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 |
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 |
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 | - | - |
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 |
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