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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ENCOMPASS INDEMNITY COMPANY, ALABAMA | 000-812-835 | ALABAMA |
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 | - |
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 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State