Entity Name: | EMPLOYERS MUTUAL CASUALTY 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: | 06 Jun 1955 (70 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jul 1984 (41 years ago) |
Document Number: | 810392 |
FEI/EIN Number |
420234980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 717 MULBERRY ST., DES MOINES, IA, 50309, US |
Mail Address: | 717 MULBERRY ST., DES MOINES, IA, 50309, US |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
Collins Ann | Chief Financial Officer | 717 MULBERRY ST., DES MOINES, IA, 50309 |
Koch Richard Jr | Director | 301 E LOCUST ST, DES MOINES, IA, 50309 |
Booth Thomas W | Director | 1216 Savoy Lane, Richardson, TX, 75080 |
Strother Todd | Secretary | 717 MULBERRY ST., DES MOINES, IA, 50309 |
SCOTT JEAN | President | 717 MULBERRY ST., DES MOINES, IA, 50309 |
SCOTT JEAN | Director | 717 MULBERRY ST., DES MOINES, IA, 50309 |
CHIEF FINANCIAL OFFICER | Agent | 200 E Gaines St, TALLAHASSEE, FL, 323990305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-29 | 717 MULBERRY ST., DES MOINES, IA 50309 | - |
CHANGE OF MAILING ADDRESS | 2018-03-29 | 717 MULBERRY ST., DES MOINES, IA 50309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-22 | 200 E Gaines St, TALLAHASSEE, FL 32399-0305 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
AMENDMENT | 1984-07-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State