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 |
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 |
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 | - | - |
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