Entity Name: | ILLINOIS 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: | 21 Nov 1989 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Nov 2012 (12 years ago) |
Document Number: | P26985 |
FEI/EIN Number |
581811419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 308 Catron Street, Santa Fe, NM, 87501, US |
Mail Address: | ATTN: TAX DEPARTMENT, P.O. BOX 3646, OMAHA, NE, 68103-0646, US |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
MENZIES STEVEN | President | 10805 OLD MILL ROAD, OMAHA, NE, 68154 |
MENZIES STEVEN | Treasurer | 10805 OLD MILL ROAD, OMAHA, NE, 68154 |
MENZIES STEVEN | Director | 10805 OLD MILL ROAD, OMAHA, NE, 68154 |
SILVER JEFFREY | Secretary | 10805 OLD MILL ROAD, OMAHA, NE, 68154 |
SILVER JEFFREY | Director | 10805 OLD MILL ROAD, OMAHA, NE, 68154 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 308 Catron Street, Santa Fe, NM 87501 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-27 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
NAME CHANGE AMENDMENT | 2012-11-15 | ILLINOIS INSURANCE COMPANY | - |
AMENDMENT | 2011-02-17 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-01 | 308 Catron Street, Santa Fe, NM 87501 | - |
AMENDMENT | 2004-03-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State