Entity Name: | THE PRUDENTIAL INSURANCE COMPANY OF AMERICA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 29 Nov 1909 (115 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Dec 1981 (43 years ago) |
Document Number: | 800142 |
FEI/EIN Number |
22-1211670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 751 Broad St., Newark, NJ, 07102, US |
Mail Address: | 751 Broad St., Newark, NJ, 07102, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Casellas Gilbert F | Director | 751 Broad St., Newark, NJ, 07102 |
Hund-Mejean Martina | Director | 751 Broad St., Newark, NJ, 07102 |
Scovanner Douglas A | Director | 751 Broad St., Newark, NJ, 07102 |
Falzon Robert M | Director | 751 Broad St., Newark, NJ, 07102 |
Jones Wendy | Director | 751 Broad St., Newark, NJ, 07102 |
Lowrey Charles F | Director | 751 Broad St., Newark, NJ, 07102 |
CHIEF FINANCIAL OFFICER | Agent | P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000051571 | PRUDENTIAL ADVISORS | ACTIVE | 2015-05-27 | 2025-12-31 | - | 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, 63105 |
G11000076228 | PLANTATION PROMENADE JOINT VENTURE | EXPIRED | 2011-08-01 | 2016-12-31 | - | C/O PRUDENTIAL REAL ESTATE INVESTORS, ARBOR CIRCLE SOUTH, 8 CAMPUS DRIVE, PARSIPPANY, NJ, 07054 |
G10000067616 | REGENCY SQUARE AT BROWARD JOINT VENTURE | EXPIRED | 2010-07-22 | 2015-12-31 | - | 1541 SUNSET DRIVE, SUITE 300, CORAL GABLES, FL, 33143 |
G08052700077 | ROCKY POINT JOINT VENTURE | EXPIRED | 2008-02-21 | 2013-12-31 | - | 2701 N ROCKY POINT DR STE 440, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 751 Broad St., Newark, NJ 07102 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 751 Broad St., Newark, NJ 07102 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-17 | P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
AMENDMENT | 1981-12-11 | - | - |
AMENDMENT | 1972-09-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000612044 | TERMINATED | 1000000795351 | BROWARD | 2018-08-24 | 2038-08-29 | $ 6,189.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State