Search icon

AMERICAN GENERAL INDEMNITY COMPANY - Florida Company Profile

Company Details

Entity Name: AMERICAN GENERAL INDEMNITY 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: 07 Apr 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F04000001881
FEI/EIN Number 930928517

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

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

Key Officers & Management

Name Role Address
Wasserman Walter N President 628 Hebron Avenue, Glastonbury, CT, 060335018
Wasserman Walter N Chief Executive Officer 628 Hebron Avenue, Glastonbury, CT, 060335018
Repasy Christine H Exec 628 Hebron Avenue, Glastonbury, CT, 060335018
Terelmes Michael R Seni 628 Hebron Avenue, Glastonbury, CT, 060335018
Kensil Brian E Chairman 628 Hebron Avenue, Glastonbury, CT, 060335018
FLORIDA INSURANCE COMMISSIONER Agent 200 E. GAINES STREET, LARSON BUILDING, TALLAHASSEE, FL, 323990319

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-30 628 Hebron Ave., SUITE 106, Glastonbury, CT 06033-5018 -
CHANGE OF MAILING ADDRESS 2013-01-30 628 Hebron Ave., SUITE 106, Glastonbury, CT 06033-5018 -

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 Apr 2025

Sources: Florida Department of State