Entity Name: | MIC PROPERTY AND CASUALTY 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: | 28 Sep 1981 (44 years ago) |
Document Number: | 850519 |
FEI/EIN Number |
38-2312731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Woodward Avenue, Detroit, MI, 48226, US |
Mail Address: | 500 Woodward Avenue, Detroit, MI, 48226, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
Eller Daniel L | Director | 500 Woodward Avenue, Detroit, MI, 48226 |
Eller Daniel L | President | 500 Woodward Avenue, Detroit, MI, 48226 |
Koellner Kerri A. | Vice President | 500 Woodward Avenue, Detroit, MI, 48226 |
Garroni Gabriel | Vice President | 500 Woodward Avenue, Detroit, MI, 48226 |
Rohrbaugh Kristen | Director | 500 Woodward Avenue, Detroit, MI, 48226 |
Saroki Rebecca E. L | Director | 500 Woodward Avenue, Detroit, MI, 48226 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 500 Woodward Avenue, Detroit, MI 48226 | - |
CHANGE OF MAILING ADDRESS | 2022-04-01 | 500 Woodward Avenue, Detroit, MI 48226 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-07 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000381408 | TERMINATED | 1000000998301 | COLUMBIA | 2024-06-11 | 2044-06-19 | $ 72,320.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000032328 | TERMINATED | 1000000731734 | COLUMBIA | 2017-01-09 | 2037-01-13 | $ 36,620.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13000225855 | TERMINATED | 1000000302285 | LEON | 2013-01-14 | 2033-01-30 | $ 11,595.08 | 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 | 2024-04-19 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State