Search icon

SUECIA INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: SUECIA INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Dec 1984 (40 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04486
FEI/EIN Number 133031274

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

Address: 220 WHITE PLAINS ROAD - FLOOR 3, TARRYTOWN, NY, 10591, US
Mail Address: 220 WHITE PLAINS ROARD - FLOOR 3, TARRYTOWN, NY, 10591, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GORAN FAXNER Chairman Golfvagen 17, Danderyd, S-1827
DOBSON GORDON President 211 Peninsula Way, Columbia, SC, 29229
GOTTESMAN SCOTT Secretary 6 HARRISON COURT, CORTLANDT MANOR, NY, 10567
DALY J. LEO Director 427 Donlands Ave., Toronto, On, M4J 32
Howell William H Director 144 Andover Drive, Kendall Park, NJ, 08824
Croce Maria Director 12 Terrace Raod, Wayne, NJ, 07470
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 220 WHITE PLAINS ROAD - FLOOR 3, TARRYTOWN, NY 10591 -
CHANGE OF MAILING ADDRESS 2015-01-28 220 WHITE PLAINS ROAD - FLOOR 3, TARRYTOWN, NY 10591 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-21 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
NAME CHANGE AMENDMENT 2000-10-03 SUECIA INSURANCE COMPANY -
REINSTATEMENT 2000-06-20 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State