Search icon

DAIRYLAND INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: DAIRYLAND 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: 09 Nov 1967 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 1985 (39 years ago)
Document Number: 820875
FEI/EIN Number 391047310

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

Address: 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481, US
Mail Address: 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
MCPARTLAND PETER G Chairman 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481
MCPARTLAND PETER G Director 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481
Kovac Timothy K Secretary 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481
WILLIAMS MICHAEL J Vice President 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481
ANHALT PETER G President 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481
Schroeder Todd M Treasurer 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481
McDonald James G Director 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-15 1800 NORTH POINT DRIVE, STEVENS POINT, WI 54481 -
CHANGE OF MAILING ADDRESS 2007-03-15 1800 NORTH POINT DRIVE, STEVENS POINT, WI 54481 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REINSTATEMENT 1985-12-09 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000406409 ACTIVE 2021-SC-017405-O CLERK OF COURT 2021-08-13 2026-08-13 $1932.89 FERME-ENDIEU JOSEPH, 1442 HOLDEN AVE, APT D, ORLANDO,FL 32839

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State