Search icon

PREMIER INDEMNITY INSURANCE COMPANY

Company Details

Entity Name: PREMIER INDEMNITY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000016204
Address: 2655 ULMERTON RD., #342, CLEARWATER, FL, 33762
Mail Address: 2655 ULMERTON RD., #342, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DUNPHY JOHN R. Agent 204 S. MONROE ST., TALLAHASSEE, FL, 32302

Director

Name Role Address
HARDY PHILLIP R. Director 6075 GRELOT RD., STE. 67, MOBILE, AL, 36609
ROHDE STEPHEN Director 1966 EDGCUMBE RD., ST. PAUL, MN, 55116
ATKINSON RICHARD V. Director 18 BRIARWOOD LANE, ROCHESTER, IL, 62563
MAJERUS WILLIAM N. Director 2233 RIVERWOOD PLACE, ST. PAUL, MN, 55104
PINGATORE JOSEPH J. Director 2954 HIGHCOURTE, ROSEVILLE, MN, 55113

President

Name Role Address
ROHDE STEPHEN President 1966 EDGCUMBE RD., ST. PAUL, MN, 55116

Treasurer

Name Role Address
ROHDE STEPHEN Treasurer 1966 EDGCUMBE RD., ST. PAUL, MN, 55116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000444466 ACTIVE 1000000266645 HILLSBOROU 2012-04-18 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Reg. Agent Resignation 2009-08-04
Domestic Profit 2006-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State