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 |
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 |
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 | - | - |
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 |
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