Entity Name: | BUILDERS INSURANCE (AN ASSOCIATION CAPTIVE 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: | 02 Dec 2002 (22 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Feb 2024 (a year ago) |
Document Number: | F02000005947 |
FEI/EIN Number |
582067585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 723099, ATLANTA, GA, 31139 |
Address: | 2859 PACES FERRY ROAD, SUITE 1400, ATLANTA, GA, 30339, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Campbell Todd M | President | 2859 PACES FERRY ROAD, ATLANTA, GA, 30339 |
Berry John S | Secretary | 2859 PACES FERRY ROAD, ATLANTA, GA, 30339 |
Burnett Matthew V | Chief Financial Officer | 2859 PACES FERRY ROAD, ATLANTA, GA, 30339 |
Stinson Shawn | Director | 2859 PACES FERRY ROAD, ATLANTA, GA, 30339 |
Gromek Mark | Director | 2859 PACES FERRY ROAD, ATLANTA, GA, 30339 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-25 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
AMENDMENT AND NAME CHANGE | 2024-02-26 | BUILDERS INSURANCE (AN ASSOCIATION CAPTIVE COMPANY) | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 2859 PACES FERRY ROAD, SUITE 1400, ATLANTA, GA 30339 | - |
CHANGE OF MAILING ADDRESS | 2004-05-01 | 2859 PACES FERRY ROAD, SUITE 1400, ATLANTA, GA 30339 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-11-25 |
ANNUAL REPORT | 2024-03-29 |
Amendment and Name Change | 2024-02-26 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State