Search icon

AMERICAN AMBASSADOR CASUALTY COMPANY - Florida Company Profile

Company Details

Entity Name: AMERICAN AMBASSADOR CASUALTY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Sep 1980 (45 years ago)
Date of dissolution: 25 Feb 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Feb 2010 (15 years ago)
Document Number: 846938
FEI/EIN Number 362678778

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

Mail Address: 175 BERKELEY ST, BOSTON, MA, 02116
Address: 3333 WARRENVILLE ROAD, LISLE, IL, 60532
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent P.O. BOX 6200 (32314-6200), TALLAHASSEE, FL, 32399
GREGG GARY R President 175 BERKELEY ST, BOSTON, MA, 02117
GREGG GARY R Chief Executive Officer 175 BERKELEY ST, BOSTON, MA, 02117
FALLON MICHAEL J Treasurer 175 BERKELEY ST, BOSTON, MA, 02117
FALLON MICHAEL J Chief Financial Officer 175 BERKELEY ST, BOSTON, MA, 02117
LEGG DEXTER R Secretary 175 BERKELEY ST, BOSTON, MA, 02117
CIOTTI KRISTIN K Assistant Secretary 175 BERKELY ST., BOSTON, MA, 02117
MANSFIELD CHRISTOPHER C Director 175 BERKELEY ST, BOSTON, MA, 02117
GILLES JOSEPH R Director 175 BERKELEY ST, BOSTON, MA, 02117

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-02-25 - -
CHANGE OF MAILING ADDRESS 2008-03-24 3333 WARRENVILLE ROAD, LISLE, IL 60532 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-31 3333 WARRENVILLE ROAD, LISLE, IL 60532 -

Documents

Name Date
Withdrawal 2010-02-25
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State