Search icon

TRANS PACIFIC INSURANCE COMPANY

Company Details

Entity Name: TRANS PACIFIC INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 Mar 1982 (43 years ago)
Document Number: 852219
FEI/EIN Number 13-3118700
Address: 590 Madison Avenue, 29th Floor, NEW YORK, NY 10022
Mail Address: 590 Madison Avenue, 29th Floor, NEW YORK, NY 10022
Place of Formation: NEW YORK

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000

President

Name Role Address
Ugaeri, Daisuke President 590 Madison Avenue, 29th Floor, NEW YORK, NY 10022

Director

Name Role Address
Ugaeri, Daisuke Director 590 Madison Avenue, 29th Floor, NEW YORK, NY 10022
GOLDSTEIN, B. STEVEN Director 499 Washington Blvd., Suite 1500, Jersey City, NJ 07310
Saito, Yoshitaka Director 499 Washington Blvd., Suite 1500, Jersey City, NJ 07310
Fukuda, Tatsuya Director 499 Washington Blvd., Suite 1500, Jersey City, NJ 07310
GINN, ANN Director 499 Washington Blvd., Suite 1500, Jersey City, NJ 07310
Gottschall, David Director 499 Washington Blvd., Suite 1500, Jersey City, NJ 07310
Brooks, David Director 800 E. Colorado Blvd., Pasadena, CA 91101

Secretary

Name Role Address
Sayago, Edward Secretary 590 Madison Avenue, 29th Floor, NEW YORK, NY 10022

Treasurer

Name Role Address
KELLY, MICHAEL Treasurer c/o TMNA Services, LLC, 3 Bala Plaza East Suite 400 Bala Cynwyd, PA 19004

Chief Financial Officer

Name Role Address
Gilmer-Pauciello, Karen Chief Financial Officer Three Bala Plaza East, c/o TMNA Services, LLC Suite 400 Bala Cynwyd, PA 19004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 590 Madison Avenue, 29th Floor, NEW YORK, NY 10022 No data
CHANGE OF MAILING ADDRESS 2023-04-28 590 Madison Avenue, 29th Floor, NEW YORK, NY 10022 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 No data
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000779037 TERMINATED 1000000727703 COLUMBIA 2016-11-23 2036-12-08 $ 2,590.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State