Search icon

CAROLINA CASUALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: CAROLINA CASUALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAROLINA CASUALTY 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: 18 Apr 1951 (74 years ago)
Date of dissolution: 24 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 24 Apr 2008 (17 years ago)
Document Number: 018338
FEI/EIN Number 590733942

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

Address: 4600 TOUCHTON ROAD EAST, BUILDING 100, STE. 400, JACKSONVILLE, FL, 32246, US
Mail Address: P.O. BOX 2575, JACKSONVILLE, FL, 32203-2575, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000
MURRAY WILLIAM F President 4600 TOUCHTON ROAD EAST, BLD 100, STE 400, JACKSONVILLE, FL, 32246
MURRAY WILLIAM F Director 4600 TOUCHTON ROAD EAST, BLD 100, STE 400, JACKSONVILLE, FL, 32246
CRATEM REYAD G Vice President 4600 TOUCHTON RD EAST, BLD 100, STE 400, JACKSONVILLE, FL, 32246
CRATEM REYAD G Treasurer 4600 TOUCHTON RD EAST, BLD 100, STE 400, JACKSONVILLE, FL, 32246
BERKLEY W R Chairman 475 STEAMBOAT RD, GREENWICH, CT, 06830
BERKLEY W R Director 475 STEAMBOAT RD, GREENWICH, CT, 06830
SUTHERLAND BETTY C Secretary 4600 TOUCHTON RD EAST, BLD 100, STE 400, JACKSONVILLE, FL, 32246
STARMER CARROLL. D Vice President 4600 TOUCHTON RD EAST, BLD 100, STE 400, JACKSONVILLE, FL, 32246
STARMER CARROLL. D Director 4600 TOUCHTON RD EAST, BLD 100, STE 400, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-04-24 - -
AMENDMENT 2004-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-08 4600 TOUCHTON ROAD EAST, BUILDING 100, STE. 400, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 1998-10-08 - -
AMENDMENT 1996-06-05 - -
CHANGE OF MAILING ADDRESS 1993-04-29 4600 TOUCHTON ROAD EAST, BUILDING 100, STE. 400, JACKSONVILLE, FL 32246 -
RESTATED ARTICLES 1990-10-25 - -
AMENDMENT 1989-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900001435 TERMINATED 2004-CC-3884 1ST JUD CIR CRT ESCAMBIA CO FL 2005-01-06 2010-01-21 $15951.78 RINKER MATERIALS OF FLORIDA, INC., 2880 ILLIANA COURT, ORLANDO, FL 32806

Documents

Name Date
CORAPVDWN 2008-04-24
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-03-24
Amendment 2004-12-09
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State