Entity Name: | NIPPONKOA INSURANCE COMPANY, LIMITED (U.S. BRANCH) |
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: | 25 Aug 2003 (22 years ago) |
Date of dissolution: | 11 Sep 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Sep 2014 (11 years ago) |
Document Number: | F03000004248 |
FEI/EIN Number |
980032627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14 WALL STREET 8TH FL, NEW YORK, NY, 10005, US |
Mail Address: | 11405 N. COMMUNITY HOUSE ROAD, 6TH FLOOR, CHARLOTTE, NC, 32877, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
HIGGINS SCOTT F | DPO | ONE TOWER SQUARE, HARTFORD, CT, 06183 |
RYNDA SCOTT W | Director | 385 WASHINGTON STREET, ST. PAUL, MN, 55102 |
RYNDA SCOTT W | Senior Vice President | 385 WASHINGTON STREET, ST. PAUL, MN, 55102 |
HEBERT MICHAEL | Chief Financial Officer | ONE TOWER SQUARE, HARTFORD, CT, 06183 |
MULLER CATHLEEN | Vice President | ONE TOWER SQUARE, HARTFORD, CT, 06183 |
MULLER CATHLEEN | Chief Operating Officer | ONE TOWER SQUARE, HARTFORD, CT, 06183 |
COHN ROBERT F | Secretary | ONE TOWER SQUARE, HARTFORD, CT, 06183 |
KLEIN MICHAEL F | Director | ONE TOWER SQUARE, HARTFORD, CT, 06183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-09-11 | - | - |
CHANGE OF MAILING ADDRESS | 2014-09-11 | 14 WALL STREET 8TH FL, NEW YORK, NY 10005 | - |
REGISTERED AGENT CHANGED | 2014-09-11 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-15 | 14 WALL STREET 8TH FL, NEW YORK, NY 10005 | - |
Name | Date |
---|---|
Withdrawal | 2014-09-11 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-04-10 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-12 |
ANNUAL REPORT | 2006-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State