Entity Name: | EVERSPAN 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: | 14 Jan 1971 (54 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Mar 2022 (3 years ago) |
Document Number: | 825599 |
FEI/EIN Number |
391092844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE WORLD TRADE CENTER, NEW YORK, NY, 10007, US |
Mail Address: | ONE WORLD TRADE CENTER, NEW YORK, NY, 10007, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
Murray Steven | Chief Financial Officer | ONE WORLD TRADE CENTER, NEW YORK, NY, 10007 |
TRICK DAVID | Executive Vice President | ONE WORLD TRADE CENTER, NEW YORK, NY, 10007 |
Scott Nicholas T | Secretary | ONE WORLD TRADE CENTER, NEW YORK, NY, 10007 |
Blackburn Wyatt | President | ONE WORLD TRADE CENTER, NEW YORK, NY, 10007 |
Patel Sima | Vice President | ONE WORLD TRADE CENTER, NEW YORK, NY, 10007 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2022-03-23 | EVERSPAN INSURANCE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | ONE WORLD TRADE CENTER, 41ST FLOOR, NEW YORK, NY 10007 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | ONE WORLD TRADE CENTER, 41ST FLOOR, NEW YORK, NY 10007 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-17 | 200 E. GAINES ST, 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REINSTATEMENT | 2010-12-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-03-17 | - | - |
NAME CHANGE AMENDMENT | 2009-03-17 | EVERSPAN FINANCIAL GUARANTEE CORP. | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-05-15 |
ANNUAL REPORT | 2022-04-20 |
Name Change | 2022-03-23 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State