Entity Name: | WCF SELECT 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: | 24 Jun 1935 (90 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jan 2025 (3 months ago) |
Document Number: | 804418 |
FEI/EIN Number |
22-1708002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 571918, Salt Lake City, UT, 84157, US |
Address: | 100 W Towne Ridge Parkway, Sandy, UT, 84070, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Lyon Matthew B | President | 100 W Towne Ridge Pkwy, Sandy, UT, 84070 |
Andrus Ryan L | Secretary | 100 W Towne Ridge Pkwy, Sandy, UT, 84070 |
Westra Scott E | Treasurer | 100 W Towne Ridge Pkwy, Sandy, UT, 84070 |
Bradford Dallas H | Director | 100 W Towne Ridge Pkwy, Sandy, UT, 84070 |
Summerhays Lane A | Director | 100 W Towne Ridge Pkwy, Sandy, UT, 84070 |
Cannon Kent B | Director | 100 W Towne Ridge Pkwy, Sandy, UT, 84070 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-05 | 100 W Towne Ridge Parkway, Sandy, UT 84070 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2023-04-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 100 W Towne Ridge Parkway, Sandy, UT 84070 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Corporation Service Company | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
NAME CHANGE AMENDMENT | 2022-05-20 | WCF SELECT INSURANCE COMPANY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000732196 | TERMINATED | 1000000846565 | COLUMBIA | 2019-10-30 | 2039-11-06 | $ 5,821.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000035410 | TERMINATED | 1000000769193 | COLUMBIA | 2018-01-16 | 2038-01-24 | $ 8,222.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Amendment | 2025-01-24 |
ANNUAL REPORT | 2024-04-19 |
REINSTATEMENT | 2023-04-27 |
Name Change | 2022-05-20 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State