Search icon

SOMPO AMERICA INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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