Search icon

AMERICAS INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: AMERICAS INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Oct 2002 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F02000005255
FEI/EIN Number 591010460

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

Address: 400 Poydras Street, New Orleans, LA, 70130, US
Mail Address: 400 Poydras Street, New Orleans, LA, 70130, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
Senior Vice President, Operations Agent 200 E Gaines St, TALLAHASSEE, FL, 323990000
PATE R. RAY J President 400 Poydras Street, New Orleans, LA, 70130
MISSETT ANNE K Vice President 400 Poydras Street, New Orleans, LA, 70130
GORMAN JOHN Director 400 Poydras Street, New Orleans, LA, 70130
MCNAMARA J. PAUL Director 400 Poydras Street, New Orleans, LA, 70130
BLONDEAU ALEXANDER Director 400 Poydras Street, New Orleans, LA, 70130
Mowry Ethan J Chie 3033 S. Church Street, Burlington, NC, 27215

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-03 400 Poydras Street, Ste 1150, New Orleans, LA 70130 -
REGISTERED AGENT NAME CHANGED 2019-04-03 Senior Vice President, Operations -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 400 Poydras Street, Ste 1150, New Orleans, LA 70130 -
REINSTATEMENT 2016-02-05 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 200 E Gaines St, TALLAHASSEE, FL 32399-0000 -
MERGER 2002-10-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000042987

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-02-05
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-06-05
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State