Search icon

AXIS SPECIALTY INSURANCE COMPANY

Branch

Company Details

Entity Name: AXIS SPECIALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Jan 2009 (16 years ago)
Branch of: AXIS SPECIALTY INSURANCE COMPANY, CONNECTICUT (Company Number 0232325)
Document Number: F09000000164
FEI/EIN Number 562295242
Mail Address: 10000 Avalon Blvd., Ste. 200, ALPHARETTA, GA, 30009, US
Address: 83 Wooster Heights Road, Suite 125, Danbury, CT, 06810, US
Place of Formation: CONNECTICUT

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent Corporation Service Company, TALLAHASSEE, FL, 32301

President

Name Role Address
McKenna Michael J President 10000 Avalon Blvd., ALPHARETTA, GA, 30009

Chief Executive Officer

Name Role Address
McKenna Michael J Chief Executive Officer 10000 Avalon Blvd., ALPHARETTA, GA, 30009

SGCD

Name Role Address
WEISSERT ANDREW M SGCD 10000 Avalon Blvd., ALPHARETTA, GA, 30009

Secretary

Name Role Address
Pagliarulo Denise Secretary 10000 Avalon Blvd., ALPHARETTA, GA, 30009

Vice President

Name Role Address
Pagliarulo Denise Vice President 10000 Avalon Blvd., ALPHARETTA, GA, 30009

Director

Name Role Address
Hamilton James R Director 233 S. Wacker Dr, Chicago, IL, 60606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 83 Wooster Heights Road, Suite 125, Danbury, CT 06810 No data
CHANGE OF MAILING ADDRESS 2021-02-01 83 Wooster Heights Road, Suite 125, Danbury, CT 06810 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 Corporation Service Company, 1201 Hays St., TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State