Entity Name: | NATIONAL FARMERS UNION PROPERTY AND CASUALTY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Oct 2004 (20 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 |
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 |
Name | Role | Address |
---|---|---|
James Bob | President | WALL STREET PLAZA, 88 PINE STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
James Bob | Director | WALL STREET PLAZA, 88 PINE STREET, NEW YORK, NY, 10005 |
Bazaar Harvey | Director | Wall Street Plaza, New York, NY, 10005 |
Deal Gregory | Director | 7333 Sunwood Drive, Ramsey, MN, 55303 |
Name | Role | Address |
---|---|---|
Gonzalez Jose | Secretary | Wall Street Plaza, New York, NY, 10005 |
Name | Role | Address |
---|---|---|
Colaneri Joanna | Treasurer | WALL STREET PLAZA, 88 PINE STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BURTNETT JODIE L | Assistant Secretary | ONE GENERAL DRIVE, SUN PRAIRIE, WI, 53596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-03-14 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 200 E. GAINES ST, TALLAHASSEE, FL 32399 | No data |
AMENDMENT | 2011-06-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-04 | ONE GENERAL DRIVE, SUN PRAIRIE, WI 53596 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-16 | ONE GENERAL DRIVE, SUN PRAIRIE, WI 53596 | No data |
CANCEL ADM DISS/REV | 2005-10-25 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
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 Feb 2025
Sources: Florida Department of State