Search icon

CIG INSURANCE GROUP OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: CIG INSURANCE GROUP OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F94000004811
FEI/EIN Number 510316758

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

Address: 260 LONG RIDGE RD, STAMFORD, CT, 06927
Mail Address: P.O.BOX 9550, FT.MYERS, FL, 33906-9556
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
AMATO JOHN ATT 777 LONG RIDGE RD, STAMFORD, CT, 06927
BORSIDY PAUL President 44 OLD RIDGEBURY RD, DANBURY, CT, 06810
BORSIDY PAUL Director 44 OLD RIDGEBURY RD, DANBURY, CT, 06810
THOMAS KELLY Secretary 44 OLD RIDGEBURY RD, DANBURY, CT, 06810
THOMAS KELLY Director 44 OLD RIDGEBURY RD, DANBURY, CT, 06810
FARNELLI THOAMS Director 44 OLD RIDGEBURY RD, DANBURY, CT, 06810
FARNELLI THOAMS Vice President 44 OLD RIDGEBURY RD, DANBURY, CT, 06810
FIAMMETTA DONNA A Vice President 260 LONG RIDGE ROAD, STAMFORD, CT, 069279622
FIAMMETTA DONNA A Treasurer 260 LONG RIDGE ROAD, STAMFORD, CT, 069279622

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1994-11-07 CIG INSURANCE GROUP OF AMERICA, INC. -

Documents

Name Date
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State