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