Search icon

GALLAGHER RE INC. - Florida Company Profile

Branch

Company Details

Entity Name: GALLAGHER RE 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: 13 May 1994 (31 years ago)
Branch of: GALLAGHER RE INC., NEW YORK (Company Number 1163794)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Aug 2022 (3 years ago)
Document Number: F94000002505
FEI/EIN Number 13-1980209

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

Address: 2850 Golf Road, Rolling Meadows, IL, 60008, US
Mail Address: 250 Park Avenue, 5th Floor, New York, NY, 10017, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
JAMES BRADSHAW Director 2850 Golf Road, Rolling Meadows, IL, 60008
Patricia Hinton E Treasurer 2850 Golf Road, Rolling Meadows, IL, 60008
HANSEN MARK E Director 2850 Golf Road, Rolling Meadows, IL, 60008
May Douglas L. Director 2850 Golf Road, Rolling Meadows, IL, 60008
Donna Jenner Secretary 2850 Golf Road, Rolling Meadows, IL, 60008
McClary Amy Vice President 2850 Golf Road, Rolling Meadows, IL, 60008
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 2850 Golf Road, Rolling Meadows, IL 60008 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 2850 Golf Road, Rolling Meadows, IL 60008 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT AND NAME CHANGE 2022-08-26 GALLAGHER RE INC. -
REGISTERED AGENT NAME CHANGED 2022-08-26 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2000-03-10 WILLIS RE INC. -
REINSTATEMENT 1998-07-14 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-20
Amendment and Name Change 2022-08-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-07
Reg. Agent Change 2018-12-26
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State