Search icon

CENTURION CASUALTY COMPANY - Florida Company Profile

Company Details

Entity Name: CENTURION 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: 20 Mar 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: P23471
FEI/EIN Number 421194107

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

Address: 2717 N. 118th Street, North Park Office Park, Omaha, NE, 68164, US
Mail Address: 2717 N. 118th Street, North Park Office Park, Omaha, NE, 68164, US
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE SILAND RD, PLANTATION, FL, 33324
McQuagge Troy Director 2717 N. 118th Street, Omaha, NE, 68164
McQuagge Troy A President 2717 N. 118th Street, Omaha, NE, 68164
Gill Peter M Treasurer 2717 N. 118th Street, Omaha, NE, 68164
Lang Heather A Assi 2717 N. 118th Street, Omaha, NE, 68164
Brody Michael P Assi 2717 N. 118th Street, Omaha, NE, 68164
Wiffler Thomas P Director 2717 N. 118th Street, Omaha, NE, 68164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 2717 N. 118th Street, North Park Office Park, Suite 300, Omaha, NE 68164 -
CHANGE OF MAILING ADDRESS 2024-04-20 2717 N. 118th Street, North Park Office Park, Suite 300, Omaha, NE 68164 -
AMENDMENT 2020-10-07 - -
REGISTERED AGENT NAME CHANGED 2020-01-24 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 1200 S PINE SILAND RD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000725540 TERMINATED 1000000307789 LEON 2013-04-11 2033-04-17 $ 1,000.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
Amendment 2020-10-07
ANNUAL REPORT 2020-02-14
Reg. Agent Change 2020-01-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State