Entity Name: | MERIDIAN SECURITY INSURANCE COMPANY |
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: | 17 Sep 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F99000004845 |
FEI/EIN Number |
351135866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12900 N MERIDIAN STREET, Ste 200, Carmel, IN, 46032, US |
Mail Address: | 12900 N. Meridian St., Ste.200, Carmel, IN, 46032, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
Czapla James M | Director | 175 Berkeley Street, Boston, MA, 02116 |
Dolan Matthew P | Director | 175 Berkeley Street, Boston, MA, 02116 |
Erbig Alison B | Director | 175 Berkeley Street, Boston, MA, 02116 |
Fallon Michael J | Director | 175 Berkeley Street, Boston, MA, 02116 |
Haase Julie M | Director | 175 Berkeley Street, Boston, MA, 02116 |
MIRZA HAMID M | Director | 175 Berkeley Street, Boston, MA, 02116 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES STREET, TALLAHASSEE, FL, 32399 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 12900 N MERIDIAN STREET, Ste 200, Carmel, IN 46032 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 12900 N MERIDIAN STREET, Ste 200, Carmel, IN 46032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | 200 E. GAINES STREET, TALLAHASSEE, FL 32399 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-25 | CHIEF FINANCIAL OFFICER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State