ENCOMPASS INDEMNITY COMPANY - Florida Company Profile
Headquarter
Entity Name: | ENCOMPASS INDEMNITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jan 1984 (42 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | G80292 |
FEI/EIN Number | 592366357 |
Address: | 2775 SANDERS ROAD, NORTHBROOK, IL, 60062, US |
Mail Address: | 3075 SANDERS RD, HIE, NORTHBROOK, IL, 60062-7127, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PILCH SAMUEL H | Chief Financial Officer | 3075 SANDERS RD, NORTHBROOK, IL, 60062 |
LEES SUSAN L | Secretary | 2775 SANDERS ROAD, NORTHBROOK, IL, 60062 |
RIZZO MARIO | Treasurer | 3075 SANDERS ROAD,, NORTHBROOK, IL, 60062 |
EALY THOMAS V | President | 2775 SANDERS ROAD, NORTHBROOK, IL, 60062 |
DUNNE LAURA R | Director | 2775 SANDERS ROAD,, NORTHBROOK, IL, 60062 |
THOMPSON MARK H | Director | 2775 SANDERS ROAD,, NORTHBROOK, IL, 60062 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-31 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324-0000 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-31 | C T CORPORATION SYSTEM | - |
CHANGE OF MAILING ADDRESS | 2012-04-05 | 2775 SANDERS ROAD, NORTHBROOK, IL 60062 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-07 | 2775 SANDERS ROAD, NORTHBROOK, IL 60062 | - |
AMENDMENT AND NAME CHANGE | 2001-10-23 | ENCOMPASS INDEMNITY COMPANY | - |
AMENDED AND RESTATEDARTICLES | 2001-05-02 | - | - |
AMENDMENT | 1997-01-03 | - | - |
AMENDMENT | 1991-09-18 | - | - |
AMENDMENT | 1989-10-02 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RYAN FITZPATRICK VS STEVE SARANG & ENCOMPASS INDEMNITY COMPANY | 2D2015-4249 | 2015-09-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RYAN FITZPATRICK |
Role | Appellant |
Status | Active |
Representations | MICHAEL L. WALKER, ESQ. |
Name | STEVE SARANG |
Role | Appellee |
Status | Active |
Representations | JACQUELINE BUNTY, ESQ., DALE L. PARKER, ESQ. |
Name | ENCOMPASS INDEMNITY COMPANY |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-10-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-10-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | RYAN FITZPATRICK |
Docket Date | 2015-10-19 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ The statutory filing fees require have not been received. |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2015-10-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-10-09 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | OSC - untimely |
Docket Date | 2015-09-29 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2015-09-29 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter ~ COVER LETTER |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2015-09-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RYAN FITZPATRICK |
Docket Date | 2015-09-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2015-10-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Name | Date |
---|---|
Reg. Agent Change | 2015-08-31 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-02-01 |
ANNUAL REPORT | 2006-04-07 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State