Search icon

ACCREDITED SURETY AND CASUALTY COMPANY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Links between entities

Type:
Headquarter of
Company Number:
000-850-080
State:
ALABAMA
Type:
Headquarter of
Company Number:
20001058316
State:
COLORADO

Key Officers & Management

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

Legal Entity Identifier

LEI Number:
213800UE1FXSQ1LA5808

Registration Details:

Initial Registration Date:
2016-10-12
Next Renewal Date:
2024-10-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

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 - -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State