Entity Name: | MEDMARC CASUALTY 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: | 10 Apr 1996 (29 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 10 Apr 1996 (29 years ago) |
Document Number: | F96000001825 |
FEI/EIN Number |
590615164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4795 Meadow Wood Lane, SUITE 335 WEST, CHANTILLY, VA, 20151, US |
Mail Address: | 100 Brookwood Place, Birmingham, AL, 35209, US |
Place of Formation: | VERMONT |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Hendricks Dana | Treasurer | 100 Brookwood Pl, Birmingham, AL, 35209 |
KERN BRIAN S | Assi | 4795 Meadow Wood Lane, CHANTILLY, VA, 20151 |
MURPHY KAREN M | President | 4795 Meadow Wood Lane, Chantilly, VA, 20151 |
Neville kathryn | Secretary | 100 Brookwood Pl, Birmingham, AL, 35209 |
Rand Edward LJr. | Chairman | 100 Brookwood Place, Birmingham, AL, 35209 |
Lisenby Jeffrey | Asst | 100 BROOKWOOD PL, BIRMINGHAM, AL, 35209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-05-01 | 4795 Meadow Wood Lane, SUITE 335 WEST, CHANTILLY, VA 20151 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 4795 Meadow Wood Lane, SUITE 335 WEST, CHANTILLY, VA 20151 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
CORPORATE MERGER | 1996-04-10 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000009779 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State