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 |
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 |
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. | - |
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