Search icon

ENERGY INSURANCE MUTUAL LIMITED COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENERGY INSURANCE MUTUAL LIMITED 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: 14 Jan 1988 (37 years ago)
Document Number: P17660
FEI/EIN Number 980078873

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

Address: 3000 BAYPORT DRIVE, STE 550, TAMPA, FL, 33607, US
Mail Address: 3000 BAYPORT DRIVE, STE 550, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough

Key Officers & Management

Name Role Address
BOLTON G. THOMAS President 3000 BAYPORT DRIVE, STE. 550, TAMPA, FL, 33607
Wolff Kevin Chairman 3000 BAYPORT DRIVE, TAMPA, FL, 33607
Wolff Kevin Secretary 3000 BAYPORT DRIVE, TAMPA, FL, 33607
Tkacz Jeff Chief Financial Officer 3000 Bayport Drive Suite 550, Tampa, FL, 33607
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
Lyons Martin J Chairman 1901 Chouteau Ave, St. Louis, MO, 63103
Ghartey-Tagoe Kodwo Vice Chairman 525 South Tryon Street, Charlotte, NC, 28202

Form 5500 Series

Employer Identification Number (EIN):
980078873
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-04 3000 BAYPORT DRIVE, STE 550, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2005-04-04 3000 BAYPORT DRIVE, STE 550, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State