Search icon

ST. PAUL RE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ST. PAUL RE, 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: 03 Jan 1995 (30 years ago)
Branch of: ST. PAUL RE, INC., NEW YORK (Company Number 53721)
Date of dissolution: 02 May 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 May 2006 (19 years ago)
Document Number: F95000000011
FEI/EIN Number 135060567

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

Address: 385 WASHINGTON STREET, MAIL CODE 515A, ST. PAUL, MN, 55102
Mail Address: 385 WASHINGTON STREET, MAIL CODE 515A, ST. PAUL, MN, 55102
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SMILLIE RONALD H Director 360 MT. KEMBLE AVENUE, MORRISTOWN, NJ, 07960
SMILLIE RONALD H President 360 MT. KEMBLE AVENUE, MORRISTOWN, NJ, 07960
EDDY PAUL Director ONE TOWER SQUARE, HARTFORD, CT, 06183
FREY DANIEL S Director ONE TOWER SQUARE, HARTFORD, CT, 06183
FREY DANIEL S Treasurer ONE TOWER SQUARE, HARTFORD, CT, 06183
BACKBERG BRUCE A Secretary 385 WASHINGTON STREET, ST. PAUL, MN, 55102
TIMPONE STEPHEN Vice President 360 MT KEMBLE AVENUE, MORRISTOWN, NJ, 07960

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-05-02 - -
CHANGE OF MAILING ADDRESS 2006-04-19 385 WASHINGTON STREET, MAIL CODE 515A, ST. PAUL, MN 55102 -
CANCEL ADM DISS/REV 2006-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 385 WASHINGTON STREET, MAIL CODE 515A, ST. PAUL, MN 55102 -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-04-20 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1997-07-17 ST. PAUL RE, INC. -

Documents

Name Date
Withdrawal 2006-05-02
REINSTATEMENT 2006-04-19
REINSTATEMENT 2004-04-20
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-09-05
Reg. Agent Change 2000-08-18
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-05-06
AMENDMENT AND NAME CHANGE 1997-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State