Search icon

ILLINOIS NATIONAL INSURANCE CO. - Florida Company Profile

Company Details

Entity Name: ILLINOIS NATIONAL INSURANCE CO.
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: 31 May 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2005 (19 years ago)
Document Number: 840743
FEI/EIN Number 370344310

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

Address: 500 West Madison Street, Suite 300, Chicago, IL, 60661, US
Mail Address: 1271 Avenue of the Americas, 37th Floor, New York, NY, 10038, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Kent Tanya E Secretary 1271 Avenue of the Americas, New York, NY, 10038
McElroy David H President 1271 Avenue of the Americas, New York, NY, 10038
Hirsch Marilyn V Treasurer 1271 Avenue of the Americas, New York, NY, 10038
Kirschgessner Joseph M Director 500 West Madison Street, Chicago, IL, 60661
FITZPATRICK JOSEPH A Director 500 West Madison Street, Chicago, IL, 60661
Luck Barbara E Director 1271 Avenue of the Americas, New York, NY, 10038
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 500 West Madison Street, Suite 300, Chicago, IL 60661 -
CHANGE OF MAILING ADDRESS 2022-04-23 500 West Madison Street, Suite 300, Chicago, IL 60661 -
REINSTATEMENT 2005-10-26 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-04-29 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
REINSTATEMENT 1992-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000334676 LAPSED 2002-1893-CC BAY COUNTY,14TH JUD CIRC CRT 2002-08-09 2007-08-22 $3852.65 BAY MEDICAL CENTER, 615 NORTH BONITA AVENUE, PANAMA CITY, FL 32401

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State