Search icon

PENNSYLVANIA INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PENNSYLVANIA 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: 24 Sep 1956 (68 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2021 (4 years ago)
Document Number: 818752
FEI/EIN Number 231471444

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

Address: 308 Catron Street, Santa Fe, NM, 87501, US
Mail Address: Attn: Tax Department, PO Box 3646, Omaha, NE, 68103-0646, US
Place of Formation: NEW MEXICO

Key Officers & Management

Name Role Address
Menzies Steven President 10805 Old Mill Road, Omaha, NE, 68154
Menzies Steven Director 10805 Old Mill Road, Omaha, NE, 68154
Menzies Steven Treasurer 10805 Old Mill Road, Omaha, NE, 68154
Silver Jeffrey Secretary 10805 Old Mill Road, Omaha, NE, 68154
Silver Jeffrey Director 10805 Old Mill Road, Omaha, NE, 68154
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 308 Catron Street, Santa Fe, NM 87501 -
AMENDMENT 2021-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF MAILING ADDRESS 2013-04-10 308 Catron Street, Santa Fe, NM 87501 -
AMENDMENT AND NAME CHANGE 2013-02-19 PENNSYLVANIA INSURANCE COMPANY -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 2001-11-07 PENNSYLVANIA GENERAL INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1999-09-28 GENERAL ACCIDENT INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
Amendment 2021-08-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State