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 |
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 |
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 | - |
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