Entity Name: | AMERICAN COMMERCE INSURANCE 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: | 02 Aug 1957 (68 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Sep 2014 (10 years ago) |
Document Number: | 812115 |
FEI/EIN Number |
314361173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 211 Main Street, Webster, MA, 01570, US |
Mail Address: | 211 MAIN ST, WEBSTER, MA, 01570 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Amadori Jesus | Chief Financial Officer | 211 MAIN STREET, WEBSTER, MA, 01570 |
OLOHAN DANIEL P | Secretary | 211 MAIN ST, WEBSTER, MA, 01570 |
OLOHAN DANIEL P | Director | 211 MAIN ST, WEBSTER, MA, 01570 |
Tamayo Jaime | Chief Executive Officer | 211 MAIN STREET, WEBSTER, MA, 01570 |
Meciak John | Treasurer | 211 MAIN STREET, WEBSTER, MA, 01570 |
Becker Randall | Director | 211 MAIN ST, WEBSTER, MA, 01570 |
mcmullen david | Director | 211 MAIN ST, WEBSTER, MA, 01570 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-15 | 211 Main Street, Webster, MA 01570 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REINSTATEMENT | 2014-09-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2004-11-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
CHANGE OF MAILING ADDRESS | 2002-03-13 | 211 Main Street, Webster, MA 01570 | - |
NAME CHANGE AMENDMENT | 1999-03-10 | AMERICAN COMMERCE INSURANCE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State