Search icon

HARCO NATIONAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: HARCO NATIONAL 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: 19 May 1958 (67 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 1995 (30 years ago)
Document Number: 812794
FEI/EIN Number 136108721

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

Address: 4200 SIX FORKS ROAD, RALEIGH, NC, 27609, US
Mail Address: 4200 SIX FORKS ROAD, RALEIGH, NC, 27609, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
FINNEGAN SEAN Vice President 1701 GOLF ROAD, SUITE 1-600, ROLLING MEADOWS, IL, 60008
MATTOX PETER Vice President 1701 GOLF ROAD SUITE 1-600, ROLLING MEADOWS, IL, 60008
PIRRUNG DAVID G President 4200 SIX FORKS ROAD, RALEIGH, NC, 27609
BLINSON MICHAEL D Vice President 4200 SIX FORKS ROAD, RALEIGH, NC, 27609
BLINSON MICHAEL D Secretary 4200 SIX FORKS ROAD, RALEIGH, NC, 27609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 4200 SIX FORKS ROAD, SUITE 1400, RALEIGH, NC 27609 -
CHANGE OF MAILING ADDRESS 2021-03-15 4200 SIX FORKS ROAD, SUITE 1400, RALEIGH, NC 27609 -
REGISTERED AGENT NAME CHANGED 2021-03-15 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 1995-01-17 - -
NAME CHANGE AMENDMENT 1973-05-04 HARCO NATIONAL INSURANCE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000815965 LAPSED 05-09471 HILLSBOROUGH COUNTY CIRCUIT 2015-07-07 2020-08-05 $438,885.50 LARRY PATTERSON, 1510 PACK LANE, TAMPA, FLORIDA 33603

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
Reg. Agent Change 2021-03-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State