Entity Name: | THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 22 Aug 1908 (116 years ago) |
Document Number: | 800055 |
FEI/EIN Number | 135540698 |
Address: | 500 West Madison Street, Suite 3000, Chicago, IL, 60661, US |
Mail Address: | 1271 Avenue of the Americas, 37th Floor, New York, NY, 10020, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 32399 |
Name | Role | Address |
---|---|---|
KENT TANYA | Secretary | 1271 Avenue of the Americas, New York, NY, 10020 |
Name | Role | Address |
---|---|---|
Hirsch Marilyn V | Treasurer | 1271 Avenue of the Americas, New York, NY, 10020 |
Name | Role | Address |
---|---|---|
McElroy David H | President | 1271 Avenue of the Americas, New York, NY, 10020 |
Name | Role | Address |
---|---|---|
Fish Brian | Director | 500 West Madison Street, Chicago, IL, 60661 |
Kirchgessner Joseph M | Director | 500 West Madison Street, Chicago, IL, 60661 |
Fitzpatrick Joseph | Director | 500 West Madison Street, Chicago, IL, 60661 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-11-03 | No data | No data |
REINSTATEMENT | 2012-10-30 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REINSTATEMENT | 2010-12-07 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REINSTATEMENT | 2006-03-21 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002251394 | LAPSED | 2008-CA-1845K | CIRCUIT COURT MONROE COUNTY | 2009-11-19 | 2014-12-29 | $282,824.26 | INTEGRATED FIRE & SECURITY SOLUTIONS, INC., 7857 DREW CIRCLE, SUITE 15, FORT MYERS, FL 33967 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State