Search icon

EVERSPAN INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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