Search icon

MIDVALE INDEMNITY COMPANY - Florida Company Profile

Company Details

Entity Name: MIDVALE INDEMNITY 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: 10 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2016 (9 years ago)
Document Number: F14000002071
FEI/EIN Number 362705935

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

Address: 6000 AMERICAN PARKWAY, MADISON, WI, 53783, US
Mail Address: 6000 AMERICAN PARKWAY, MADISON, WI, 53783, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 32399
Powell Lauren K Secretary 6000 AMERICAN PARKWAY, MADISON, WI, 53783
Hrdlick Thomas R Director 6000 AMERICAN PARKWAY, MADISON, WI, 53783
Van Beek Troy P Treasurer 6000 AMERICAN PARKWAY, MADISON, WI, 53783
Grasee Kari E Assi 6000 AMERICAN PARKWAY, MADISON, WI, 53783
Faust Cody C Assi 6000 AMERICAN PARKWAY, MADISON, WI, 53783
Sztuczko Theresa K Asst 6000 AMERICAN PARKWAY, MADISON, WI, 53783

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 6000 AMERICAN PARKWAY, MADISON, WI 53783 -
REINSTATEMENT 2016-10-12 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-20 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 P O BOX 6200 (32314-6200), 200 E. GAINES ST., TALLAHASSEE, FL 32399 -

Documents

Name Date
ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-27
Reinstatement 2016-10-12
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State