Search icon

OCCIDENTAL FIRE & CASUALTY COMPANY OF NORTH CAROLINA - Florida Company Profile

Company Details

Entity Name: OCCIDENTAL FIRE & CASUALTY COMPANY OF NORTH CAROLINA
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: 29 Oct 1962 (62 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 29 May 1987 (38 years ago)
Document Number: 816456
FEI/EIN Number 840513811

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: NORTH CAROLINA

Key Officers & Management

Name Role Address
BLINSON MICHAEL D Vice President 4200 SIX FORKS ROAD, RALEIGH, NC, 27609
MILLER JAMES R Director 4200 SIX FORKS ROAD, RALEIGH, NC, 27609
PIRRUNG DAVID G President 4200 SIX FORKS ROAD, RALEIGH, NC, 27609
PIRRUNG DAVID G Director 4200 SIX FORKS ROAD, RALEIGH, NC, 27609
CHIEF FINANCIAL OFFICER Agent 200 E. Gaines St, TALLAHASSEE, FL, 323990000
MRUK JOHN M Treasurer 4200 SIX FORKS ROAD, RALEIGH, NC, 27609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 4200 SIX FORKS ROAD, SUITE 1400, RALEIGH, NC 27609 -
CHANGE OF MAILING ADDRESS 2021-04-06 4200 SIX FORKS ROAD, SUITE 1400, RALEIGH, NC 27609 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 200 E. Gaines St, 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
EVENT CONVERTED TO NOTES 1987-05-29 - -
NAME CHANGE AMENDMENT 1966-08-23 OCCIDENTAL FIRE & CASUALTY COMPANY OF NORTH CAROLINA -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
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
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State