Search icon

RESPONSE WORLDWIDE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: RESPONSE WORLDWIDE 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: 05 Feb 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2010 (15 years ago)
Document Number: 845157
FEI/EIN Number 39-1341441

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

Address: 200 East Randolph Street, Suite 3300, Chicago, IL, 60601, US
Mail Address: 200 East Randolph Street, Suite 3300, Chicago, IL, 60601, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Dell Isola Christopher D Vice President 200 East Randolph Street, Chicago, IL, 60601
Marinaccio Michael A Director 200 East Randolph Street, Chicago, IL, 60601
Erickson Ryan E Treasurer 200 East Randolph Street, Chicago, IL, 60601
Boschelli John M Director 200 East Randolph Street, Chicago, IL, 60601
Mindak Maxwell T Director 200 East Randolph Street, Chicago, IL, 60601
Otis Robert D chai 200 East Randolph Street, Chicago, IL, 60601
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 200 East Randolph Street, Suite 3300, Chicago, IL 60601 -
CHANGE OF MAILING ADDRESS 2024-04-08 200 East Randolph Street, Suite 3300, Chicago, IL 60601 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
AMENDMENT 2010-06-25 - -
AMENDMENT 2005-06-06 - -
AMENDMENT AND NAME CHANGE 2003-06-11 RESPONSE WORLDWIDE INSURANCE COMPANY -
REINSTATEMENT 2003-05-14 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1998-12-07 WORLDWIDE UNDERWRITERS INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State