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 |
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 |
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 | - | - |
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 |
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