Entity Name: | ACIG 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: | 21 Feb 1994 (31 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Sep 2002 (23 years ago) |
Document Number: | F94000000867 |
FEI/EIN Number |
751940467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 N Central Expressway, Suite 800, Richardson, TX, 75080, US |
Mail Address: | 2600 N Central Expressway, Suite 800, Richardson, TX, 75080, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Lanham Robert C | Director | 3800 Milam Street, Houston, TX, 77006 |
PORTER RICHARD B | Secretary | 2600 N Central Expressway, Richardson, TX, 75080 |
Drinkward Wayne A | Director | 805 SW Broadway, Portland, OR, 97205 |
Danella James D | Director | 2290 Butler Pike, Plymouth Meeting, PA, 19462 |
Shay James M | Director | 2600 N Central Expressway, Richardson, TX, 75080 |
Shay James B | President | 2600 N Central Expressway, Richardson, TX, 75080 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 2600 N Central Expressway, Suite 800, Richardson, TX 75080 | - |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 2600 N Central Expressway, Suite 800, Richardson, TX 75080 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
AMENDMENT AND NAME CHANGE | 2002-09-03 | ACIG INSURANCE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State