Search icon

SEQUOIA INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: SEQUOIA INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2020 (5 years ago)
Document Number: F05000007312
FEI/EIN Number 94-1067908

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4455 LBJ Freeway, Suite 700, Dallas, TX, 75244, US
Mail Address: 800 Superior Avenue E, 21st Floor, Cleveland, OH, 44114, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Fisch Susan C Director 59 Maiden Lane 43rd Floor, New York, NY, 10038
Greenstein Evan M Director 59 Maiden Lane 43rd Floor, New York, NY, 10038
Mayer Jeffrey H Chie 59 Maiden Lane 43rd Floor, New York, NY, 10038
Ungar Stephen B Secretary 59 Maiden Lane 43rd Floor, New York, NY, 10038
Kunkel Dion Ellen Treasurer 59 Maiden Lane 43rd Floor, New York, NY, 10038
Foy Christopher C President 59 Maiden Lane 43rd Floor, New York, NY, 10038
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4455 LBJ Freeway, Suite 700, Dallas, TX 75244 -
CHANGE OF MAILING ADDRESS 2024-04-30 4455 LBJ Freeway, Suite 700, Dallas, TX 75244 -
REGISTERED AGENT NAME CHANGED 2022-11-07 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2022-11-07 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
REINSTATEMENT 2020-02-21 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
Reg. Agent Change 2022-11-07
AMENDED ANNUAL REPORT 2022-07-22
AMENDED ANNUAL REPORT 2022-07-21
AMENDED ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-11-02
REINSTATEMENT 2020-02-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State