Search icon

SIRIUSPOINT AMERICA INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: SIRIUSPOINT AMERICA 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: 18 Feb 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: P05044
FEI/EIN Number 13-2997499

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

Address: 1 World Trade Center 285 Fulton St, New York, NY, 10007, US
Mail Address: 1 World Trade Center 285 Fulton St, New York, NY, 10007, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICE Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399
Mihulka Paul President 1 World Trade Center 285 Fulton St, New York, NY, 10007
LeHan Anthony Director 1 World Trade Center 285 Fulton St, New York, NY, 10007
GOVRIN DAVID E Director 1 World Trade Center 285 Fulton St, New York, NY, 10007

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-16 CHIEF FINANCIAL OFFICE -
CHANGE OF MAILING ADDRESS 2022-11-16 1 World Trade Center 285 Fulton St, New York, NY 10007 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-16 1 World Trade Center 285 Fulton St, New York, NY 10007 -
REINSTATEMENT 2022-11-16 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT AND NAME CHANGE 2021-09-10 SIRIUSPOINT AMERICA INSURANCE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
NAME CHANGE AMENDMENT 2011-10-12 SIRIUS AMERICA INSURANCE COMPANY -
NAME CHANGE AMENDMENT 2009-02-02 WHITE MOUNTAINS REINSURANCE COMPANY OF AMERICA -
CANCEL ADM DISS/REV 2004-11-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000235804 TERMINATED 1000000953481 COLUMBIA 2023-05-17 2043-05-24 $ 45,057.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-08-07
REINSTATEMENT 2022-11-16
Amendment and Name Change 2021-09-10
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State