Search icon

AMERICAN COMMERCE INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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