Search icon

MACHINERY INSURANCE, INC. AN ASSESSABLE MUTUAL INSURER

Company Details

Entity Name: MACHINERY INSURANCE, INC. AN ASSESSABLE MUTUAL INSURER
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Sep 1992 (32 years ago)
Document Number: V53786
FEI/EIN Number 59-2874344
Address: 219 NEWNAN STREET, JACKSONVILLE, FL 32202
Mail Address: 219 NEWNAN STREET, JACKSONVILLE, FL 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Powell, Fitzhugh K, Jr. Agent 219 NEWNAN ST, JACKSONVILLE, FL 32202

President

Name Role Address
POWELL, FITZHUGH K., Jr. President 219 NEWNAN STREET, JACKSONVILLE, FL 32202

Treasurer

Name Role Address
POWELL, FITZHUGH K., Jr. Treasurer 219 NEWNAN STREET, JACKSONVILLE, FL 32202

Director

Name Role Address
POWELL, FITZHUGH K., Jr. Director 219 NEWNAN STREET, JACKSONVILLE, FL 32202
Powell, Benjamin K Director 219 NEWNAN STREET, JACKSONVILLE, FL 32202
Kirkland, John W Director 219 NEWNAN STREET, JACKSONVILLE, FL 32202
Rothstein, Seth L Director 219 NEWNAN STREET, JACKSONVILLE, FL 32202

Vice President

Name Role Address
Powell, Benjamin K Vice President 219 NEWNAN STREET, JACKSONVILLE, FL 32202

Board Chairman

Name Role Address
Cumella, Stephen Thomas Board Chairman 606 State Road 16 East, Green Cove Springs, FL 32043

Secretary

Name Role Address
Cumella, Stephen Thomas Secretary 606 State Road 16 East, Green Cove Springs, FL 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-12 Powell, Fitzhugh K, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-14 219 NEWNAN ST, JACKSONVILLE, FL 32202 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State