Search icon

PHYSICIANS CASUALTY RISK RETENTION GROUP, INC. - Florida Company Profile

Branch

Company Details

Entity Name: PHYSICIANS CASUALTY RISK RETENTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Apr 2011 (14 years ago)
Branch of: PHYSICIANS CASUALTY RISK RETENTION GROUP, INC., ALABAMA (Company Number 000-384-598)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F11000001772
FEI/EIN Number 273867083

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

Address: 611 Druid Rd E, Suite 512, clearwater, FL, 33756, US
Mail Address: 611 Druid Rd E, Suite 512, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
SCHWAHN JODY LEsq. Treasurer 611 Druid Rd E, Clearwater, FL, 33756
MAXTED KIMBERLY P Secretary 611 Druid Rd E, Clearwater, FL, 33756
Pollick Jeffrey C Agent 611 Druid Rd E, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 611 Druid Rd E, Suite 512, SUITE 200K, clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2018-03-06 611 Druid Rd E, Suite 512, SUITE 200K, clearwater, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 611 Druid Rd E, SUITE 512, Clearwater, FL 33756 -
AMENDMENT 2017-07-17 - -
REGISTERED AGENT NAME CHANGED 2014-01-21 Pollick, Jeffrey C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000217067 TERMINATED 1000000784169 PINELLAS 2018-05-25 2028-05-30 $ 517.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-06
Amendment 2017-07-17
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-16
Foreign Profit 2011-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State