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 |
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 |
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 | - |
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