Search icon

ST. PAUL PROTECTIVE INSURANCE COMPANY - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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