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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SERVICE COMPANY | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Kramer Matthew C | President | 55 West 46th Street, New York, NY, 10036 |
Name | Role | Address |
---|---|---|
Gill John | Secretary | 55 West 46th Street, New York, NY, 10036 |
Name | Role | Address |
---|---|---|
Kalvik Tom | Director | 55 West 46th Street, New York, NY, 10036 |
Name | Role | Address |
---|---|---|
Chen Will | Chief Financial Officer | 55 West 46th Street, New York, NY, 10036 |
Name | Role | Address |
---|---|---|
Grayston Michael | Treasurer | 55 West 46th Street, New York, NY, 10036 |
Name | Role | Address |
---|---|---|
Burke Shanelle C | Fina | 55 West 46th Street, New York, NY, 10036 |
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 |
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