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 |
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 |
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 | - |
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 |
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