Search icon

THE PIE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: THE PIE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 1928 (97 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 803358
FEI/EIN Number 22-0731810

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

Address: 225 West Washington Street, Suite 1800, Chicago, IL, 60606, US
Mail Address: 225 West Washington Street, Suite 1800, Chicago, IL, 60606, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CRAIG DAX President 1615 L STREET NW, SUITE 620, WASHINGTON, DC, 20036
SWIGART JOHN Chief Executive Officer 1615 L STREET NW, SUITE 620, WASHINGTON, DC, 20036
GROSSI THOMAS A Treasurer 1615 L STREET NW, SUITE 620, WASHINGTON, DC, 20036
LEON TERESA R.T. Secretary 1615 L STREET NW, SUITE 620, WASHINGTON, DC, 20036
CHIEF FINANCIAL OFFICER Agent 200 E GAINES ST, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT AND NAME CHANGE 2023-02-24 THE PIE INSURANCE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 225 West Washington Street, Suite 1800, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2021-04-22 225 West Washington Street, Suite 1800, Chicago, IL 60606 -
AMENDMENT 2008-01-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 200 E GAINES ST, P.O. BOX 6200 (32314-6200), TALLAHASSEE, FL 32399 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 1990-08-27 - -
AMENDMENT 1985-02-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000309452 TERMINATED 1000000744339 COLUMBIA 2017-05-24 2037-06-01 $ 16,667.68 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 2022-03-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State