Search icon

MERCURY CASUALTY COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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