Search icon

PLYMOUTH ROCK ASSURANCE PREFERRED CORPORATION - Florida Company Profile

Company Details

Entity Name: PLYMOUTH ROCK ASSURANCE PREFERRED CORPORATION
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: 24 Jul 1985 (40 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: P06852
FEI/EIN Number 133801089

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

Mail Address: 695 ATLANTIC AVENUE, BOSTON, MA, 02111
Address: 50 Charles Lindbergh Boulevard, Suite 401, Uniondale, NY, 11553, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
McElwee Andrew A Chairman 695 Atlantic Avenue, Boston, MA, 02111
Hartranft William D Director 695 Atlantic Avenue, Boston, MA, 02111
Dwyer Lauren E Secretary 695 Atlantic Avenue, Boston, MA, 02111
Kirby Brendan M Director 695 Atlantic Avenue, Boston, MA, 02111
Granahan Colleen M Director 695 Atlantic Avenue, Boston, MA, 02111
BOYD MARY A Director 695 Atlantic Avenue, Boston, MA, 02111

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-03 - -
REGISTERED AGENT CHANGED 2024-01-03 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2024-01-03 50 Charles Lindbergh Boulevard, Suite 401, Uniondale, NY 11553 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 50 Charles Lindbergh Boulevard, Suite 401, Uniondale, NY 11553 -
NAME CHANGE AMENDMENT 2019-03-05 PLYMOUTH ROCK ASSURANCE PREFERRED CORPORATION -
NAME CHANGE AMENDMENT 2010-02-01 21ST CENTURY NATIONAL INSURANCE COMPANY -
REINSTATEMENT 2005-10-26 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-06-04 AIG NATIONAL INSURANCE COMPANY, INC. -
REINSTATEMENT 1997-10-30 - -

Documents

Name Date
WITHDRAWAL 2024-01-03
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-27
Name Change 2019-03-05
ANNUAL REPORT 2019-02-15
Reg. Agent Change 2018-05-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State