Search icon

ASPEN INSURANCE US SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ASPEN INSURANCE US SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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 Apr 2010 (15 years ago)
Document Number: F10000001596
FEI/EIN Number 32-0085193

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

Address: 400 Capital Boulevard, Rocky Hill, CT 06067
Mail Address: 400 Capital Boulevard, Rocky Hill, CT 06067
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Eisler, Bruce M. President 499 Washington Blvd, 8th Floor New Jersey, NJ 07310
Eisler, Bruce M. Director 499 Washington Blvd, 8th Floor New Jersey, NJ 07310
Lynch, Timothy P Secretary 400 Capital Blvd,, Suite 200 Rocky Hill, CT 06067
Lynch, Timothy P General Counsel 400 Capital Blvd,, Suite 200 Rocky Hill, CT 06067
Irons, Gregory E. Secretary 400 Capital Boulevard, Rocky Hill, CT 06067
Irons, Gregory E. Vice President 400 Capital Boulevard, Rocky Hill, CT 06067
O'Hara, Jonathan S. Secretary 400 Capital Boulevard, Rocky Hill, CT 06067
O'Hara, Jonathan S. Vice President 400 Capital Boulevard, Rocky Hill, CT 06067
Silva, Kim D. Asst. Secretary 400 Capital Blvd,, Suite 200 Rock Hill, CT 06067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 400 Capital Boulevard, Rocky Hill, CT 06067 -
CHANGE OF MAILING ADDRESS 2022-04-20 400 Capital Boulevard, Rocky Hill, CT 06067 -
REGISTERED AGENT NAME CHANGED 2017-08-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-08-24 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000183908 TERMINATED 1000000253827 DADE 2012-02-24 2022-03-14 $ 371.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-30
Reg. Agent Change 2017-08-24
ANNUAL REPORT 2017-04-15

Date of last update: 23 Feb 2025

Sources: Florida Department of State