Entity Name: | ST. PAUL PROTECTIVE 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: | 18 Oct 1938 (86 years ago) |
Branch of: | ST. PAUL PROTECTIVE INSURANCE COMPANY, CONNECTICUT (Company Number 1124985) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Dec 2013 (11 years ago) |
Document Number: | 804957 |
FEI/EIN Number |
362542404
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One Tower Square, Hartford, CT, 06183, US |
Mail Address: | One Tower Square, Hartford, CT, 06183, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
SEMINARA NICHOLAS | President | ONE TOWER SQUARE, HARTFORD, CT, 06183 |
Mills Larry | Treasurer | 385 Washington Street,, St. Paul, MN, 55102 |
SKJERVEN WENDY C | Secretary | 385 WASHINGTON ST., ST. PAUL, MN, 55102 |
FREY DANIEL S | Director | ONE TOWER SQUARE, HARTFORD, CT, 06183 |
HEYMAN WILLIAM H | Director | One Tower Square, Hartford, CT, 06183 |
KALLA CHRISTINE | Director | One Tower Square, Hartford, CT, 06183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-19 | One Tower Square, Hartford, CT 06183 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-26 | One Tower Square, Hartford, CT 06183 | - |
AMENDMENT | 2013-12-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-08-14 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
NAME CHANGE AMENDMENT | 2003-06-16 | ST. PAUL PROTECTIVE INSURANCE COMPANY | - |
NAME CHANGE AMENDMENT | 1978-08-28 | NORTHBROOK PROPERTY AND CASUALTY INSURANCE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State