Entity Name: | R&Q REINSURANCE 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: | 18 Apr 1972 (53 years ago) |
Date of dissolution: | 23 Apr 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Apr 2021 (4 years ago) |
Document Number: | 827838 |
FEI/EIN Number |
231740414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Logan Square, Suite 600, PHILADELPHIA, PA, 19103, US |
Mail Address: | 2 Logan Square, Suite 600, Philadelphia, PA, 19103, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
RANDALL KENNETH | President | 71 Fenchurch Street, London, EC3M BS |
SELLERS-HOELSKEN PAMELA | Treasurer | 2 Logan Square, Philadelphia, PA, 19103 |
FISCHER JOHN | Director | 2 Logan Street, Suite 600, Philadelphia, PA, 19103 |
Mecca Desiree | Asst | 2 Logan Square, PHILADELPHIA, PA, 19103 |
Caldwell Gerald | Director | 2 Logan Square, PHILADELPHIA, PA, 19103 |
Reichow Christopher | Director | 2 Logan Square, PHILADELPHIA, PA, 19103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-04-23 | - | - |
REGISTERED AGENT CHANGED | 2021-04-23 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2014-01-15 | 2 Logan Square, Suite 600, PHILADELPHIA, PA 19103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-25 | 2 Logan Square, Suite 600, PHILADELPHIA, PA 19103 | - |
CANCEL ADM DISS/REV | 2008-11-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2007-03-20 | R&Q REINSURANCE COMPANY | - |
NAME CHANGE AMENDMENT | 1999-08-18 | ACE AMERICAN REINSURANCE COMPANY | - |
AMENDMENT | 1996-06-13 | - | - |
NAME CHANGE AMENDMENT | 1987-09-01 | CIGNA REINSURANCE COMPANY | - |
Name | Date |
---|---|
Withdrawal | 2021-04-23 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State