Search icon

PUBLIC SERVICE INSURANCE COMPANY

Company Details

Entity Name: PUBLIC SERVICE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 Sep 1955 (69 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: 810550
FEI/EIN Number 13-1188550
Address: ONE PARK AVENUE, NEW YORK, NY 10016
Mail Address: ONE PARK AVENUE, NEW YORK, NY 10016
Place of Formation: NEW YORK

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000

Director

Name Role Address
HILL, II, JOHN T Director ONE PARK AVE, NEW YORK, NY 10016-5802
LAWLESS, DAVID A Director ONE PARK AVE, NEW YORK, NY 10016-5802
CROUCH, III, CHARLES L Director ONE PARK AVE, NEW YORK, NY 10016-5802
Jacobson, Gregory P Director ONE PARK AVENUE, NEW YORK, NY 10016
Johnson, Keith Director ONE PARK AVENUE, NEW YORK, NY 10016
Stewart, Gary Director ONE PARK AVENUE, NEW YORK, NY 10016

President

Name Role Address
HILL, II, JOHN T President ONE PARK AVE, NEW YORK, NY 10016-5802

Vice President

Name Role Address
LAWLESS, DAVID A Vice President ONE PARK AVE, NEW YORK, NY 10016-5802

Chairman of the Board

Name Role Address
FURGATCH, ANDREW L Chairman of the Board ONE PARK AVE, NEW YORK, NY 10016-5802

Secretary

Name Role Address
Monasterio, Viviana Secretary ONE PARK AVENUE, NEW YORK, NY 10016

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 No data
NAME CHANGE AMENDMENT 2012-11-28 PUBLIC SERVICE INSURANCE COMPANY No data
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 ONE PARK AVENUE, NEW YORK, NY 10016 No data
CHANGE OF MAILING ADDRESS 1998-05-01 ONE PARK AVENUE, NEW YORK, NY 10016 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000379824 TERMINATED 1000000997476 COLUMBIA 2024-06-11 2044-06-19 $ 6,469.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-17
Name Change 2012-11-28
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-01-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State