Search icon

NORCAL INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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