Entity Name: | PROSELECT INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 24 Sep 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Aug 2019 (5 years ago) |
Document Number: | F15000004318 |
FEI/EIN Number | 04-1012400 |
Address: | One Financial Center, 13th Floor, Boston, MA, 02111, US |
Mail Address: | One Financial Center, 13th Floor, Boston, MA, 02111, US |
Place of Formation: | NEBRASKA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Brodeur Elizabeth | Secretary | One Financial Center, Boston, MA, 02111 |
Name | Role | Address |
---|---|---|
MURPHY JOSEPH | President | One Financial Center, Boston, MA, 02111 |
Name | Role | Address |
---|---|---|
Smith Jeanette M | Director | One Financial Center, Boston, MA, 02111 |
Sullivan Joseph P | Director | One Financial Center, Boston, MA, 02111 |
Gabree Micahel R | Director | One Financial Center, Boston, MA, 02111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | One Financial Center, 13th Floor, Boston, MA 02111 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-24 | One Financial Center, 13th Floor, Boston, MA 02111 | No data |
AMENDMENT | 2019-08-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-02 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-02 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | No data |
REINSTATEMENT | 2017-05-17 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-23 |
Amendment | 2019-08-21 |
AMENDED ANNUAL REPORT | 2019-08-12 |
ANNUAL REPORT | 2019-02-27 |
Reg. Agent Change | 2018-03-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State