Search icon

WESTPORT INSURANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: WESTPORT 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: 06 Aug 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2014 (11 years ago)
Document Number: 849944
FEI/EIN Number 480921045

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

Address: 1200 Main Street Suite 800, Kansas City, MO, 64105, US
Mail Address: 1200 Main Street Suite 800, Kansas City, MO, 64105, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MCGRATH KATHLEEN A Chief Executive Officer 175 KING STREET, ARMONK, NY, 10504
RUEBEN KENNY ELISSA Secretary 175 KING STREET, ARMONK, NY, 10504
O'SULLIVAN SHARON Manager 175 KING STREET, ARMONK, NY, 10504
LaRocca Michael Officer 1301 Avenue of the Americas, New York, NY, 10019
McInerney Elizabeth Officer 175 King Street, Armonk, NY, 10504
Bohannon Michael A Director 1301 Avenue of the Americas, New York, NY, 10019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-06-17 1200 Main Street Suite 800, Kansas City, MO 64105 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 1200 Main Street Suite 800, Kansas City, MO 64105 -
REINSTATEMENT 2014-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2014-04-02 C T CORPORATION SYSTEM -
PENDING REINSTATEMENT 2013-07-10 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2007-12-17 WESTPORT INSURANCE CORPORATION -
CANCEL ADM DISS/REV 2005-11-03 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
GSD CONTRACTING, LLC, Appellant(s) v. ALL AMERICAN BUILDERS & DEBRIS REMOVAL, INC., Appellee(s). 4D2024-3286 2024-12-23 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-012822

Parties

Name GSD Contracting, LLC
Role Appellant
Status Active
Representations Andrew VanLeer Cobbe, Oscar E Soto, Douglas John Clarke
Name WESTPORT INSURANCE CORPORATION
Role Appellant
Status Active
Name ALL AMERICAN BUILDERS & DEBRIS REMOVAL, INC.
Role Appellee
Status Active
Representations Matthew Joseph Troccoli, José Javier Teurbe-Tolón
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State