Search icon

FORT WAYNE HEALTH & CASUALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: FORT WAYNE HEALTH & CASUALTY INSURANCE 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: 27 Oct 1981 (43 years ago)
Date of dissolution: 29 Jan 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jan 2007 (18 years ago)
Document Number: 850850
FEI/EIN Number 351495207

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

Address: ONE REINSURANCE PLACE, 1700 MAGNAVOX WAY, FORT WAYNE, IN, 46804, US
Mail Address: P.O. BOX 7808, FORT WAYNE, IN, 46801-7808, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
HARRIGAN PATRICIA D Secretary 175 KING STREET, ARMONK, NY, 10504
ECKERT RAYMOND A Executive Vice President 175 KING STREET, ARMONK, NY, 10504
ECKERT RAYMOND A Director 175 KING STREET, ARMONK, NY, 10504
WILSON W. WELDON Chief Executive Officer 175 KING STREET, ARMONK, NY, 10504
WILSON W. WELDON President 175 KING STREET, ARMONK, NY, 10504
LEMON MARK D. Assistant Secretary 1700 MAGNAVOX WAY, FORT WAYNE, IN, 46804
ARNOLD NEAL A Executive Vice President 1700 MAGNAVOX WAY, FORT WAYNE, IN, 46804
ARNOLD NEAL A Director 1700 MAGNAVOX WAY, FORT WAYNE, IN, 46804
WYATT ROBYN D Vice President 175 KING STREET, ARMONK, NY, 10504

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-01-29 - -
NAME CHANGE AMENDMENT 2002-05-24 FORT WAYNE HEALTH & CASUALTY INSURANCE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 1996-04-23 ONE REINSURANCE PLACE, 1700 MAGNAVOX WAY, FORT WAYNE, IN 46804 -
CHANGE OF MAILING ADDRESS 1996-04-23 ONE REINSURANCE PLACE, 1700 MAGNAVOX WAY, FORT WAYNE, IN 46804 -

Documents

Name Date
Withdrawal 2007-01-29
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-09-08
Name Change 2002-05-24
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State