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 |
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 |
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 | - |
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