Search icon

T.H.E. INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: T.H.E. 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: 29 Sep 1994 (31 years ago)
Document Number: F94000005073
FEI/EIN Number 042451053

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

Address: 677 Washington Blvd, 10th Floor, Suite 1000, Stamford, CT, 06901, US
Mail Address: 677 Washington Blvd, 10th Floor, Suite 1000, Stamford, CT, 06901, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
DiVirgilio James M Director 100 Constitution Plaza, Hartford, CT, 06103
Perkins Toni A Secretary 677 Washington Blvd, Stamford, CT, 06901
PILKO LUCY Secretary 225 Liberty St, New York, NY, 10281
PILKO LUCY Vice President 225 Liberty St, New York, NY, 10281
Mims Sarah Director 505 Eagleview Blvd, Exton, PA, 19341
Will Andrew M Vice President 677 Washington Blvd, Stamford, CT, 06901
Will Andrew M a 677 Washington Blvd, Stamford, CT, 06901
Nadeau Donna M President 225 Liberty St, New York, NY, 10281
CHIEF FINANCIAL OFFICER Agent 200 E. Gaines Street, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 677 Washington Blvd, 10th Floor, Suite 1000, Stamford, CT 06901 -
CHANGE OF MAILING ADDRESS 2023-04-21 677 Washington Blvd, 10th Floor, Suite 1000, Stamford, CT 06901 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 200 E. Gaines Street, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State