Search icon

INDIANA INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: INDIANA 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: 08 Mar 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (5 months ago)
Document Number: 829650
FEI/EIN Number 350410010

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 175 BERKELEY ST, BOSTON, MA, 02116, US
Address: 175 Berkeley Street, Boston, MA, 02116, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
VASILAKOS NIK Treasurer 175 BERKELEY ST., BOSTON, MA, 02116
MIRZA HAMID Director 175 BERKELEY ST., BOSTON, MA, 02116
HART DAMON P Director 175 BERKELEY ST., BOSTON, MA, 02116
DOLAN MATTHEW P Director 175 BERKELEY STREET, BOSTON, MA, 02116
FALLON MICHAEL J Director 175 BERKELEY STREET, BOSTON, MA, 02116
CZAPLA JAMES Director 175 BERKELEY STREET, BOSTON, MA, 02116
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 175 Berkeley Street, Boston, MA 02116 -
REGISTERED AGENT NAME CHANGED 2024-10-17 CHIEF FINANCIAL OFFICER -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 200 E. GAINES ST, TALLAHASSEE, FL 32399 -
CHANGE OF MAILING ADDRESS 2012-06-06 175 Berkeley Street, Boston, MA 02116 -

Documents

Name Date
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State