Entity Name: | GENERALI - U.S. BRANCH |
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: | 26 Mar 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 2005 (19 years ago) |
Document Number: | 845564 |
FEI/EIN Number |
13-5617450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28 Liberty St, New York, NY, 10005, US |
Mail Address: | 28 Liberty St, New York, NY, 10005, US |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Dulligan James | Treasurer | 28 Liberty St, New York, NY, 10005 |
Carnicelli Chris J | President | 28 Liberty St, New York, NY, 10005 |
Berre Jean-Yves L | Director | 2 rue Pillet-Will, Paris, 75309 |
Collins John M | Secretary | 28 Liberty St, New York, NY, 10005 |
Bemporad Simone | Director | 2 rue Pillet-Will, Paris, 75309 |
Babinet Virginie | Director | 2 Rue Pillet-Will, Paris, 75309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 28 Liberty St, Suite 3040, New York, NY 10005 | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 28 Liberty St, Suite 3040, New York, NY 10005 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-31 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2005-12-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 1994-03-03 | GENERALI - U.S. BRANCH | - |
REINSTATEMENT | 1994-03-03 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
Reg. Agent Change | 2024-05-31 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State