Search icon

MILFORD CASUALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: MILFORD CASUALTY 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 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: F13000004497
FEI/EIN Number 391190263

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

Address: 4455 LBJ Freeway, Suite 700, Dallas, TX, 75244, US
Mail Address: 800 Superior Avenue E, 21st Floor, Cleveland, OH, 44114, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DeCarlo Donald T Director 59 Maiden Lane 43rd Floor, New York, NY, 10038
Fisch Susan C Director 59 Maiden Lane 43rd Floor, New York, NY, 10038
Zev Karkowsky Adam Director 59 Maiden Lane 43rd Floor, New York, NY, 10038
Ungar Stephen B Director 59 Maiden Lane 43rd Floor, New York, NY, 10038
Mayer Jeffrey H Chie 59 Maiden Lane 43rd Floor, New York, NY, 10038
Greenstein Evan T Director 59 Maiden Lane 43rd Floor, New York, NY, 10038
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4455 LBJ Freeway, Suite 700, Dallas, TX 75244 -
CHANGE OF MAILING ADDRESS 2024-04-30 4455 LBJ Freeway, Suite 700, Dallas, TX 75244 -
REGISTERED AGENT NAME CHANGED 2022-11-07 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2022-11-07 200 E. GAINES ST., TALLAHASEE, FL 32399 -
NAME CHANGE AMENDMENT 2018-03-30 MILFORD CASUALTY INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
Reg. Agent Change 2022-11-07
ANNUAL REPORT 2022-04-12
Reg. Agent Change 2022-02-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-26
Name Change 2018-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State