Search icon

CATLIN INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CATLIN INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Feb 2009 (16 years ago)
Date of dissolution: 10 Dec 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Dec 2020 (4 years ago)
Document Number: F09000000830
FEI/EIN Number 721312068

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

Address: 70 Seaview Avenue, Stamford, CT, 06902, US
Mail Address: 70 SEAVIEW AVENUE, STAMFORD, CT, 06902, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
CHAUVIN WILLIAM P Director 70 Seaview Avenue, Stamford, CT, 06902
Carino, III Gabriel G Treasurer 70 Seaview Avenue, Stamford, CT, 06902
Nadeau Donna M Exec 70 Seaview Avenue, Stamford, CT, 06902
Perkins Toni A Secretary 70 Seaview Avenue, Stamford, CT, 06902
Nardella Diana Asst 70 Seaview Avenue, Stamford, CT, 06902
Tedesco, Jr. Joseph P Asst 70 Seaview Avenue, Stamford, CT, 06902

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-12-10 - -
CHANGE OF MAILING ADDRESS 2020-12-10 70 Seaview Avenue, Stamford, CT 06902 -
REGISTERED AGENT CHANGED 2020-12-10 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 70 Seaview Avenue, Stamford, CT 06902 -
NAME CHANGE AMENDMENT 2011-01-19 CATLIN INSURANCE SERVICES, INC. -

Documents

Name Date
WITHDRAWAL 2020-12-10
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State