Search icon

ACIG INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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