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 |
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 |
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. | - |
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