Search icon

SAFECO INSURANCE COMPANY OF INDIANA - Florida Company Profile

Company Details

Entity Name: SAFECO INSURANCE COMPANY OF INDIANA
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: 20 Jul 1973 (52 years ago)
Date of dissolution: 26 Aug 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Aug 2010 (15 years ago)
Document Number: 830525
FEI/EIN Number 232640501

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

Address: 175 BERKELEY STREET, BOSTON, MA, 02116, US
Mail Address: 175 BERKELEY STREET, BOSTON, MA, 02116, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
GREGG GARY R Chief Executive Officer 175 BERKELEY ST, BOSTON, MA, 02116
GREGG GARY R Director 175 BERKELEY ST, BOSTON, MA, 02116
GOODBY SCOTT R Executive Vice President 175 BERKELEY ST, BOSTON, MA, 02116
GOODBY SCOTT R Director 175 BERKELEY ST, BOSTON, MA, 02116
GILLES JOSEPH Executive Vice President 175 BERKELEY ST, BOSTON, MA, 02116
GILLES JOSEPH Director 175 BERKELEY ST, BOSTON, MA, 02116
DOYLE JOHN D Director 175 BERKELEY ST, BOSTON, MA, 02116
LEGG DEXTER Secretary 175 BERKELEY ST, BOSTON, MA, 02116
CIOTTI KRISTIN R Assistant Secretary 175 BERKELEY ST, BOSTON, MA, 02116

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-26 175 BERKELEY STREET, BOSTON, MA 02116 -
CHANGE OF MAILING ADDRESS 2010-08-26 175 BERKELEY STREET, BOSTON, MA 02116 -
AMENDMENT AND NAME CHANGE 2002-04-19 SAFECO INSURANCE COMPANY OF INDIANA -
REINSTATEMENT 1998-12-01 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1997-09-22 SAFECO INSURANCE COMPANY OF PENNSYLVANIA -
AMENDMENT 1993-02-08 - -
REINSTATEMENT 1993-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Withdrawal 2010-08-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-11
Amendment and Name Change 2002-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State