Search icon

PREFERRED PROFESSIONAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PREFERRED PROFESSIONAL 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: 22 Dec 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Apr 1999 (26 years ago)
Document Number: F97000006827
FEI/EIN Number 470580977

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11605 MIRACLE HILLS DRIVE, SUITE 200, OMAHA, NE, 68154-4467, US
Mail Address: 11605 MIRACLE HILLS DRIVE, SUITE 200, OMAHA, NE, 68154-4467, US
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
Gabree Micahel R Treasurer One Financial Center, Boston, MA, 02111
Celona Valoree Vice President One Financial Center, Boston, MA, 02111
Brodeur Elizabeth B Secretary One Financial Center, Boston, FL, 02111
Murphy Joseph President One Financial Center, Boston, MA, 02111
Smith Jeanette M Director One Financial Center, Boston, MA, 02111
Gabree Micahel R Director One Financial Center, Boston, MA, 02111
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 11605 MIRACLE HILLS DRIVE, SUITE 200, OMAHA, NE 68154-4467 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 200 E. GAINES ST., TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-12 11605 MIRACLE HILLS DRIVE, SUITE 200, OMAHA, NE 68154-4467 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1999-04-12 PREFERRED PROFESSIONAL INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-08-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State