Search icon

PROASSURANCE INDEMNITY COMPANY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: PROASSURANCE INDEMNITY COMPANY, INC.
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: 06 May 1992 (33 years ago)
Branch of: PROASSURANCE INDEMNITY COMPANY, INC., ALABAMA (Company Number 000-070-251)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Mar 2009 (16 years ago)
Document Number: P38681
FEI/EIN Number 630720042

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

Address: 100 BROOKWOOD PLACE, BIRMINGHAM, AL, 35209
Mail Address: 100 BROOKWOOD PLACE, BIRMINGHAM, AL, 35209
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
RAND EDWARD LJr. Asst 100 BROOKWOOD PLACE, BIRMINGHAM, AL, 35209
NEVILLE KATHRYN A Secretary 100 BROOKWOOD PLACE, BIRMINGHAM, AL, 35209
Berisha Sokol Sr 100 BROOKWOOD PLACE, BIRMINGHAM, AL, 35209
LISENBY JEFFREY PJr. Director 100 BROOKWOOD PLACE, BIRMINGHAM, AL, 35209
LISENBY JEFFREY PJr. Administrator 100 BROOKWOOD PLACE, BIRMINGHAM, AL, 35209
Francis Robert D Director 100 BROOKWOOD PLACE, BIRMINGHAM, AL, 35209
Steven Dapkus L Sr 100 BROOKWOOD PLACE, BIRMINGHAM, AL, 35209

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF MAILING ADDRESS 2010-04-30 100 BROOKWOOD PLACE, BIRMINGHAM, AL 35209 -
NAME CHANGE AMENDMENT 2009-03-12 PROASSURANCE INDEMNITY COMPANY, INC. -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1999-08-27 THE MEDICAL ASSURANCE COMPANY, INC. -
CHANGE OF PRINCIPAL ADDRESS 1994-03-31 100 BROOKWOOD PLACE, BIRMINGHAM, AL 35209 -
CHANGING DBA 1993-01-29 MEDICAL ASSURANCE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State