Search icon

GREENWOOD INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: GREENWOOD 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: 09 Nov 1993 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jun 2023 (2 years ago)
Document Number: F93000005070
FEI/EIN Number 131967524

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

Address: CSC, 2595 Interstate Drive, Suite 103, Harrisburg, PA, 17110, US
Mail Address: ONE WORLD TRADE CENTER, PO BOX 2450, NEW YORK, NY, 10007, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
Blackburn Wyatt President ONE WORLD TRADE CENTER, NEW YORK, NY, 10007
Scott Nicholas T Gene ONE WORLD TRADE CENTER, NEW YORK, NY, 10007
Murray Steven Chief Financial Officer ONE WORLD TRADE CENTER, NEW YORK, NY, 10007
Trick David Treasurer ONE WORLD TRADE CENTER, NEW YORK, NY, 10007
Patel Sima Vice President ONE WORLD TRADE CENTER, NEW YORK, NY, 10007

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-06-23 GREENWOOD INSURANCE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2023-05-15 CSC, 2595 Interstate Drive, Suite 103, Harrisburg, PA 17110 -
CHANGE OF MAILING ADDRESS 2023-05-15 CSC, 2595 Interstate Drive, Suite 103, Harrisburg, PA 17110 -
REGISTERED AGENT NAME CHANGED 2021-02-16 CHIEF FINANCIAL OFFICER -
REINSTATEMENT 2021-02-16 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-06 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
NAME CHANGE AMENDMENT 2010-02-25 21ST CENTURY INDEMNITY INSURANCE COMPANY -
NAME CHANGE AMENDMENT 2003-10-22 AIG INDEMNITY INSURANCE COMPANY -
NAME CHANGE AMENDMENT 2002-08-13 GE INDEMNITY INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Name Change 2023-06-23
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-03-23
REINSTATEMENT 2021-02-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State