Search icon

MIC GENERAL INSURANCE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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