Entity Name: | NATIONAL UNION FIRE INSURANCE CO OF PITTSBURGH PENNSYLVANIA |
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: | 06 Jul 1928 (97 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2005 (19 years ago) |
Document Number: | 803349 |
FEI/EIN Number |
250687550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1271 Avenue of the Americas, 37th Floor, New York, NY, 10020, US |
Mail Address: | 1271 Avenue of the Americas, 37th Floor, New York, NY, 10020, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
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 |
Cooper Allison H | Director | 1271 Avenue of the Americas, New York, NY, 10020 |
LYONS MARK | Director | 1271 Avenue of the Americas, New York, NY, 10020 |
VIDOVICH ANTHONY | Director | 1690 New Britain Ave, Farmington, CT, 06032 |
Turner Steven E | Director | 1271 Avenue of the Americas, New York, NY, 10020 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST., TALLAHASSEE, FL, 32399 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-23 | 1271 Avenue of the Americas, 37th Floor, New York, NY 10020 | - |
CHANGE OF MAILING ADDRESS | 2022-04-23 | 1271 Avenue of the Americas, 37th Floor, New York, NY 10020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-24 | 200 E. GAINES ST., TALLAHASSEE, FL 32399 | - |
REINSTATEMENT | 2005-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000374716 | ACTIVE | 502020CC000903XXXXSB | PALM BEACH COUNTY | 2020-11-16 | 2025-11-24 | $12993.37 | GEICO GENERAL INS CO. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON |
J05000051737 | LAPSED | 04-12302 SP25 | COUNTY COURT IN DADE COUNTY | 2005-02-04 | 2010-04-18 | $2,078.51 | POPULAR CASH EXPRESS INC., 1430 SW 1ST STREET, A, MIAMI, FLORIDA 33135 |
J03900015530 | LAPSED | 01-02006 CA 15 | 11 JUD CIR IN/FOR MIAMI-DADE | 2003-10-20 | 2008-11-10 | $8239794.66 | TEXPACK GROUP, N.V. AND PAPERTECH CORPORATION, 1001 BRICKEL BAY DRIVE, SUITE 2300, MIAMI, FL 33131 |
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 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State