Entity Name: | ASSOCIATED INDUSTRIES INSURANCE COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ASSOCIATED INDUSTRIES INSURANCE COMPANY, 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: |
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 Oct 1953 (72 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Dec 2016 (8 years ago) |
Document Number: | 175536 |
FEI/EIN Number |
590714428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 903 N.W. 65TH STREET, Suite 300, BOCA RATON, FL, 33487, US |
Mail Address: | 800 SUPERIOR AVE E, 21ST FL, CLEVELAND, OH, 44114 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ASSOCIATED INDUSTRIES INSURANCE COMPANY, INC., ALABAMA | 000-815-650 | ALABAMA |
Name | Role | Address |
---|---|---|
Dion Ellen Kunkel | Treasurer | 59 Maiden Lane 43rd Floor, New York, NY, 10038 |
UNGAR STEPHEN B | Secretary | 59 MAIDEN LANE 43RD FLOOR, NEW YORK, NY, 10038 |
DECARLO DONALD T | Director | 59 MAIDEN LANE, 43RD FL, NEW YORK, NY, 10038 |
Karkowsky Adam Z | Director | 59 Maiden Lane,, New York, NY, 10038 |
Fisch Susan C | Director | 59 Maiden Lane, New York, NY, 10038 |
Mayer Jeffrey | Chie | 59 Maiden Lane, New York, NY, 10038 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST., TALLHASSEE, FL, 32399 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 903 N.W. 65TH STREET, Suite 300, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-07 | 200 E. GAINES ST., TALLHASSEE, FL 32399 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-07 | CHIEF FINANCIAL OFFICER | - |
CHANGE OF MAILING ADDRESS | 2022-11-07 | 903 N.W. 65TH STREET, Suite 300, BOCA RATON, FL 33487 | - |
MERGER | 2016-12-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000167165 |
AMENDMENT | 2011-10-05 | - | - |
AMENDED AND RESTATEDARTICLES | 2001-09-18 | - | - |
AMENDMENT | 1999-08-06 | - | - |
AMENDMENT | 1999-03-25 | - | - |
CORPORATE MERGER | 1996-06-10 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000010139 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
Reg. Agent Change | 2022-11-07 |
ANNUAL REPORT | 2022-04-19 |
Reg. Agent Change | 2022-01-14 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State