Entity Name: | LINSCO REINSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Feb 1994 (31 years ago) |
Date of dissolution: | 27 Jul 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Jul 1998 (27 years ago) |
Document Number: | F94000000522 |
FEI/EIN Number | 35-1495208 |
Address: | 500 N. MERIDIAN ST, INDIANAPOLIS, IN 46204 |
Mail Address: | 1700 MAGNAVOX WAY, FT. WAYNE, IN 46804 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
ANKER, ROBERT A | President | 500 N. MERIDIAN ST., INDIANAPOLIS, IN |
Name | Role | Address |
---|---|---|
ANKER, ROBERT A | Director | 500 N. MERIDIAN ST., INDIANAPOLIS, IN |
GALLOGLY, JEROME T | Director | 500 N. MERIDIAN ST, INDIANAPLOIS, IN |
WILLIAM, LAWSON J | Director | 500 N. MERIDIAN ST, INDIANAPOLIS, IN |
Name | Role | Address |
---|---|---|
OBER, THOMAS M | Secretary | 500 N. MERIDIAN ST, INDIANAPOLIS, IN |
Name | Role | Address |
---|---|---|
STEPHENSON, TODD R | Treasurer | 8924 STORMHAVEN CT, INDIANAPOLIS, IN |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-07-27 | No data | No data |
NAME CHANGE AMENDMENT | 1995-02-23 | LINSCO REINSURANCE COMPANY | No data |
Name | Date |
---|---|
Withdrawal | 1998-07-27 |
ANNUAL REPORT | 1997-08-26 |
ANNUAL REPORT | 1996-01-25 |
ANNUAL REPORT | 1995-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State