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 |
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 |
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 | - |
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