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 |
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 |
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 | - |
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 |
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