Search icon

ASHMERE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: ASHMERE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 1990 (35 years ago)
Date of dissolution: 12 Oct 2016 (9 years ago)
Last Event: DOMESTICATED
Event Date Filed: 12 Oct 2016 (9 years ago)
Document Number: P27974
FEI/EIN Number 363155373

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

Address: ONE SOUTH DEARBORN STREET, CHICAGO, IL, 60603, US
Mail Address: C/O SIRIUS GLOBAL SOLUTIONS INC., 628 HEBRON AVENUE, GLASTONBURY, CT, 06033, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 323990000
WASSERMAN WALTER N President C/O SIRIUS GLOBAL SOLUTIONS INC., GLASTONBURY, CT, 06033
REPASY CHRISTINE H Secretary C/O SIRIUS GLOBAL SOLUTIONS INC., GLASTONBURY, CT, 06033
TERELMES MICHAEL R Secretary C/O SIRIUS GLOBAL SOLUTIONS INC., GLASTONBURY, CT, 06033
POWERS LORI M Vice President C/O SIRIUS GLOBAL SOLUTIONS INC., GLASTONBURY, CT, 06033
POWERS LORI M Administrator C/O SIRIUS GLOBAL SOLUTIONS INC., GLASTONBURY, CT, 06033

Events

Event Type Filed Date Value Description
DOMESTICATED 2016-10-12 - P16000082627
CHANGE OF MAILING ADDRESS 2016-03-09 ONE SOUTH DEARBORN STREET, SUITE 2100, CHICAGO, IL 60603 -
NAME CHANGE AMENDMENT 2014-05-28 ASHMERE INSURANCE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 ONE SOUTH DEARBORN STREET, SUITE 2100, CHICAGO, IL 60603 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 200 E. GAINES ST., TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-10
Name Change 2014-05-28
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-02-24
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State