Entity Name: | TDC SPECIALTY UNDERWRITERS, INC. |
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: | 30 Oct 2019 (5 years ago) |
Branch of: | TDC SPECIALTY UNDERWRITERS, INC., CONNECTICUT (Company Number 1196034) |
Document Number: | F19000005059 |
FEI/EIN Number |
811383341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29 Mill Street, Suite 1.6, Unionville, CT, 06085, US |
Mail Address: | 29 Mill Street, Suite 1.6, Unionville, CT, 06085, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
LAWTON BRYAN Phd | Director | 185 GREENWOOD ROAD, NAPA, CA, 94558 |
MCHALE DAVID A | Director | 185 GREENWOOD ROAD, NAPA, CA, 94558 |
BULLIS EUGENE | Director | 29 Mill Street, Suite 1.6, Unionville, CT, 06085 |
ROMANO PAUL Phd | Director | 29 Mill Street, Suite 1.6, Unionville, CT, 06085 |
ANDERSON MD RICHARD E | Chairman | 185 GREENWOOD ROAD, NAPA, CA, 94558 |
BENSINGER STEVEN | Director | 29 Mill Street, Suite 1.6, Unionville, CT, 06085 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-24 | 29 Mill Street, Suite 1.6, Unionville, CT 06085 | - |
CHANGE OF MAILING ADDRESS | 2022-04-24 | 29 Mill Street, Suite 1.6, Unionville, CT 06085 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000302319 | TERMINATED | 1000000892074 | COLUMBIA | 2021-06-11 | 2031-06-16 | $ 416.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-31 |
Foreign Profit | 2019-10-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State