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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERICAN COLONIAL INSURANCE COMPANY, VS MARISELA DELGADO, | 3D2022-0404 | 2022-03-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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