Entity Name: | HCC CASUALTY INSURANCE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 Jun 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Aug 2014 (10 years ago) |
Document Number: | F11000002303 |
FEI/EIN Number | 68-0101584 |
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 |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Weist Thomas E | Director | 2300 Clayton Road, Concord, CA, 94520 |
Rivera Susan | Director | 2300 Clayton Road, Concord, CA, 94520 |
Name | Role | Address |
---|---|---|
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 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000061320 | TEKIO MARINE HCC | EXPIRED | 2016-06-22 | 2021-12-31 | No data | 2300 CLAYTON RD SUITE 1100, CONCORD, CA, 94520 |
G11000054453 | HCC SPECIALTY | EXPIRED | 2011-06-08 | 2016-12-31 | No data | 2300 CLAYTON ROAD, SUITE 1100, CONCORD, CA, 94520 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 2300 Clayton Road, Suite 1100, Concord, CA 94520 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 2300 Clayton Road, Suite 1100, Concord, CA 94520 | No data |
NAME CHANGE AMENDMENT | 2014-08-11 | HCC CASUALTY INSURANCE SERVICES, INC. | No data |
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 Feb 2025
Sources: Florida Department of State