Search icon

MAXUM CASUALTY INSURANCE COMPANY

Branch

Company Details

Entity Name: MAXUM CASUALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Dec 2008 (16 years ago)
Branch of: MAXUM CASUALTY INSURANCE COMPANY, CONNECTICUT (Company Number 1223445)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: F08000005213
FEI/EIN Number 582281249
Mail Address: ONE HARTFORD PLAZA, HO-1-11, HARTFORD, CT, 06155, US
Address: 3655 NORTH POINT PARKWAY, SUITE 500, ALPHARETTA, GA, 30005, US
Place of Formation: CONNECTICUT

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Secretary

Name Role Address
Barnett Kevin F Secretary One Hartford Plaza, Hartford, CT, 06155

Director

Name Role Address
Stepnowski Amy M Director One Hartford Plaza, Hartford, CT, 06155

Asst

Name Role Address
Seitz Holly Asst ONE HARTFORD PLAZA, HARTFORD, CT, 06155
Kemp Elizabeth Asst ONE HARTFORD PLAZA, HARTFORD, CT, 06155

Treasurer

Name Role Address
JORENS KATHLEEN E Treasurer ONE HARTFORD PLAZA, HARTFORD, CT, 06155

President

Name Role Address
Fisher Michael F President ONE HARTFORD PLAZA, HARTFORD, CT, 06155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-09 3655 NORTH POINT PARKWAY, SUITE 500, ALPHARETTA, GA 30005 No data
AMENDMENT 2017-02-10 No data CHANGING JURISDICTION
REGISTERED AGENT ADDRESS CHANGED 2013-02-22 200 E. GAINES ST., TALLAHASSEE, FL 32399 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 3655 NORTH POINT PARKWAY, SUITE 500, ALPHARETTA, GA 30005 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-05
Amendment 2017-02-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State