Search icon

TRAVCO PERSONAL INSURANCE COMPANY - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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