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 |
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 | - |
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 | - |
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