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 |
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 |
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 | - | - |
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