Search icon

AMCOMP INCORPORATED - Florida Company Profile

Company Details

Entity Name: AMCOMP INCORPORATED
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: 03 Jan 1996 (29 years ago)
Date of dissolution: 21 Jan 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Jan 2009 (16 years ago)
Document Number: F96000000075
FEI/EIN Number 650636842

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

Address: C/O EMPLOYERS GROUP, INC., 10375 PROFESSIONAL CIRCLE, RENO, NV, 89521
Mail Address: C/O EMPLOYERS GROUP, INC., 10375 PROFESSIONAL CIRCLE, RENO, NV, 89521
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
STEPHENS SAM A Director 701 U.S. HIGHWAY 1, SUITE 200, NORTH PALM BEACH, FL, 33408
LOWE FREDERICK R President 701 U.S. HIGHWAY 1, SUITE 200, NORTH PALM BEACH, FL, 33408
LOWE FREDERICK R Chairman 701 U.S. HIGHWAY 1, SUITE 200, NORTH PALM BEACH, FL, 33408
LOWE FREDERICK R Director 701 U.S. HIGHWAY 1, SUITE 200, NORTH PALM BEACH, FL, 33408
CERRE-RUEDISILI DEBRA Vice President 701 US HWY ONE STE 200, NORTH PALM BEACH, FL, 33408
CERRE-RUEDISILI DEBRA Director 701 US HWY ONE STE 200, NORTH PALM BEACH, FL, 33408
TRAYNOR SEAN M Director 701 U.S. HIGHWAY 1, SUITE 200, NORTH PALM BEACH, FL, 33408
HARRIS GEORGE Secretary 701 U.S. HIGHWAY 1, SUITE 200, NORTH PALM BEACH, FL, 33408
MISIASZEK MELODY A Assistant Secretary 701 U.S. HIGHWAY 1, SUITE 200, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 C/O EMPLOYERS GROUP, INC., 10375 PROFESSIONAL CIRCLE, RENO, NV 89521 -
CHANGE OF MAILING ADDRESS 2009-01-21 C/O EMPLOYERS GROUP, INC., 10375 PROFESSIONAL CIRCLE, RENO, NV 89521 -
REINSTATEMENT 1998-11-20 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Withdrawal 2009-01-21
ANNUAL REPORT 2008-03-14
Reg. Agent Change 2007-09-12
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State