Search icon

HCC CASUALTY INSURANCE SERVICES, INC.

Company Details

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

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
Weist Thomas E Director 2300 Clayton Road, Concord, CA, 94520
Rivera Susan Director 2300 Clayton Road, Concord, CA, 94520

Vice President

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

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 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

Events

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

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 Feb 2025

Sources: Florida Department of State