Entity Name: | STARSTONE NATIONAL INSURANCE COMPANY |
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: | 26 Feb 1982 (43 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Nov 2015 (9 years ago) |
Document Number: | 851978 |
FEI/EIN Number |
95-1429618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 E. Fifth Street, Suite 1200, Cincinnati, OH, 45202, US |
Mail Address: | PO Box 5755, Cincinnati, OH, 45201, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES STREET, TALLAHASSEE, FL, 323990000 |
Moore Matthew | Chie | 201 E. Fifth Street, Cincinnati, OH, 45202 |
Consolino Jeff | President | 201 E. Fifth Street, Cincinnati, OH, 45202 |
Kuzloski Robert | Secretary | 201 E. Fifth Street, Cincinnati, OH, 45202 |
Lauterbach Erikalyn | Assi | 201 E. Fifth Street, Cincinnati, OH, 45202 |
Wanamaker Jeff | Seni | 201 E. Fifth Street, Cincinnati, OH, 45202 |
Wanamaker Jeff | Director | 201 E. Fifth Street, Cincinnati, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 201 E. Fifth Street, Suite 1200, Cincinnati, OH 45202 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 201 E. Fifth Street, Suite 1200, Cincinnati, OH 45202 | - |
NAME CHANGE AMENDMENT | 2015-11-25 | STARSTONE NATIONAL INSURANCE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 200 E. GAINES STREET, TALLAHASSEE, FL 32399-0000 | - |
AMENDMENT AND NAME CHANGE | 2010-07-15 | TORUS NATIONAL INSURANCE COMPANY | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
NAME CHANGE AMENDMENT | 1993-11-01 | TIG INDEMNITY COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-27 |
AMENDED ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-06-16 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State