Search icon

FREMONT INDEMNITY COMPANY - Florida Company Profile

Company Details

Entity Name: FREMONT INDEMNITY 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: 04 Feb 1981 (44 years ago)
Date of dissolution: 28 Jan 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jan 2002 (23 years ago)
Document Number: 848168
FEI/EIN Number 952100437

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

Address: 500 NORTH BRAND BOULEVARD, SUITE 600, GLENDALE, CA, 91203-7254
Mail Address: 500 NORTH BRAND BOULEVARD, SUITE 600, GLENDALE, CA, 91203-7254
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
SIMPSON ALLYSON B Secretary 500 N BRAND BLVD, GLENDALE, CA
SIMPSON ALLYSON B Vice President 500 N BRAND BLVD, GLENDALE, CA
BAILEY WAYNE Treasurer 2020 SANTA MONICA, 6 FL, SANTA MONICA, CA
MEYERS RAYMOND G Vice President 2020 SANTA MONICA BLVD 6TH FL, SANTA MONICA, CA, 90404
MEYERS RAYMOND G Director 2020 SANTA MONICA BLVD 6TH FL, SANTA MONICA, CA, 90404
RAMPINO LOUIS B Vice President 2020 SANTA MONICA BLVD 6TH FL, SANTA MONICA, CA, 90404
RAMPINO LOUIS B Director 2020 SANTA MONICA BLVD 6TH FL, SANTA MONICA, CA, 90404
O'HARA W. BRIAN Director 500 N BRAND BLVD, GLENDALE, CA, 91203
O'HARA W. BRIAN President 500 N BRAND BLVD, GLENDALE, CA, 91203
BAILEY WAYNE Vice President 2020 SANTA MONICA, 6 FL, SANTA MONICA, CA

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 1991-02-20 500 NORTH BRAND BOULEVARD, SUITE 600, GLENDALE, CA 91203-7254 -
CHANGE OF MAILING ADDRESS 1991-02-20 500 NORTH BRAND BOULEVARD, SUITE 600, GLENDALE, CA 91203-7254 -

Documents

Name Date
Withdrawal 2002-01-28
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-08-21
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State