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 |
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 |
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 | - | - |
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