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 |
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 |
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 | - | - |
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