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 |
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 | - |
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 | - | - |
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