Search icon

INSURANCE COMPANY MANAGERS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INSURANCE COMPANY MANAGERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Sep 2008 (17 years ago)
Date of dissolution: 19 Jul 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Jul 2022 (3 years ago)
Document Number: L08000092267
FEI/EIN Number 263453902
Mail Address: PO BOX 2080, MECHANICSBURG, PA, 17055, US
Address: 1700 Bent Creek Boulevard, Mechanicsburg, PA, 17050, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Member -
Meisel Dennis A Vice President PO BOX 2080, MECHANICSBURG, PA, 17055
Boguski Michael L President 100 Brookwood Place, Birmingham, AL, 35209
Hendricks Dana S Treasurer 100 Brookwood Place, Birmingham, AL, 35209
Neville Kathryn A Secretary 100 Brookwood Place, Birmingham, AL, 35209
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Form 5500 Series

Employer Identification Number (EIN):
263453902
Plan Year:
2015
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
35
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
MERGER 2022-07-19 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L05000062885. MERGER NUMBER 300000228673
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 1700 Bent Creek Boulevard, Mechanicsburg, PA 17050 -
CHANGE OF MAILING ADDRESS 2018-09-17 1700 Bent Creek Boulevard, Mechanicsburg, PA 17050 -
REGISTERED AGENT NAME CHANGED 2016-02-08 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-11-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State