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 (8 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
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
KYRIAKAKIS JONATHAN G. Treasurer 1271 Avenue of the Americas, New York, NY, 10020
BAILEY DONALD President 1271 Avenue of the Americas, New York, NY, 10020

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: 02 Jun 2025

Sources: Florida Department of State