Search icon

GENERAL STAR NATIONAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: GENERAL STAR NATIONAL 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: 02 Dec 1924 (100 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2012 (12 years ago)
Document Number: 802043
FEI/EIN Number 131958482

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

Address: 120 LONG RIDGE ROAD, STAMFORD, CT, 06902
Mail Address: 120 LONG RIDGE ROAD, STAMFORD, CT, 06902
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Hacala Martin G Chief Executive Officer 120 LONG RIDGE ROAD, STAMFORD, CT, 06902
SCHWAB SOLAN B Secretary 120 LONG RIDGE ROAD, STAMFORD, CT, 06902
Nosenzo Edward M Treasurer 120 LONG RIDGE ROAD, STAMFORD, CT, 06902
CHIEF FINANCIAL OFFICER Agent c/o Florida Chief Financial Officer as RA, TALLAHASSEE, FL, 323994201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 400 Atlantic Street, 9th Floor, Stamford, CT 06901 -
CHANGE OF MAILING ADDRESS 2025-02-06 400 Atlantic Street, 9th Floor, Stamford, CT 06901 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 c/o Florida Chief Financial Officer as RA, 200 East Gaines Street, TALLAHASSEE, FL 32399-4201 -
AMENDMENT 2012-11-13 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 1987-04-10 - -
NAME CHANGE AMENDMENT 1986-07-11 GENERAL STAR NATIONAL INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1976-07-05 THE MONARCH INSURANCE COMPANY OF OHIO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000665422 TERMINATED 1000000797849 COLUMBIA 2018-09-20 2038-09-26 $ 13,446.66 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 2025-02-06
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State