Search icon

HCC CASUALTY INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HCC CASUALTY 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: 01 Jun 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Aug 2014 (11 years ago)
Document Number: F11000002303
FEI/EIN Number 68-0101584

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

Address: 2300 Clayton Road, Suite 1100, Concord, CA, 94520, US
Mail Address: 2300 Clayton Road, Suite 1100, Concord, CA, 94520, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Weist Thomas E Director 2300 Clayton Road, Concord, CA, 94520
Rivera Susan Director 2300 Clayton Road, Concord, CA, 94520
Leary Kyra Vice President 2300 Clayton Road, Concord, CA, 94520
Recka Peter A Vice President 2300 Clayton Road, Concord, CA, 94520
Guppy Jennifer Vice President 2300 Clayton Road, Concord, CA, 94520
Kasheta Lauren E Vice President 2300 Clayton Road, Concord, CA, 94520

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061320 TEKIO MARINE HCC EXPIRED 2016-06-22 2021-12-31 - 2300 CLAYTON RD SUITE 1100, CONCORD, CA, 94520
G11000054453 HCC SPECIALTY EXPIRED 2011-06-08 2016-12-31 - 2300 CLAYTON ROAD, SUITE 1100, CONCORD, CA, 94520

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 2300 Clayton Road, Suite 1100, Concord, CA 94520 -
CHANGE OF MAILING ADDRESS 2024-03-04 2300 Clayton Road, Suite 1100, Concord, CA 94520 -
NAME CHANGE AMENDMENT 2014-08-11 HCC CASUALTY INSURANCE SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-06-29
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State