Entity Name: | ARTISAN AND TRUCKERS CASUALTY 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: | 30 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2008 (17 years ago) |
Document Number: | F06000005789 |
FEI/EIN Number |
593213819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6300 Wilson Mills Road, Mayfield Village, OH, 44143, US |
Address: | c/o CT Corporation System, 301 S. Bedford Street, Madison, WI, 53703, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
Rose Margaret A | Asst | c/o CT Corporation System, Madison, WI, 53717 |
Bemer Patricia O | Director | c/o CT Corporation System, Madison, WI, 53717 |
Fischer Cory W | Treasurer | c/o CT Corporation System, Madison, WI, 53717 |
Varma Kanik | President | c/o CT Corporation System, Madison, WI, 53717 |
Schunter Jochen | Director | c/o CT Corporation System, Madison, WI, 53717 |
Miller Michael A | Director | c/o CT Corporation System, Madison, WI, 53717 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST., TALLAHASSEE, FL, 32399 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-06-29 | c/o CT Corporation System, 301 S. Bedford Street, Suite 1, Madison, WI 53703 | - |
CHANGE OF MAILING ADDRESS | 2015-04-10 | c/o CT Corporation System, 301 S. Bedford Street, Suite 1, Madison, WI 53703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-19 | 200 E. GAINES ST., TALLAHASSEE, FL 32399 | - |
REINSTATEMENT | 2008-02-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2006-09-12 | ARTISAN AND TRUCKERS CASUALTY COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-28 |
AMENDED ANNUAL REPORT | 2017-06-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State