Search icon

PENN MILLERS INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PENN MILLERS 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: 08 Oct 1947 (77 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Mar 1999 (26 years ago)
Document Number: 807448
FEI/EIN Number 240686200

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

Address: 436 Walnut Street, Philadelphia, PA, 19106, US
Mail Address: 436 Walnut Street, P.O. Box 1000, Philadelphia, PA, 19106, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
LUPICA JOHN J Director 436 Walnut Street, Philadelphia, PA, 19106
Ballesteros Madelyn A Assi 202 Halls Mill Road, Whitehouse Station, NJ, 08889
Sanpietro James S Director 550 Madison Ave., New York, NY, 10022
Clouser Caroline Director 202 Halls Mill Road, Whitehouse Station, NJ, 08889
Johnson Latrell Director 202 Halls Mill Road, Whitehouse Station, NJ, 08889
Harkin Kevin J Director 202 Halls Mill Road, Whitehouse, NJ, 08889

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 436 Walnut Street, Philadelphia, PA 19106 -
CHANGE OF MAILING ADDRESS 2017-01-09 436 Walnut Street, Philadelphia, PA 19106 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1999-03-22 PENN MILLERS INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State