Entity Name: | PRESCIENT NATIONAL 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: | 05 Oct 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Jan 2021 (4 years ago) |
Document Number: | F15000004447 |
FEI/EIN Number |
204790752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 217 S TYRON STREET, CHARLOTTE, NC, 28202, US |
Mail Address: | 217 S TYRON STREET, CHARLOTTE, NC, 28202, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
FLACHS BRUCE | Chairman | 217 S TYRON STREET, CHARLOTTE, NC, 28202 |
FLACHS BRUCE | President | 217 S TYRON STREET, CHARLOTTE, NC, 28202 |
GRANT SCOTT H | Director | 217 S TYRON STREET, CHARLOTTE, NC, 28202 |
GRANT SCOTT H | Secretary | 217 S TYRON STREET, CHARLOTTE, NC, 28202 |
GRANT SCOTT H | Treasurer | 217 S TYRON STREET, CHARLOTTE, NC, 28202 |
BOWYER JILL | Director | 217 S TYRON STREET, CHARLOTTE, NC, 28202 |
Smee Robert L | Director | 217 S TYRON STREET, CHARLOTTE, NC, 28202 |
Secunda James K | Director | 217 S TYRON STREET, CHARLOTTE, NC, 28202 |
Johnson Anthony | Director | 217 S TYRON STREET, CHARLOTTE, NC, 28202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-17 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2021-01-07 | PRESCIENT NATIONAL INSURANCE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-24 |
Reg. Agent Change | 2023-01-17 |
ANNUAL REPORT | 2022-01-05 |
Name Change | 2021-01-07 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State