Entity Name: | UNITED WISCONSIN INSURANCE 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: | 25 Oct 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Aug 2008 (17 years ago) |
Document Number: | P26605 |
FEI/EIN Number |
390941450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15200 WEST SMALL ROAD, NEW BERLIN, WI, 53151, US |
Mail Address: | PO Box 40790, Lansing, MI, 48901, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
COOPER STEPHAN | President | 15200 WEST SMALL ROAD, NEW BERLIN, WI, 53151 |
COOPER STEPHAN | Director | 15200 WEST SMALL ROAD, NEW BERLIN, WI, 53151 |
PHILLIPS ANTHONY G | Director | 200 N GRAND AVENUE, LANSING, MI, 48933 |
PHILLIPS ANTHONY G | Treasurer | 200 N GRAND AVENUE, LANSING, MI, 48933 |
Elliot Bobbi | Secretary | 200 N GRAND AVENUE, LANSING, MI, 48933 |
CORLESS LISA M | Director | 200 N GRAND AVENUE, LANSING, MI, 48933 |
ROBERTS JOHN | Director | 200 NORTH GRAND AVENUE, LANSING, MI, 48933 |
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-04-21 | 15200 WEST SMALL ROAD, NEW BERLIN, WI 53151 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-10 | CT Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-15 | 15200 WEST SMALL ROAD, NEW BERLIN, WI 53151 | - |
REINSTATEMENT | 2008-08-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State