Search icon

ULICO STANDARD OF AMERICA CASUALTY COMPANY

Company Details

Entity Name: ULICO STANDARD OF AMERICA CASUALTY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Sep 1995 (29 years ago)
Date of dissolution: 22 Dec 2006 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Dec 2006 (18 years ago)
Document Number: F95000004328
FEI/EIN Number 954428260
Address: 1625 EYE STREET, NW, WASHINGTON, DC, 20006
Mail Address: 1625 EYE STREET, NW, WASHINGTON, DC, 20006
Place of Formation: CALIFORNIA

Chief Executive Officer

Name Role Address
O'SULLIVAN TERENCE M Chief Executive Officer 1625 EYE STREET, NW, WASHINGTON, DC, 20006

Director

Name Role Address
O'SULLIVAN TERENCE M Director 1625 EYE STREET, NW, WASHINGTON, DC, 20006
SINGLETON MARK E Director 1625 EYE STREET, NW, WASHINGTON, DC, 20006

President

Name Role Address
ARONOWITZ DANIEL President 1625 EYE STREET, NW, WASHINGTON, DC, 20006

Secretary

Name Role Address
VALENTINE TERESA E Secretary 1625 EYE STREET, NW, WASHINGTON, DC, 20006

Chief Financial Officer

Name Role Address
SINGLETON MARK E Chief Financial Officer 1625 EYE STREET, NW, WASHINGTON, DC, 20006

VCA

Name Role Address
BLANTON, JR WILLIAM W VCA 1625 EYE STREET, NW, WASHINGTON, DC, 20006

Assistant Vice President

Name Role Address
FRIED ADAM M Assistant Vice President 1625 EYE STREET, NW, WASHINGTON, DC, 20006

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-12-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 1625 EYE STREET, NW, WASHINGTON, DC 20006 No data
CHANGE OF MAILING ADDRESS 2004-04-27 1625 EYE STREET, NW, WASHINGTON, DC 20006 No data

Documents

Name Date
Withdrawal 2006-12-22
ANNUAL REPORT 2006-06-23
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-08-29
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-05-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State