Entity Name: | NATIONAL FARMERS UNION PROPERTY AND CASUALTY 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: | 12 Oct 2004 (21 years ago) |
Date of dissolution: | 14 Mar 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Mar 2016 (9 years ago) |
Document Number: | F04000005845 |
FEI/EIN Number |
840982643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE GENERAL DRIVE, SUN PRAIRIE, WI, 53596, US |
Mail Address: | ONE GENERAL DRIVE, SUN PRAIRIE, WI, 53596, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 32399 |
James Bob | President | WALL STREET PLAZA, 88 PINE STREET, NEW YORK, NY, 10005 |
James Bob | Director | WALL STREET PLAZA, 88 PINE STREET, NEW YORK, NY, 10005 |
Gonzalez Jose | Secretary | Wall Street Plaza, New York, NY, 10005 |
Colaneri Joanna | Treasurer | WALL STREET PLAZA, 88 PINE STREET, NEW YORK, NY, 10005 |
BURTNETT JODIE L | Assistant Secretary | ONE GENERAL DRIVE, SUN PRAIRIE, WI, 53596 |
Bazaar Harvey | Director | Wall Street Plaza, New York, NY, 10005 |
Deal Gregory | Director | 7333 Sunwood Drive, Ramsey, MN, 55303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-03-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 200 E. GAINES ST, TALLAHASSEE, FL 32399 | - |
AMENDMENT | 2011-06-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-04 | ONE GENERAL DRIVE, SUN PRAIRIE, WI 53596 | - |
CHANGE OF MAILING ADDRESS | 2010-04-16 | ONE GENERAL DRIVE, SUN PRAIRIE, WI 53596 | - |
CANCEL ADM DISS/REV | 2005-10-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2016-03-14 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-12 |
Amendment | 2011-06-15 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State