Search icon

ST. PAUL MERCURY INSURANCE COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: ST. PAUL MERCURY 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: 13 May 1925 (100 years ago)
Branch of: ST. PAUL MERCURY INSURANCE COMPANY, CONNECTICUT (Company Number 1022208)
Last Event: AMENDMENT
Event Date Filed: 17 Mar 2011 (14 years ago)
Document Number: 802193
FEI/EIN Number 410881659

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

Mail Address: ONE TOWER SQUARE, HARTFORD, CT, 06183, US
Address: ONE TOWER SQUARE, HARTFORD, CT, 06183
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
Mills Larry Treasurer 385 Washington Street, St. Paul, MN, 55102
SKJERVEN WENDY C Corp 385 WASHINGTON STREET, ST. PAUL, MN, 55102
HEYMAN WILLIAM H Director ONE TOWER SQUARE, HARTFORD, CT, 06183
FREY DANIEL S Director ONE TOWER SQUARE, HARTFORD, CT, 06183
SEMINARA NICHOLAS President ONE TOWER SQUARE, HARTFORD, CT, 06183
KALLA CHRISTINE Director ONE TOWER SQUARE, HARTFORD, CT, 06183
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-19 ONE TOWER SQUARE, HARTFORD, CT 06183 -
AMENDMENT 2011-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 ONE TOWER SQUARE, HARTFORD, CT 06183 -
REGISTERED AGENT NAME CHANGED 2000-01-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2000-01-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900001437 LAPSED 04-16776 CA 10 11TH JUD CIR CRT MIAMI-DADE CO 2005-01-18 2010-01-21 $598322.68 MILLER & SOLOMON GENERAL CONTRACTORS, INC, 8491 N.W. 17TH STREET, SUITE L, MIAMI, FL 33126

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State