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 |
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 |
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 | - |
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