Entity Name: | MIC GENERAL INSURANCE CORPORATION |
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: | 23 Apr 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Apr 1997 (28 years ago) |
Document Number: | 848922 |
FEI/EIN Number |
351492884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 3199, WINSTON-SALEM, NC, 27102, US |
Address: | 450 W. Hanes Mill Road, Ste 101, WINSTON-SALEM, NC, 27105, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
RENDALL PETER | Director | 450 W. Hanes Mill Road, WINSTON-SALEM, NC, 27105 |
Bolar Donald | Chief Administrative Officer | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Kuri-Gabor Robin | Director | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Hwang Christina | Secretary | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Hwang Christina | Vice President | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Castellano Berta | Director | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Hanes Douglas | Director | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
CHIEF FINANCIAL OFFICER | Agent | FL Department of Financial Services, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 450 W. Hanes Mill Road, Ste 101, WINSTON-SALEM, NC 27105 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-10 | FL Department of Financial Services, 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
CHANGE OF MAILING ADDRESS | 2014-04-22 | 450 W. Hanes Mill Road, Ste 101, WINSTON-SALEM, NC 27105 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
AMENDMENT | 1997-04-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000898164 | TERMINATED | 1000000442288 | LEON | 2013-05-02 | 2033-05-08 | $ 4,163.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State