Search icon

INDEMNITY COMPANY OF CALIFORNIA - Florida Company Profile

Company Details

Entity Name: INDEMNITY COMPANY OF CALIFORNIA
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: 29 Sep 2011 (13 years ago)
Date of dissolution: 16 Feb 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Feb 2021 (4 years ago)
Document Number: F11000003919
FEI/EIN Number 952545113

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

Address: 17771 COWAN, SUITE 100, IRVINE, CA, 92614
Mail Address: 59 MAIDEN LANE, 43RD FL, NEW YORK, NY, 10038, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Foy Christopher President 59 Maiden Lane, New York, NY, 10038
Schlachter Harry Treasurer 59 Maiden Lane, 42nd Floor, New York, NY, 10038
Ungar Stephen Director 59 Maiden Lane, 42nd Floor, New York, NY, 10038
MOSES BARRY Vice President 800 SUPERIOR AVE E, 21ST FL, CLEVELAND, OH, 44114
MAYER JEFFREY CHIE 59 MAIDEN LANE, 43RD FL, NEW YORK, NY, 10038
DeCarlo Donald Director 59 Maiden Lane, 43rd FL, New York, NY, 10038

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-02-16 - -
CHANGE OF MAILING ADDRESS 2021-02-16 17771 COWAN, SUITE 100, IRVINE, CA 92614 -
REGISTERED AGENT CHANGED 2021-02-16 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2012-06-26 17771 COWAN, SUITE 100, IRVINE, CA 92614 -

Documents

Name Date
WITHDRAWAL 2021-02-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State