ENCOMPASS FLORIDIAN INDEMNITY COMPANY - Florida Company Profile

Entity Name: | ENCOMPASS FLORIDIAN INDEMNITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Jun 2004 (21 years ago) |
Date of dissolution: | 09 Apr 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Apr 2014 (11 years ago) |
Document Number: | F04000003475 |
FEI/EIN Number | 201110680 |
Address: | 2775 SANDERS ROAD, NORTHBROOK, IL, 60062-6127 |
Mail Address: | 3075 SANDERS ROAD, H1A, NORTHBROOK, IL, 60062-6127, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
EALY THOMAS V | President | 2775 SANDERS ROAD, NORTHBROOK, IL, 60062 |
RIZZO MARIO | Treasurer | 3075 SANDERS ROAD,, NORTHBROOK, IL, 60062 |
MCGINN MARY J | Secretary | 2775 SANDERS ROAD, NORTHBROOK, IL, 60062 |
DUNNE LAURA R | Director | 2775 SANDERS ROAD, NORTHBROOK, IL, 60062 |
THOMPSON MARK L | Director | 2775 SANDERS ROAD, NORTHBROOK, IL, 60010 |
PILCH SAMUEL V | Chief Financial Officer | 3075 SANDERS ROAD, NORTHBROOK, IL, 60062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-04-09 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-09 | 2775 SANDERS ROAD, NORTHBROOK, IL 60062-6127 | - |
REGISTERED AGENT CHANGED | 2014-04-09 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2014-04-09 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-02-01 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2006-03-24 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State