - see corrected |
View | View File |
Docket Date | 2024-03-04 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Katelynn Kristine Rodriguez |
View | View File |
Docket Date | 2024-02-21 |
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 | 2024-02-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Florida Success Management Group, LLC |
View | View File |
Docket Date | 2024-02-09 |
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 | Florida Success Management Group, LLC |
Docket Date | 2024-01-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Katelynn Kristine Rodriguez |
View | View File |
Docket Date | 2024-01-11 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | Katelynn Kristine Rodriguez |
Docket Date | 2024-01-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Katelynn Kristine Rodriguez |
Docket Date | 2023-12-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2023-12-08 |
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 | Katelynn Kristine Rodriguez |
Docket Date | 2023-11-29 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 176 pages |
Docket Date | 2023-10-11 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Florida Success Management Group, LLC |
Docket Date | 2023-10-09 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Katelynn Kristine Rodriguez |
Docket Date | 2023-10-05 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-10-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-10-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached |
On Behalf Of | Katelynn Kristine Rodriguez |
Docket Date | 2024-10-02 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Order on Motion for Rehearing and Rehearing En Banc |
View | View File |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-24 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-03 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State