Entity Name: | AMERICAN MERCURY 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: | 01 Jul 1977 (48 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Aug 1997 (28 years ago) |
Document Number: | 838701 |
FEI/EIN Number |
730737056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7301 NORTHWEST EXPRESSWAY, OKLAHOMA CITY, OK, 73132, US |
Mail Address: | P.O. BOX 728866, OKLAHOMA CITY, OK, 73172-8866, US |
Place of Formation: | OKLAHOMA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
JOSEPH GEORGE | Director | 365 S. HUDSON, LOS ANGLES, CA, 90020 |
MCDONALD KYNDEL J | Vice President | 7301 NW EXPRESSWAY, OKLAHOMA CITY, OK, 73132 |
MCDONALD KYNDEL J | Secretary | 7301 NW EXPRESSWAY, OKLAHOMA CITY, OK, 73132 |
TIRADOR GABRIEL | President | 11985 LAMBERT ST., TUSTIN, CA, 92782 |
STALICK THEODORE | Treasurer | 151 North Fair Oaks, Unit # 2111, Pasadena, CA, 91103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-29 | 7301 NORTHWEST EXPRESSWAY, OKLAHOMA CITY, OK 73132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-18 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-27 | 7301 NORTHWEST EXPRESSWAY, OKLAHOMA CITY, OK 73132 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
NAME CHANGE AMENDMENT | 1997-08-04 | AMERICAN MERCURY INSURANCE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State