Search icon

ASCOT SURETY & CASUALTY COMPANY

Branch

Company Details

Entity Name: ASCOT SURETY & CASUALTY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Dec 2012 (12 years ago)
Branch of: ASCOT SURETY & CASUALTY COMPANY, COLORADO (Company Number 20211548917)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: F12000005047
FEI/EIN Number 46-0310317
Address: 55 West 46th Street, 26th Fl, New York, NY, 10036, US
Mail Address: 55 West 46th Street, 26th Fl, New York, NY, 10036, US
Place of Formation: COLORADO

Agent

Name Role Address
C T CORPORATION SERVICE COMPANY Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
Kramer Matthew C President 55 West 46th Street, New York, NY, 10036

Secretary

Name Role Address
Gill John Secretary 55 West 46th Street, New York, NY, 10036

Director

Name Role Address
Kalvik Tom Director 55 West 46th Street, New York, NY, 10036

Chief Financial Officer

Name Role Address
Chen Will Chief Financial Officer 55 West 46th Street, New York, NY, 10036

Treasurer

Name Role Address
Grayston Michael Treasurer 55 West 46th Street, New York, NY, 10036

Fina

Name Role Address
Burke Shanelle C Fina 55 West 46th Street, New York, NY, 10036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 55 West 46th Street, 26th Fl, Legal & Compliance, New York, NY 10036 No data
CHANGE OF MAILING ADDRESS 2024-04-23 55 West 46th Street, 26th Fl, Legal & Compliance, New York, NY 10036 No data
REGISTERED AGENT NAME CHANGED 2022-04-21 C T CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDMENT AND NAME CHANGE 2022-02-25 ASCOT SURETY & CASUALTY COMPANY No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-06-07
Reg. Agent Change 2022-04-21
Amendment and Name Change 2022-02-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State