Search icon

GRANITE STATE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: GRANITE STATE INSURANCE COMPANY
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: 07 Aug 1923 (102 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2017 (7 years ago)
Document Number: 801803
FEI/EIN Number 020140690

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

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

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399
Kent Tanya E Secretary 1271 Avenue of the Americas, New York, NY, 10020
Hirsch Marilyn V Treasurer 1271 Avenue of the Americas, New York, NY, 10020
McElroy David H President 1271 Avenue of the Americas, New York, NY, 10020
McCleerey Kym A Director 1271 Avenue of the Americas, New York, NY, 10020
Kirchgessner Joseph M Director 500 West Madison Street, Chicago, IL, 60661
Fish Brian E Director 500 West Madison Street, Chicago, IL, 60661

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-23 500 West Madison Street, Suite 3000, Chicago, IL 60661 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 500 West Madison Street, Suite 3000, Chicago, IL 60661 -
AMENDMENT 2017-11-03 - -
REINSTATEMENT 2011-10-25 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2005-10-26 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
REGISTERED AGENT NAME CHANGED 2003-04-29 CHIEF FINANCIAL OFFICER -
AMENDMENT 1994-04-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000736585 TERMINATED 1000000847351 COLUMBIA 2019-11-04 2039-11-06 $ 899.11 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 2024-04-04
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
Amendment 2017-11-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-07-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State