Search icon

AMERICAN COLONIAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: AMERICAN COLONIAL INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN COLONIAL INSURANCE COMPANY 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: 06 May 1998 (27 years ago)
Date of dissolution: 28 Dec 2016 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2016 (8 years ago)
Document Number: P98000041101
FEI/EIN Number 237170191

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

Mail Address: 550 W. Merrill Street, Suite 200, Birmingham, MI, 48009, US
Address: 260 WEKIVA SPINGS ROAD, SUITE 2060, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 32399
Roney Brian J Chief Operating Officer 550 W. Merrill Street, Birmingham, MI, 48009
Meloche Harold J Chief Financial Officer 550 W. Merrill Street, Birmingham, MI, 48009
Kaplan-Rudolph Rochelle Secretary 550 W. Merrill Street, Birmingham, MI, 48009
Petcoff James G Director 550 W. Merrill Street, Birmingham, MI, 48009
Lyons Bradford T Director 550 W. Merrill Street, Birmingham, MI, 48009
Petcoff Nicholas J Director 550 W. Merrill Street, Birmingham, MI, 48009

Events

Event Type Filed Date Value Description
MERGER 2016-12-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F12000002721. MERGER NUMBER 700000167307
CHANGE OF MAILING ADDRESS 2015-01-12 260 WEKIVA SPINGS ROAD, SUITE 2060, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 260 WEKIVA SPINGS ROAD, SUITE 2060, LONGWOOD, FL 32779 -
NAME CHANGE AMENDMENT 2011-02-18 AMERICAN COLONIAL INSURANCE COMPANY -
MERGER 2010-03-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000103927
AMENDMENT 2010-03-31 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 P O BOX 6200 (32314-6200), 200 E. GAINES STREET, TALLAHASSEE, FL 32399 -
REGISTERED AGENT NAME CHANGED 2010-03-31 CHIEF FINANCIAL OFFICER -
AMENDMENT 1998-05-20 - -

Court Cases

Title Case Number Docket Date Status
AMERICAN COLONIAL INSURANCE COMPANY, VS MARISELA DELGADO, 3D2022-0404 2022-03-07 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-25108

Parties

Name AMERICAN COLONIAL INSURANCE COMPANY
Role Appellant
Status Active
Representations JOSE A. GUTIERREZ
Name MARISELA DELGADO
Role Appellee
Status Active
Representations Patricia Gladson, RALPH AZOY, JOSE A. SOCORRO
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-03-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-08
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ Amended Petition for Writ of Mandamus.
On Behalf Of AMERICAN COLONIAL INSURANCE COMPANY
Docket Date 2022-03-08
Type Record
Subtype Appendix
Description Appendix ~ Amended Appendix to Petition for Writ of Mandamus.
On Behalf Of AMERICAN COLONIAL INSURANCE COMPANY
Docket Date 2022-03-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-03-04
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ NON-COMPLIANT RELATED CASE: 22-403
On Behalf Of AMERICAN COLONIAL INSURANCE COMPANY
Docket Date 2022-05-17
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and the Amended Petition for Writ of Prohibition and Amended Petition for Writ of Mandamus are hereby dismissed.
Docket Date 2022-05-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-05-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-16
Type Motion
Subtype Stipulation
Description Stipulation ~ STIPULATION FOR DISMISSAL
On Behalf Of AMERICAN COLONIAL INSURANCE COMPANY
Docket Date 2022-04-25
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ Respondent is ordered to, and the respondent judge may, file a response within fifteen (15) days of the date of this Order to the Amended Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Petitioner may file a reply within seven (7) days of filing of the response. LOGUE, SCALES and GORDO, JJ., concur.
Docket Date 2022-03-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes under case no. 3D22-403. All filings in the case shall be under case no. 3D22-403. The parties shall file only one set of responses and replies under case no. 3D22-403. LOGUE, SCALES and GORDO, JJ., concur.
AMERICAN COLONIAL INSURANCE COMPANY, VS MARISELA DELGADO, 3D2022-0403 2022-03-04 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-25108

Parties

Name AMERICAN COLONIAL INSURANCE COMPANY
Role Appellant
Status Active
Representations JOSE A. GUTIERREZ
Name MARISELA DELGADO
Role Appellee
Status Active
Representations Patricia Gladson, JOSE A. SOCORRO, RALPH AZOY
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-05-17
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and the Amended Petition for Writ of Prohibition and Amended Petition for Writ of Mandamus are hereby dismissed.
Docket Date 2022-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-05-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-05-16
Type Motion
Subtype Stipulation
Description Stipulation ~ STIPULATION FOR DISMISSAL
On Behalf Of AMERICAN COLONIAL INSURANCE COMPANY
Docket Date 2022-04-25
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ Respondent is ordered to, and the respondent judge may, file a response within fifteen (15) days of the date of this Order to the Amended Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Petitioner may file a reply within seven (7) days of filing of the response. LOGUE, SCALES and GORDO, JJ., concur.
Docket Date 2022-03-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes under case no. 3D22-403. All filings in the case shall be under case no. 3D22-403. The parties shall file only one set of responses and replies under case no. 3D22-403. LOGUE, SCALES and GORDO, JJ., concur.
Docket Date 2022-03-08
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Prohibition, it is ordered that said Petition is hereby dismissed for failure to comply with the Florida Rules of Appellate Procedure. The Certificate of Compliance in the Petition does not comply with Florida Rule of Appellate Procedure 9.045, because it does not mention compliance with the applicable word count limits. Further, the Appendix does not comply with the Rules because it was not filed separately as required. The dismissal is without prejudice to Petitioner filing an amended petition and an amended appendix that complies with the Florida Rules of Appellate Procedure.
On Behalf Of AMERICAN COLONIAL INSURANCE COMPANY
Docket Date 2022-03-08
Type Record
Subtype Appendix
Description Appendix ~ Amended Appendix to the Petition for Writ of Prohibition.
On Behalf Of AMERICAN COLONIAL INSURANCE COMPANY
Docket Date 2022-03-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-04
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ NOT COMPLIANT. RELATED CASE: 22-404
On Behalf Of AMERICAN COLONIAL INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
AMENDED ANNUAL REPORT 2013-12-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-21
Name Change 2011-02-18
ANNUAL REPORT 2010-04-01
Merger 2010-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State