Search icon

TRUMBULL INSURANCE COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: TRUMBULL 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: 21 Jul 1995 (30 years ago)
Branch of: TRUMBULL INSURANCE COMPANY, CONNECTICUT (Company Number 0189336)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2013 (11 years ago)
Document Number: F95000003513
FEI/EIN Number 061184984

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

Mail Address: ONE HARTFORD PLAZA, HO-1-11, HARTFORD, CT, 06155, US
Address: ONE HARTFORD PLAZA, HARTFORD, CT, 06155
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Barnett Kevin F Secretary ONE HARTFORD PLAZA, HARTFORD, CT, 06155
Seitz Holly Asst ONE HARTFORD PLAZA, HARTFORD, CT, 06155
Stepnowski Amy M Director ONE HARTFORD PLAZA, HARTFORD, CT, 06155
Kemp Elizabeth Asst ONE HARTFORD PLAZA, HARTFORD, CT, 06155
JORENS KATHLEEN E Treasurer ONE HARTFORD PLAZA, HARTFORD, CT, 06155
Ross Michael F President ONE HARTFORD PLAZA, HARTFORD, CT, 06155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-22 ONE HARTFORD PLAZA, HARTFORD, CT 06155 -
REINSTATEMENT 2013-10-09 - -
PENDING REINSTATEMENT 2013-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-09 ONE HARTFORD PLAZA, HARTFORD, CT 06155 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2013-10-09 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State