ACCREDITED SURETY AND CASUALTY COMPANY, INC. - Florida Company Profile
Headquarter
Entity Name: | ACCREDITED SURETY AND CASUALTY COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jul 1971 (54 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 20 Sep 2018 (7 years ago) |
Document Number: | 385112 |
FEI/EIN Number | 591362150 |
Address: | 4798 NEW BROAD STREET, SUITE 200, ORLANDO, FL, 32814, US |
Mail Address: | PO BOX 140855, ORLANDO, FL, 32814, US |
ZIP code: | 32814 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spiegel William L | Director | 250 West 55th Street, 25th Floor, New York, NY, 10019 |
EMEL MARNEY | Treasurer | PO BOX 140855, ORLANDO, FL, 32814 |
Meek Grace | Director | 250 West 55th Street, New York, NY, 10019 |
Reichow Christopher | Director | 1 Logan Square, Philadelphia, PA, 19103 |
Holmes Abby | Secretary | 1 Logan Square, Philadelphia, PA, 19103 |
Roufca Patricia | Director | PO BOX 140855, ORLANDO, FL, 32814 |
Chief Financial Officer | Agent | Florida Department of Financial Services, Tallahassee, FL, 32399 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-09-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000185559 |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | Florida Department of Financial Services, 200 East Gaines Street, Tallahassee, FL 32399 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-25 | Chief Financial Officer | - |
RESTATED ARTICLES | 2016-02-08 | - | - |
AMENDMENT | 2015-10-30 | - | - |
AMENDMENT | 2008-05-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-21 | 4798 NEW BROAD STREET, SUITE 200, ORLANDO, FL 32814 | - |
CHANGE OF MAILING ADDRESS | 2008-04-21 | 4798 NEW BROAD STREET, SUITE 200, ORLANDO, FL 32814 | - |
AMENDMENT | 2004-11-02 | - | - |
AMENDMENT | 2000-11-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900001875 | TERMINATED | 07-CA-0015469-O | 9 JUD CIR ORANGE CTY FL | 2007-12-20 | 2013-02-05 | $44748.29 | ADVANCE CAPITAK INC, 600 UNIVERSITY STREET STE 1616, ONE UNION SQUARE, SEATTLE, WA 98101 |
J03000205254 | TERMINATED | 0000487306 | 05365 00853 | 2003-05-19 | 2008-06-19 | $ 1,187.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL338014625 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-24 |
Merger | 2018-09-20 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-25 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State