Entity Name: | TDC SPECIALTY 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: | 20 Feb 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2023 (a year ago) |
Document Number: | P28224 |
FEI/EIN Number |
954241120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 185 GREENWOOD ROAD, NAPA, CA, 94558, US |
Mail Address: | 185 GREENWOOD ROAD, NAPA, CA, 94558, US |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
ANDERSON MD RICHARD E | Chief Executive Officer | 185 GREENWOOD ROAD, NAPA, CA, 94558 |
VANDERLAAN MARCO A | Chief Financial Officer | 185 GREENWOOD ROAD, NAPA, CA, 94558 |
MCHALE DAVID A | Secretary | 185 GREENWOOD ROAD, NAPA, CA, 94558 |
WHITE JR ROBERT E | Chief Operating Officer | 185 GREENWOOD ROAD, NAPA, CA, 94558 |
BULLIS EUGENE | Director | 185 GREENWOOD ROAD, NAPA, CA, 94558 |
BENSINGER STEVEN E | Director | 185 GREENWOOD ROAD, NAPA, CA, 94558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT AND NAME CHANGE | 2014-06-04 | TDC SPECIALTY INSURANCE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 185 GREENWOOD ROAD, NAPA, CA 94558 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 185 GREENWOOD ROAD, NAPA, CA 94558 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-11-09 |
ANNUAL REPORT | 2022-07-12 |
ANNUAL REPORT | 2021-08-26 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-07-18 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-08-05 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State