Search icon

USF INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: USF 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: 17 Aug 1990 (35 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P30651
FEI/EIN Number 230597040

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

Address: 30833 NORTHWESTERN HWY., 220, FARMINGTON HILLS, MI, 48334, US
Mail Address: 30833 NORTHWESTERN HWY., 220, FARMINGTON HILLS, MI, 48334, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
MULDOWNEY DANIEL T President 30833 NORTHWESTERN HWY, STE. 220, FARMINGTON HILLS, MI, 48334
MULDOWNEY DANIEL T Director 30833 NORTHWESTERN HWY, STE. 220, FARMINGTON HILLS, MI, 48334
KAUFMAN ALAN J Chairman 30833 NORTHWESTERN HWY, FARMINGTON HILLS, MI, 48334
KAUFMAN ALAN J Director 30833 NORTHWESTERN HWY, FARMINGTON HILLS, MI, 48334
HECKEL MARILYN Secretary 30833 NORTHWESTERN HWY, STE. 220, FARMINGTON HILLS, MI, 48334
MARTIN MICHAEL O Treasurer 30833 NORTHWESTER HWY, STE. 220, FARMINGTON HILLS, MI, 48334
PRICE DAVID J Director 30833 NORTHWESTERN HWY, FARMINGTON HILLS, MI, 48334
Manuelidis manny Agent (32314-6200), TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-03-06 Manuelidis, manny -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-02 30833 NORTHWESTERN HWY., 220, FARMINGTON HILLS, MI 48334 -
CHANGE OF MAILING ADDRESS 2008-04-02 30833 NORTHWESTERN HWY., 220, FARMINGTON HILLS, MI 48334 -
NAME CHANGE AMENDMENT 1993-05-06 USF INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2006-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State