Entity Name: | EMPLOYERS COMPENSATION 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: | 10 Apr 2006 (19 years ago) |
Document Number: | F06000002272 |
FEI/EIN Number |
030443592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 539003, Henderson, NV, 89053-9003, US |
Address: | 2340 Corporate Circle, SUITE 200, HENDERSON, NV, 89074, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST., TALLAHASSEE, FL, 32399 |
MOCKARD JEANNE L | Chairman | PO BOX 539003, Henderson, NV, 890539003 |
PAQUETTE MICHAEL S | Director | PO BOX 539003, Henderson, NV, 890539003 |
SMITH ANN MARIE | Director | PO BOX 539003, Henderson, NV, 890539003 |
BROWN LORI A | Secretary | PO BOX 539003, Henderson, NV, 890539003 |
Antonello Katherine H | President | PO BOX 539003, Henderson, NV, 890539003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 2340 Corporate Circle, SUITE 200, HENDERSON, NV 89074 | - |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 2340 Corporate Circle, SUITE 200, HENDERSON, NV 89074 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 200 E. GAINES ST., TALLAHASSEE, FL 32399 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000498429 | TERMINATED | 1000000446477 | LEON | 2013-02-18 | 2033-02-27 | $ 2,884.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State