Search icon

ENCOMPASS FLORIDIAN INDEMNITY COMPANY

Company Details

Entity Name: ENCOMPASS FLORIDIAN INDEMNITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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 20-1110680
Address: 2775 SANDERS ROAD, NORTHBROOK, IL 60062-6127
Mail Address: 3075 SANDERS ROAD, H1A, NORTHBROOK, IL 60062-6127
Place of Formation: ILLINOIS

President

Name Role Address
EALY, THOMAS V President 2775 SANDERS ROAD, NORTHBROOK, IL 60062

Treasurer

Name Role Address
RIZZO, MARIO Treasurer 3075 SANDERS ROAD,, NORTHBROOK, IL 60062

Secretary

Name Role Address
MCGINN, MARY J Secretary 2775 SANDERS ROAD, NORTHBROOK, IL 60062

Director

Name Role Address
DUNNE, LAURA R Director 2775 SANDERS ROAD, NORTHBROOK, IL 60062
THOMPSON, MARK L Director 2775 SANDERS ROAD, NORTHBROOK, IL 60010

Chief Financial Officer

Name Role Address
PILCH, SAMUEL H Chief Financial Officer 3075 SANDERS ROAD, NORTHBROOK, IL 60062

AUTHORIZED REPRESENTATIVE

Name Role Address
CIRRINCIONE, LYNN AUTHORIZED REPRESENTATIVE 3075 SANDERS ROAD, NORTHBROOK, IL 60062

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-04-09 No data No data
CHANGE OF MAILING ADDRESS 2014-04-09 2775 SANDERS ROAD, NORTHBROOK, IL 60062-6127 No data
REGISTERED AGENT CHANGED 2014-04-09 REGISTERED AGENT REVOKED No data

Documents

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

Date of last update: 29 Jan 2025

Sources: Florida Department of State