Search icon

UNITED WISCONSIN INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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