Entity Name: | AMERICAN GUARANTEE AND LIABILITY 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: | 09 Dec 1939 (85 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2001 (23 years ago) |
Document Number: | 805144 |
FEI/EIN Number |
366071400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1299 ZURICH WAY, SCHAUMBURG, IL, 60196, US |
Mail Address: | 1299 ZURICH WAY, REGULATORY SERVICES, SCHAUMBURG, IL, 60196, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES STREET, TALLAHASSEE, FL, 32399 |
Terryn Kristof | Chief Executive Officer | 1299 ZURICH WAY, SCHAUMBURG, IL, 60196 |
Lazarczyk Laura | Exec | 1299 Zurich Way, Schaumburg, IL, 60196 |
Hirs Peter | Vice President | 1299 ZURICH WAY, SCHAUMBURG, IL, 60196 |
Daniel Robert | Treasurer | 1299 ZURICH WAY, SCHAUMBURG, IL, 60196 |
Rock Laura | Director | 1299 Zurich Way, Schaumburg, IL, 60196 |
Perkins Barry | Director | 1299 Zurich Way, Schaumburg, IL, 60196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-03-27 | 1299 ZURICH WAY, SCHAUMBURG, IL 60196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-22 | 1299 ZURICH WAY, SCHAUMBURG, IL 60196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 200 E. GAINES STREET, TALLAHASSEE, FL 32399 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
REINSTATEMENT | 2001-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State