Search icon

STARSTONE NATIONAL INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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