Search icon

AON RE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: AON RE, INC.
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: 19 Jun 2000 (25 years ago)
Branch of: AON RE, INC., ILLINOIS (Company Number CORP_55203385)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Aug 2021 (4 years ago)
Document Number: F00000003454
FEI/EIN Number 363599313

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 E. Randolph St., 8th Floor, CHICAGO, IL, 60601, US
Mail Address: 200 E. Randolph St., 8th Floor, CHICAGO, IL, 60601, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
BUNGERT MICHAEL G Director 200 E. Randolph St., CHICAGO, IL, 60601
Alexis Colby E Secretary 200 E. Randolph St., CHICAGO, IL, 60601
HAGY PAUL A Treasurer 200 E. Randolph St., CHICAGO, IL, 60601
LEY MICHELLE S Assistant Vice President 200 E. Randolph St., CHICAGO, IL, 60601
MARCELL ANDREW CHIE 200 E. Randolph St., CHICAGO, IL, 60601
Mueller R. Richard G Chief Financial Officer 200 E. Randolph St., CHICAGO, IL, 60601
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 200 E. Randolph St, 9th Floor, Chicago, IL 60601 -
CHANGE OF MAILING ADDRESS 2025-01-17 200 E. Randolph St, 9th Floor, Chicago, IL 60601 -
NAME CHANGE AMENDMENT 2021-08-05 AON RE, INC. -
NAME CHANGE AMENDMENT 2008-12-31 AON BENFIELD INC. -
REGISTERED AGENT NAME CHANGED 2002-10-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2002-10-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-22
Name Change 2021-08-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State