Search icon

AMERICAN GENERAL INDEMNITY COMPANY

Company Details

Entity Name: AMERICAN GENERAL INDEMNITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Apr 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F04000001881
FEI/EIN Number 930928517
Address: 628 Hebron Ave., SUITE 106, Glastonbury, CT, 06033-5018, US
Mail Address: 628 Hebron Avenue, Suite 106, Glastonbury, CT, 06033-5018, US
Place of Formation: ILLINOIS

Agent

Name Role Address
FLORIDA INSURANCE COMMISSIONER Agent 200 E. GAINES STREET, LARSON BUILDING, TALLAHASSEE, FL, 323990319

President

Name Role Address
Wasserman Walter N President 628 Hebron Avenue, Glastonbury, CT, 060335018

Chief Executive Officer

Name Role Address
Wasserman Walter N Chief Executive Officer 628 Hebron Avenue, Glastonbury, CT, 060335018

Exec

Name Role Address
Repasy Christine H Exec 628 Hebron Avenue, Glastonbury, CT, 060335018

Seni

Name Role Address
Terelmes Michael R Seni 628 Hebron Avenue, Glastonbury, CT, 060335018

Chairman

Name Role Address
Kensil Brian E Chairman 628 Hebron Avenue, Glastonbury, CT, 060335018

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-30 628 Hebron Ave., SUITE 106, Glastonbury, CT 06033-5018 No data
CHANGE OF MAILING ADDRESS 2013-01-30 628 Hebron Ave., SUITE 106, Glastonbury, CT 06033-5018 No data

Documents

Name Date
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-03
Foreign Profit 2004-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State