REDLAND INSURANCE COMPANY - Florida Company Profile

Entity Name: | REDLAND INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Nov 1989 (36 years ago) |
Date of dissolution: | 27 May 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 May 2010 (15 years ago) |
Document Number: | P26699 |
FEI/EIN Number | 421113749 |
Address: | QBE AMERICAS, 88 PINE STREET, NEW YORK, NY, 10005, US |
Mail Address: | QBE AMERICAS, 88 PINE STREET, NEW YORK, NY, 10005, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
FRANZINO ROBERT | Treasurer | 88 PINE ST, NEW YORK, NY, 10005 |
MALONEY PETER | Secretary | 88 PINE ST, NEW YORK, NY, 10005 |
FITZPATRICK STEPHEN | President | 88 PINE ST, NEW YORK, NY, 10005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-05-27 | - | - |
CHANGE OF MAILING ADDRESS | 2010-05-27 | QBE AMERICAS, 88 PINE STREET, NEW YORK, NY 10005 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-27 | QBE AMERICAS, 88 PINE STREET, NEW YORK, NY 10005 | - |
AMENDMENT | 2010-02-08 | - | - |
CANCEL ADM DISS/REV | 2004-10-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2002-03-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900012241 | LAPSED | 06-CA-32 | CIR CRT 4TH JUD CIR CLAY CTY | 2008-04-30 | 2013-07-14 | $92495.50 | PATRICK W. JOYNER, C/O CARDILLO, KEITH & BONAQUIST, 3550 E. TAMIAMI TRAIL, NAPLES, FL 34112 |
Name | Date |
---|---|
QBE - ATTN JODIE L. BURTNETT | 2010-05-27 |
Amendment | 2010-02-08 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-07-14 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-03-19 |
REINSTATEMENT | 2007-03-07 |
ANNUAL REPORT | 2007-02-01 |
ANNUAL REPORT | 2006-05-23 |
ANNUAL REPORT | 2005-01-20 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State