Search icon

INSURANCE EXCHANGE OF THE AMERICAS GUARANTY FUND, INC. - Florida Company Profile

Company Details

Entity Name: INSURANCE EXCHANGE OF THE AMERICAS GUARANTY FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 09 Nov 1982 (42 years ago)
Date of dissolution: 30 Jan 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 1996 (29 years ago)
Document Number: 765698
FEI/EIN Number 592245968

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

Address: 4200 W CYPRESS STR, STE 800, TAMPA, FL, 33607, US
Mail Address: 4200 W CYPRESS STR, STE 800, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION COMPANY OF MIAMI Agent -
SITTERSON CURTIS Director %STEARNS, WEAVER, 150 W. FLAGLER STREET, MIAMI, FL, 33130
GALLAGHER PHIL C President 4500 BISCAYNE BLVD., MIAMI, FL, 33137
GALLAGHER PHIL C Director 4500 BISCAYNE BLVD., MIAMI, FL, 33137
WURDEMAN JAMES Secretary 4200 W. CYPRESS STREET, SUITE 800, TAMPA, FL, 33607
WURDEMAN JAMES Treasurer 4200 W. CYPRESS STREET, SUITE 800, TAMPA, FL, 33607
WURDEMAN JAMES Director 4200 W. CYPRESS STREET, SUITE 800, TAMPA, FL, 33607
BENNETT DEREK Director 10800 BISCAYNE BLVD., MIAMI, FL, 33162
SHERIDAN, ROBERT E. Director 2865 HILLSDALE HARBOR WAY, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-09 4200 W CYPRESS STR, STE 800, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 1994-03-09 4200 W CYPRESS STR, STE 800, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 1991-10-03 201 S BISCAYNE BOULEVARD, 1600 MIAMI CENTER, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1988-10-13 CORPORATION COMPANY OF MIAMI -

Documents

Name Date
ANNUAL REPORT 1995-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State