Search icon

ENCOMPASS INDEMNITY COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: ENCOMPASS INDEMNITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENCOMPASS INDEMNITY COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 25 Jan 1984 (41 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: G80292
FEI/EIN Number 592366357

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

Address: 2775 SANDERS ROAD, NORTHBROOK, IL, 60062, US
Mail Address: 3075 SANDERS RD, HIE, NORTHBROOK, IL, 60062-7127, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ENCOMPASS INDEMNITY COMPANY, ALABAMA 000-812-835 ALABAMA

Key Officers & Management

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
C T CORPORATION SYSTEM Agent -

Events

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 - -

Court Cases

Title Case Number Docket Date Status
RYAN FITZPATRICK VS STEVE SARANG & ENCOMPASS INDEMNITY COMPANY 2D2015-4249 2015-09-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-003005-CI

Parties

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

Documents

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

Date of last update: 01 Mar 2025

Sources: Florida Department of State