MID-AMERICAN FIRE & CASUALTY CO. - Florida Company Profile

Entity Name: | MID-AMERICAN FIRE & CASUALTY CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 May 1995 (30 years ago) |
Date of dissolution: | 17 Nov 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Nov 2006 (19 years ago) |
Document Number: | F95000002122 |
FEI/EIN Number | 310973279 |
Address: | 6281 TRI RIDGE BLVD, LOVELAND, OH, 45140, US |
Mail Address: | 175 BERKELEU STREET, BOSTON, MA, 02116 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
GREGG GARY R | Chief Executive Officer | 175 BERKELEY STREET, BOSTON, MA, 02117 |
GREGG GARY R | President | 175 BERKELEY STREET, BOSTON, MA, 02117 |
KENEALY EDMUND C | Secretary | 175 BERKELEY STREET, BOSTON, MA, 02117 |
DORE JAMES F | Chief Financial Officer | 62 MAPLE AVE, KEENE, NH, 03431 |
FONTANES A. ALEXANDER | CIOV | 175 BERKELEY STREET, BOSTON, MA, 02117 |
GOODBY SCOTT R | Chief Operating Officer | 175 BERKELEY STREET, BOSTON, MA, 02117 |
GOODBY SCOTT R | Vice President | 175 BERKELEY STREET, BOSTON, MA, 02117 |
DORE JAMES F | Treasurer | 62 MAPLE AVE, KEENE, NH, 03431 |
DOYLE JOHN R | Director | 175 BERKELEY STREET, BOSTON, MA, 02117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-11-17 | - | - |
REINSTATEMENT | 2006-05-04 | - | - |
CHANGE OF MAILING ADDRESS | 2006-05-04 | 6281 TRI RIDGE BLVD, LOVELAND, OH 45140 | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-19 | 6281 TRI RIDGE BLVD, LOVELAND, OH 45140 | - |
Name | Date |
---|---|
Withdrawal | 2006-11-17 |
REINSTATEMENT | 2006-05-04 |
ANNUAL REPORT | 1998-04-07 |
ANNUAL REPORT | 1997-03-19 |
ANNUAL REPORT | 1996-02-29 |
DOCUMENTS PRIOR TO 1997 | 1995-05-01 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State