Search icon

STARSTONE SPECIALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: STARSTONE SPECIALTY 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: 16 Jan 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jan 2016 (9 years ago)
Document Number: F01000000266
FEI/EIN Number 51-0335732

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
Consolino Jeff President 201 E. Fifth Street, Cincinnati, OH, 45202
Wanamaker Jeff Seni 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
Simeone Paul Vice President 201 E. Fifth Street, Cincinnati, OH, 45202
Reitwiesner John Vice President 201 E. Fifth Street, Cincinnati, OH, 45202
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 201 E. Fifth Street, Suite 1200, Cincinnati, OH 45202 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 201 E. Fifth Street, Suite 1200, Cincinnati, OH 45202 -
NAME CHANGE AMENDMENT 2016-01-06 STARSTONE SPECIALTY INSURANCE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
NAME CHANGE AMENDMENT 2009-12-15 TORUS SPECIALTY INSURANCE COMPANY -
NAME CHANGE AMENDMENT 2007-07-31 PRAETORIAN SPECIALTY INSURANCE COMPANY -
NAME CHANGE AMENDMENT 2003-05-19 ALEA NORTH AMERICA SPECIALTY INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State