Search icon

THE ZURICH SERVICES CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: THE ZURICH SERVICES CORPORATION
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: 18 Aug 1992 (33 years ago)
Branch of: THE ZURICH SERVICES CORPORATION, ILLINOIS (Company Number CORP_56866817)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 May 1995 (30 years ago)
Document Number: P40109
FEI/EIN Number 363839542

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

Address: 1299 ZURICH WAY, SCHAUMBURG, IL, 60196, US
Mail Address: 1299 ZURICH WAY, REGULATORY SERVICES, SCHAUMBURG, IL, 60196, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Lazarczyk Laura Secretary 1299 ZURICH WAY, SCHAUMBURG, IL, 60196
FIORETTI THOMAS Vice President 300 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054
Hirs Peter Chief Financial Officer 1299 ZURICH WAY, SCHAUMBURG, IL, 60196
Perkins Barry President 1299 ZURICH WAY, SCHAUMBURG, IL, 60196
Daly Keith Vice President 1299 ZURICH WAY, SCHAUMBURG, IL, 60196
Majchrowski Paul Treasurer 1299 ZURICH WAY, SCHAUMBURG, IL, 60196
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 1299 ZURICH WAY, SCHAUMBURG, IL 60196 -
CHANGE OF MAILING ADDRESS 2017-03-27 1299 ZURICH WAY, SCHAUMBURG, IL 60196 -
REGISTERED AGENT NAME CHANGED 2009-02-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2009-02-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 1995-05-15 THE ZURICH SERVICES CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State