Search icon

SPECIALTY EQUIPMENT INSURANCE SERVICES, INC.

Company Details

Entity Name: SPECIALTY EQUIPMENT INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 Aug 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Sep 2018 (6 years ago)
Document Number: F09000003441
FEI/EIN Number 391867188
Mail Address: 14800 Trinity Blvd,, Fort Worth, TX, 76155, US
Address: 1700 E. Golf Road, Suite 700, Schaumburg, IL, 60173, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Shalette Erika Secretary 909 THIRD AVE, NEW YORK, NY, 10022

Treasurer

Name Role Address
Mulloy Erin Treasurer 909 Third Avenue, 33rd Floor, New York, NY, 10022

President

Name Role Address
Slimowicz Anthony President 1 S. Wacker Drive, Chicago, IL, 60606

Vice President

Name Role Address
ROGERS MICHAEL T Vice President 1605 MAIN STREET, SARASOTA, FL, 34236

Assi

Name Role Address
Riggs Sabrina Assi 14800 Trinity Blvd,, Fort Worth, TX, 76155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020561 AGCO PROTECTION ACTIVE 2019-02-11 2029-12-31 No data 1700 E. GOLF ROAD, SUITE 700, SUITE 700, SCHAUMBURG, IL, 60173

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 1700 E. Golf Road, Suite 700, Schaumburg, IL 60173 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 1700 E. Golf Road, Suite 700, Schaumburg, IL 60173 No data
NAME CHANGE AMENDMENT 2018-09-13 SPECIALTY EQUIPMENT INSURANCE SERVICES, INC. No data
NAME CHANGE AMENDMENT 2014-03-24 CNH INDUSTRIAL INSURANCE AGENCY, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2012-10-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2012-10-25 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2012-04-30 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-14
Name Change 2018-09-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State