Entity Name: | AMTRUST INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Oct 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Jan 2022 (3 years ago) |
Document Number: | F13000004444 |
FEI/EIN Number |
751413993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4455 LBJ Freeway, SUITE 700, DALLAS, TX, 75244, US |
Mail Address: | 800 Superior Ave E.,, Cleveland, OH, 44114, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | - |
UNGAR STEPHEN B | Director | 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY, 10038 |
Dion Ellen Kunkel | Treasurer | 59 Maiden Lane 43rd Floor, New York, NY, 10038 |
DECARLO Donald Thomas | Director | 59 MAIDEN LANE, 43RD FL, NEW YORK, NY, 10038 |
Mayer Jeffrey Howard | Chie | 59 Maiden Lane, New York, NY, 10038 |
Fisch Susan Carol | Director | 59 Maiden Lane, New York, NY, 10038 |
Karkowsky Adam Zev B | Director | 59 Maiden Lane, New York, NY, 10038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-24 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-13 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
NAME CHANGE AMENDMENT | 2022-01-05 | AMTRUST INSURANCE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 4455 LBJ Freeway, SUITE 700, DALLAS, TX 75244 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 4455 LBJ Freeway, SUITE 700, DALLAS, TX 75244 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-19 |
Reg. Agent Change | 2022-01-13 |
Name Change | 2022-01-05 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State