Search icon

FIDELITY AND GUARANTY INSURANCE UNDERWRITERS, INC. - Florida Company Profile

Company Details

Entity Name: FIDELITY AND GUARANTY INSURANCE UNDERWRITERS, INC.
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: 01 Sep 1955 (70 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2003 (21 years ago)
Document Number: 810512
FEI/EIN Number 520616768

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

Address: Pinnacle II at Bishops Woods, 13935 Bishops Drive, Brookfield, WI, 53005, US
Mail Address: ONE TOWER SQUARE, HARTFORD, CT, 06783, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
Seminara Nicholas President Pinnacle II at Bishops Woods, Brookfield, WI, 53005
Mills Larry Treasurer 385 Washington Street, St. Paul, MN, 55102
Skjerven Wendy C. Corp 385 Washington Street, St. Paul, MN, 55102
Toczydlowski Gregory C. Director Pinnacle II at Bishops Woods, Brookfield, WI, 53005
Heyman William H Director Pinnacle II at Bishops Woods, Brookfield, WI, 53005
Frey Daniel S. Director Pinnacle II at Bishops Woods, Brookfield, WI, 53005
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 Pinnacle II at Bishops Woods, 13935 Bishops Drive, Suite 200, Brookfield, WI 53005 -
CHANGE OF MAILING ADDRESS 2022-04-24 Pinnacle II at Bishops Woods, 13935 Bishops Drive, Suite 200, Brookfield, WI 53005 -
REINSTATEMENT 2003-10-28 - -
REGISTERED AGENT NAME CHANGED 2003-10-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-10-28 1201 HAYES STREET, TALLAHASSEE, FL 32301-0000 -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State