Search icon

NORTHWESTERN NATIONAL CASUALTY COMPANY - Florida Company Profile

Company Details

Entity Name: NORTHWESTERN NATIONAL CASUALTY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 1952 (73 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 808989
FEI/EIN Number 396072958

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

Address: 275 PHILLIPS BLVD., TRENTON, NJ, 08618
Mail Address: 275 PHILLIPS BLVD., TRENTON, NJ, 08618
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
MARINO ALBERT J Chief Financial Officer 275 PHILLIPS BLVD, TRENTON, NJ, 08618
MARINO ALBERT J Director 275 PHILLIPS BLVD, TRENTON, NJ, 08618
BROOKES ROBERT J Vice President 275 PHILLIPS BLVD., TRENTON, NJ, 08618
BROOKES ROBERT J Secretary 275 PHILLIPS BLVD., TRENTON, NJ, 08618
BROOKES ROBERT J Director 275 PHILLIPS BLVD., TRENTON, NJ, 08618
WARDZINSKI GEORGEAN M Vice President 275 PHILLIPS BLVD., TRENTON, NJ, 08618
WARDZINSKI GEORGEAN M Director 275 PHILLIPS BLVD., TRENTON, NJ, 08618
KIBBLEHOUSE STEPHEN L. Chairman 275 PHILLIPS BLVD., TRENTON, NJ, 08618
KIBBLEHOUSE STEPHEN L. Executive Director 275 PHILLIPS BLVD., TRENTON, NJ, 08618
DONALDSON DAVID C Vice President 275 PHILLIPS BLVD., TRENTON, NJ, 08618

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 275 PHILLIPS BLVD., TRENTON, NJ 08618 -
CHANGE OF MAILING ADDRESS 2003-01-21 275 PHILLIPS BLVD., TRENTON, NJ 08618 -
REINSTATEMENT 1997-11-10 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-03
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-04-28
REINSTATEMENT 1997-11-10
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State