Search icon

PHYSICIANS MUTUAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PHYSICIANS MUTUAL 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: 13 Jul 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: 818040
FEI/EIN Number 470270450

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

Address: 2600 DODGE ST., OMAHA, NE, 68131-2671, US
Mail Address: 2600 DODGE ST., OMAHA, NE, 68131-2671, US
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
REED ROBERT AJr. President 2600 DODGE ST., OMAHA, NE, 681312671
CANEDY JAMES TMD Treasurer 2600 DODGE ST., OMAHA, NE, 681312671
MULLEN EDWARD J Secretary 2600 DODGE ST., OMAHA, NE, 681312671
MULLEN EDWARD J Vice President 2600 DODGE ST., OMAHA, NE, 681312671
CARSTENS MICHAEL VJr. Vice President 2600 DODGE ST., OMAHA, NE, 681312671
CRAWFORD MELLISSA J Secretary 2600 DODGE ST., OMAHA, NE, 681312671
CRAWFORD MELLISSA J Vice President 2600 DODGE ST., OMAHA, NE, 681312671
DAUBERT HOWARD A Secretary 2600 DODGE ST., OMAHA, NE, 681312671
DAUBERT HOWARD A Vice President 2600 DODGE ST., OMAHA, NE, 681312671
CT Corporation Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-01 - -
REGISTERED AGENT NAME CHANGED 2023-05-01 CT Corporation -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 2600 DODGE ST., OMAHA, NE 68131-2671 -
CHANGE OF MAILING ADDRESS 2004-04-22 2600 DODGE ST., OMAHA, NE 68131-2671 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-05-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-01
AMENDED ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State