Entity Name: | SOMPO AMERICA INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Sep 1970 (54 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | 825007 |
FEI/EIN Number |
132554270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 Avenue of the Americas, 19th Floor, NEW YORK, NY, 10020, US |
Mail Address: | 1221 Avenue of the Americas, 19th Floor, NEW YORK, NY, 10020, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Lurie Daniel S | Secretary | 1221 Avenue of the Americas, NEW YORK, NY, 10020 |
Hana Entela | Treasurer | 1221 Avenue of the Americas, NEW YORK, NY, 10020 |
Goshen Brian W | Director | 1221 Avenue of the Americas, NEW YORK, NY, 10020 |
Lawrence Windy L | Director | 1221 Avenue of the Americas, NEW YORK, NY, 10020 |
Sparro Christopher L | President | 1221 Avenue of the Americas, NEW YORK, NY, 10020 |
Donelan Christopher S | Director | 1221 Avenue of the Americas, NEW YORK, NY, 10020 |
CHIEF FINANCIAL OFFICER | Agent | 200E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-31 | CHIEF FINANCIAL OFFICER | - |
CHANGE OF MAILING ADDRESS | 2023-10-31 | 1221 Avenue of the Americas, 19th Floor, NEW YORK, NY 10020 | - |
REINSTATEMENT | 2023-10-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 1221 Avenue of the Americas, 19th Floor, NEW YORK, NY 10020 | - |
NAME CHANGE AMENDMENT | 2017-01-11 | SOMPO AMERICA INSURANCE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 200E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000149989 | TERMINATED | 1000000947750 | COLUMBIA | 2023-04-06 | 2043-04-12 | $ 247,959.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-31 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-09 |
Name Change | 2017-01-11 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State