Search icon

HEALTH CARE SERVICE CORPORATION, A MUTUAL LEGAL RESERVE COMPANY - Florida Company Profile

Company Details

Entity Name: HEALTH CARE SERVICE CORPORATION, A MUTUAL LEGAL RESERVE 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: 18 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Aug 2024 (8 months ago)
Document Number: F04000000909
FEI/EIN Number 361236610

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

Address: 300 East Randolph Street, Chicago, IL, 60601, US
Mail Address: 300 East Randolph Street, Chicago, IL, 60601, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Prasad Arun Exec 300 East Randolph Street, Chicago, IL, 60601
Nelson Catherine B Executive Vice President 300 East Randolph Street, Chicago, IL, 60601
Drexler Clyde Director 300 East Randolph Street, Chicago, IL, 60601
Gannon Dennis J Director 300 East Randolph Street, Chicago, IL, 60601
Gasbarra MD Dianne B Director 300 East Randolph Street, Chicago, IL, 60601
Brown Gregory Seni 300 East Randolph Street, Chicago, IL, 60601
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-20 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
REINSTATEMENT 2024-08-20 - -
REGISTERED AGENT NAME CHANGED 2024-08-20 CHIEF FINANCIAL OFFICER -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-06 300 East Randolph Street, Chicago, IL 60601 -
CHANGE OF MAILING ADDRESS 2021-05-06 300 East Randolph Street, Chicago, IL 60601 -
REINSTATEMENT 2015-02-12 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-20 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2024-08-20
AMENDED ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-08-14
AMENDED ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-09-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State