Entity Name: | ACSTAR INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Sep 1984 (41 years ago) |
Last Event: | AMEND TO STOCK AND NAME CHANGE |
Event Date Filed: | 11 Aug 1988 (37 years ago) |
Document Number: | P03268 |
FEI/EIN Number |
362704802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 303 W. Madison, Chicago, IL, 60606, US |
Mail Address: | 30 SOUTH ROAD, FARMINGTON, CT, 06032 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
MARSHALL BRIAN P | Vice President | 30 South Road, Farmington, CT, 06032 |
HICKEY EDWARD L | Director | 9500 SEARS TOWER, CHICAGO, IL, 60606 |
PASENELLI LORI | Director | 50 E MONROE ST, CHICAGO, IL, 60603 |
SULLIVAN JOSEPH | Director | 303 W. MADISON, CHICAGO, IL, 60606 |
NOZKO, HENRY W., JR. | Treasurer | 30 South Road, Farmington, CT, 06032 |
NOZKO, HENRY W., JR. | President | 30 South Road, Farmington, CT, 06032 |
FRAZER, ROBERT H. | Director | 30 South Road, Farmington, CT, 06032 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 303 W. Madison, Suite 200, Chicago, IL 60606 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-19 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-19 | C/O C T CORPORATION, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2017-04-18 | 303 W. Madison, Suite 200, Chicago, IL 60606 | - |
AMEND TO STOCK AND NAME CHANGE | 1988-08-11 | ACSTAR INSURANCE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-05-12 |
Reg. Agent Change | 2017-04-19 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State