Entity Name: | TRAVCO PERSONAL 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: | 20 Dec 1979 (45 years ago) |
Branch of: | TRAVCO PERSONAL INSURANCE COMPANY, CONNECTICUT (Company Number 1124977) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Sep 2023 (a year ago) |
Document Number: | 842128 |
FEI/EIN Number |
362999370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One Tower Square, Hartford, CT, 06183, US |
Mail Address: | One Tower Square, Hartford, CT, 06183, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
FREY DANIEL S | Director | One Tower Square, Hartford, CT, 06183 |
SEMINARA NICHOLAS | President | One Tower Square, Hartford, CT, 06183 |
Mills Larry | Treasurer | 385 Washington Street, St. Paul, MN, 55102 |
KALLA CHRISTINE K | Director | One Tower Square, Hartford, CT, 06183 |
SKJERVEN WENDY C | Corp | 385 WASHINGTON ST, ST. PAUL, MN, 55102 |
HEYMAN WILLIAM S | Director | One Tower Square, Hartford, CT, 06183 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-09-20 | TRAVCO PERSONAL INSURANCE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | One Tower Square, Hartford, CT 06183 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-27 | One Tower Square, Hartford, CT 06183 | - |
AMENDMENT | 2013-12-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-01-24 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-01-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 1999-08-27 | DISCOVER PROPERTY & CASUALTY INSURANCE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-03-11 |
Name Change | 2023-09-20 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State