Search icon

THE COMMERCE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: THE COMMERCE INSURANCE 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: 01 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Sep 2014 (10 years ago)
Document Number: F09000002190
FEI/EIN Number 042495247

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

Address: 211 MAIN STREET, WEBSTER, MA, 01570, US
Mail Address: 211 MAIN STREET, WEBSTER, MA, 01570, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES STREET, TALLAHASSEE, FL, 323990000
Tamayo Jaime Chief Executive Officer 211 MAIN STREET, WEBSTER, MA, 01570
OLOHAN DANIEL P Secretary 211 MAIN STREET, WEBSTER, MA, 01570
Meciak John Treasurer 211 MAIN STREET, WEBSTER, MA, 01570
Amadori Jesus Chief Financial Officer 211 MAIN STREET, WEBSTER, MA, 01570
Becker Randall Chairman 211 MAIN STREET, WEBSTER, MA, 01570
Brundage Maureen Director 211 MAIN STREET, WEBSTER, MA, 01570

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-16 211 MAIN STREET, WEBSTER, MA 01570 -
CHANGE OF MAILING ADDRESS 2014-09-16 211 MAIN STREET, WEBSTER, MA 01570 -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000405261 TERMINATED 1000000220447 LEON 2011-06-17 2031-06-29 $ 14,173.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State