Entity Name: | AMERICAN SPECIALTY HEALTH 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: | 05 Sep 2003 (22 years ago) |
Date of dissolution: | 21 Apr 2023 (2 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 21 Apr 2023 (2 years ago) |
Document Number: | F03000004473 |
FEI/EIN Number |
36-2805852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12800 N Meridian Street, Suite #190, Carmel, IN, 46032, US |
Mail Address: | 10221 Wateridge Circle, San Diego, CA, 92121, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. Gaines Street, TALLAHASSEE, FL, 32301 |
DeVries George TIII | Chairman | 10221 Wateridge Circle, San Diego, CA, 92121 |
METZ R. D | Chie | 12800 N. Meridian Street, Carmel, IN, 46032 |
White Robert P | Chie | 10221 Wateridge Circle, San Diego, CA, 92121 |
DANKO MARCEL MIII | Chief Financial Officer | 10221 Wateridge Circle, San Diego, CA, 92121 |
BONHOMME JEROME | Chie | 10221 Wateridge Circle, San Diego, CA, 92121 |
HILEY ERIN T | Chie | 10221 Wateridge Circle, San Diego, CA, 92121 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2023-04-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 12800 N Meridian Street, Suite #190, Carmel, IN 46032 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 12800 N Meridian Street, Suite #190, Carmel, IN 46032 | - |
AMENDMENT | 2017-05-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-08 | 200 E. Gaines Street, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-05 | CHIEF FINANCIAL OFFICER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-06 |
AMENDED ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-06 |
Amendment | 2017-05-08 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State