Search icon

SENECA INSURANCE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SENECA INSURANCE COMPANY, INC.
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: 06 Jul 1978 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jun 1987 (38 years ago)
Document Number: 841014
FEI/EIN Number 132941133

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

Address: 199 WATER ST, 29TH FLOOR, NEW YORK, NY, 10038, US
Mail Address: 199 WATER ST, 29TH FL, NEW YORK, NY, 10038, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
LIBBY, DOUGLAS M. Director 330 EST 72ND STREET, APT 15A, NEW YORK, NY, 10023
CHIEF FINANCIAL OFFICER Agent CAPITOL BLDG., TALLAHASSEE, FL, 32304
WOLIN MARC T Director 207 N HEWLETT AVENUE, MERRICK, NY
DONAHUE FRANK Vice President 256 COLD SOIL RD, PRINCETON, NJ, 08540

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 199 WATER ST, 29TH FLOOR, NEW YORK, NY 10038 -
CHANGE OF MAILING ADDRESS 2020-10-19 199 WATER ST, 29TH FLOOR, NEW YORK, NY 10038 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 CAPITOL BLDG., TALLAHASSEE, FL 32304 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1987-06-11 SENECA INSURANCE COMPANY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000318216 TERMINATED 1000000713069 COLUMBIA 2016-05-11 2026-05-18 $ 1,329.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State