Search icon

CENTRAL INSURANCE ADMINISTRATORS, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL INSURANCE ADMINISTRATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 May 1998 (27 years ago)
Date of dissolution: 27 Jul 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Jul 2006 (19 years ago)
Document Number: F98000002480
FEI/EIN Number 943054027

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

Address: 2700 SANDERS RD, PROSPECT HEIGHTS, IL, 60070
Mail Address: 2700 SANDERS RD, PROSPECT HEIGHTS, IL, 60070
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DETELICH T.M. President 200 SOMERSET BLVD. SUITE 100, BRIDGEWATER, NJ, 08807
DETELICH T.M. Director 200 SOMERSET BLVD. SUITE 100, BRIDGEWATER, NJ, 08807
PISANO H.E. Assistant Secretary 2700 SANDERS ROAD, PROSPECT HEIGHTS, IL, 60070
ANDERSON D.W. Vice President 200 SOMERSET CORP. BLVD., STE. 100, BRIDGEWATER, NJ, 08807
BROMLEY N.J. Vice President 200 SOMERSET BLVD., STE 100, BRIDGEWATER, NJ, 08807

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-27 2700 SANDERS RD, PROSPECT HEIGHTS, IL 60070 -
CHANGE OF MAILING ADDRESS 2006-07-27 2700 SANDERS RD, PROSPECT HEIGHTS, IL 60070 -
NAME CHANGE AMENDMENT 2003-11-24 CENTRAL INSURANCE ADMINISTRATORS, INC. -

Documents

Name Date
Withdrawal 2006-07-27
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-03
Name Change 2003-11-24
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State