Search icon

FINANCIAL INDEMNITY COMPANY - Florida Company Profile

Company Details

Entity Name: FINANCIAL INDEMNITY 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: 01 Mar 1956 (69 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 810848
FEI/EIN Number 951466743

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

Address: 3800 ALAMEDA AVE, S1900, BURBANK, CA, 91505, US
Mail Address: P O BOX 7754, BURBANK, CA, 91510, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CIMINI, EDWARD D. Vice President 3800 ALAMEDA AVE, BURBANK, CA
WINTERS, ROBERT Vice President 3800 ALAMEDA AVE, BURBANK, CA
DE VRIES, DONALD R. Secretary 3800 ALAMEDA AVE, BURBANK, CA
DE VRIES, DONALD R. Treasurer 3800 ALAMEDA AVE, BURBANK, CA
BRADDOCK, JAMES A Vice President 3800 ALAMEDA AVE, BURBANK, CA
MCCOLLUM VIRGINIA O. Vice President 3800 ALAMEDA AVENUE, BURBANK, CA
SCHALLERT JAMES B. President 3800 ALAMEDA, BURBANK, CA
SCHALLERT JAMES B. Director 3800 ALAMEDA, BURBANK, CA
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-02 3800 ALAMEDA AVE, S1900, BURBANK, CA 91505 -
CHANGE OF MAILING ADDRESS 1994-03-02 3800 ALAMEDA AVE, S1900, BURBANK, CA 91505 -
REGISTERED AGENT NAME CHANGED 1992-03-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-02 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1995-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State