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 |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 |
Name | Role | Address |
---|---|---|
Ugaeri, Daisuke | President | 590 Madison Avenue, 29th Floor, NEW YORK, NY 10022 |
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 |
Name | Role | Address |
---|---|---|
Sayago, Edward | Secretary | 590 Madison Avenue, 29th Floor, NEW YORK, NY 10022 |
Name | Role | Address |
---|---|---|
KELLY, MICHAEL | Treasurer | c/o TMNA Services, LLC, 3 Bala Plaza East Suite 400 Bala Cynwyd, PA 19004 |
Name | Role | Address |
---|---|---|
Gilmer-Pauciello, Karen | Chief Financial Officer | Three Bala Plaza East, c/o TMNA Services, LLC Suite 400 Bala Cynwyd, PA 19004 |
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 |
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 |
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