Entity Name: | MERCURY CASUALTY 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: | 14 Aug 1997 (28 years ago) |
Document Number: | F97000004277 |
FEI/EIN Number |
952577343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 ULMERTON ROAD, 6TH FLOOR, CLEARWATER, FL, 33762-5522, US |
Mail Address: | 4484 Wilshire Blvd., ATTN: JUDY WALTERS, Los Angeles, CA, 90010, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Walters Judy A | Officer | 4484 Wilshire Blvd., Los Angeles, CA, 90010 |
JOSEPH GEORGE | Chairman | 4484 WILSHIRE BLVD, LOS ANGELES, CA, 90010 |
JOSEPH GEORGE | Director | 4484 WILSHIRE BLVD, LOS ANGELES, CA, 90010 |
TIRADOR GABRIEL | President | 1700 GREENBRIAR LANE, BREA, CA, 92821 |
TIRADOR GABRIEL | Director | 1700 GREENBRIAR LANE, BREA, CA, 92821 |
Walters Judy A | Director | 4484 Wilshire Blvd., Los Angeles, CA, 90010 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. Gaines St, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-11 | 1901 ULMERTON ROAD, 6TH FLOOR, CLEARWATER, FL 33762-5522 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-16 | 200 E. Gaines St, TALLAHASSEE, FL 32399-0000 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-19 | 1901 ULMERTON ROAD, 6TH FLOOR, CLEARWATER, FL 33762-5522 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000287682 | LAPSED | 03-SC-1056 | SEMINOLE COUNTY COURT | 2003-10-10 | 2008-10-29 | $12,717.38 | KEVIN B. WEISS, 500 NORTH MAITLAND AVENUE, SUITE 303, MAITLAND, FL 32751 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State