Search icon

THE PRUDENTIAL INSURANCE COMPANY OF AMERICA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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