Entity Name: | ECONOMY FIRE & CASUALTY 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: | 17 Mar 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2004 (20 years ago) |
Document Number: | P23458 |
FEI/EIN Number |
361022580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 MetLife Way, Freeport, IL, 61032, US |
Mail Address: | 700 QUAKER LANE-FMR, P.O. BOX 350, WARWICK, RI, 02887, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
BOWES SHANNON M | President | 700 QUAKER LANE, WARWICK, RI, 02886 |
BAUR MAITE I | Vice President | 6301 OWENSMOUTH AVE, WOODLAND HILLS, CA, 91367 |
PRYOR J. N | Secretary | 6301 OWENSMOUTH AVE, WOODLAND HILLS, CA, 91367 |
MCCARTHY VICTORIA L | Vice President | 6301 OWENSMOUTH AVE, WOODLAND HILLS, CA, 91367 |
NUTTING JAMES L | Vice President | 6301 OWENSMOUTH AVE, WOODLAND HILLS, CA, 91367 |
GILES MARGARET M | Asst | 6301 OWENSMOUTH AVE, WOODLAND HILLS, CA, 91367 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 500 MetLife Way, Freeport, IL 61032 | - |
CHANGE OF MAILING ADDRESS | 2016-04-22 | 500 MetLife Way, Freeport, IL 61032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REINSTATEMENT | 2004-10-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State