Search icon

MEDMARC CASUALTY INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Documents

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