Entity Name: | NORCAL 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: | 13 Apr 1999 (26 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 09 May 2023 (2 years ago) |
Document Number: | F99000001928 |
FEI/EIN Number |
942301054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 2080, MECHANICSBURG, PA, 17055, US |
Address: | 201 California Street, SUITE 600, SAN FRANCISCO, CA, 94111, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Meisel Dennis A | Seni | 100 Brookwood Place, Birmingham, AL, 35209 |
C T CORPORATION SYSTEM | Agent | - |
Hendricks Dana S | Treasurer | 100 Brookwood Place, Birmingham, AL, 35209 |
Neville Kathryn A | Secretary | 100 Brookwood Place, Birmingham, AL, 35209 |
Francis Robert D | President | 100 Brookwood Place, Birmingham, AL, 35209 |
Berisha Sokol | Seni | 100 Brookwood Place, Birmingham, AL, 35209 |
Carlile Karen A | Seni | 100 Brookwood Place, Birmingham, AL, 35209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 201 California Street, SUITE 600, SAN FRANCISCO, CA 94111 | - |
MERGER | 2023-05-09 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000239865 |
NAME CHANGE AMENDMENT | 2021-07-28 | NORCAL INSURANCE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2018-09-17 | 201 California Street, SUITE 600, SAN FRANCISCO, CA 94111 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-12 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-12 | C T CORPORATION SYSTEM | - |
PENDING REINSTATEMENT | 2013-05-30 | - | - |
REINSTATEMENT | 2013-05-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
Merger | 2023-05-09 |
ANNUAL REPORT | 2023-04-20 |
AMENDED ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2022-04-11 |
Name Change | 2021-07-28 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-03 |
Reg. Agent Change | 2018-02-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State