Search icon

SPECIALTY EQUIPMENT INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SPECIALTY EQUIPMENT INSURANCE SERVICES, INC.
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: 28 Aug 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Sep 2018 (7 years ago)
Document Number: F09000003441
FEI/EIN Number 391867188

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

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

Key Officers & Management

Name Role Address
Shalette Erika Secretary 909 THIRD AVE, NEW YORK, NY, 10022
Mulloy Erin Treasurer 909 Third Avenue, 33rd Floor, New York, NY, 10022
Slimowicz Anthony President 1 S. Wacker Drive, Chicago, IL, 60606
ROGERS MICHAEL T Vice President 1605 MAIN STREET, SARASOTA, FL, 34236
Riggs Sabrina Assi 14800 Trinity Blvd,, Fort Worth, TX, 76155
CORPORATION SERVICE COMPANY Agent -

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 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 1700 E. Golf Road, Suite 700, Schaumburg, IL 60173 -
NAME CHANGE AMENDMENT 2018-09-13 SPECIALTY EQUIPMENT INSURANCE SERVICES, INC. -
NAME CHANGE AMENDMENT 2014-03-24 CNH INDUSTRIAL INSURANCE AGENCY, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-10-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2012-10-25 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2012-04-30 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

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 Apr 2025

Sources: Florida Department of State