Entity Name: | MID-AMERICAN FIRE & CASUALTY CO. |
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: | 01 May 1995 (30 years ago) |
Date of dissolution: | 17 Nov 2006 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Nov 2006 (18 years ago) |
Document Number: | F95000002122 |
FEI/EIN Number |
310973279
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 | Chief Financial Officer | 62 MAPLE AVE, KEENE, NH, 03431 |
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 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State