Name: | Public Risk Underwriters of Florida, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 05 Sep 2008 (16 years ago) |
Branch of: | Public Risk Underwriters of Florida, Inc., FLORIDA (Company Number P07000100535) |
Business ID: | 937820 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 615 Crescent Executive Court, Suite 600 Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Sam R. Boone Jr | Director | 615 Crescent Executive Court, Suite 600, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Sam R. Boone Jr | President | 615 Crescent Executive Court, Suite 600, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Ann Hansen | Vice President | 615 Crescent Executive Court, Suite 600, Lake Mary, FL 32746 |
James Lanni | Vice President | 615 Crescent Executive Court, Suite 600, Lake Mary, FL 32746 |
Andrew R. Watts | Vice President | 615 Crescent Executive Court, Suite 600, Lake Mary, FL 32746 |
Robert W. Lloyd | Vice President | 615 Crescent Executive Court, Suite 600, Lake Mary, FL 32746 |
Anthony M. Robinson | Vice President | 615 Crescent Executive Court, Suite 600, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Robert W. Lloyd | Secretary | 615 Crescent Executive Court, Suite 600, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Anthony M. Robinson | Assistant Secretary | 615 Crescent Executive Court, Suite 600, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Jennifer Calderon | Treasurer | 615 Crescent Executive Court, Suite 600, Lake Mary, FL 32746 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2020-04-21 | Withdrawal For Public Risk Underwriters of Florida, Inc. |
Annual Report | Filed | 2020-04-13 | Annual Report For Public Risk Underwriters of Florida, Inc. |
Amendment Form | Filed | 2019-10-15 | Amendment For Public Risk Underwriters of Florida, Inc. |
Annual Report | Filed | 2019-03-08 | Annual Report For Public Risk Underwriters of Florida, Inc. |
Annual Report | Filed | 2018-03-23 | Annual Report For Public Risk Underwriters of Florida, Inc. |
Annual Report | Filed | 2017-03-15 | Annual Report For Public Risk Underwriters of Florida, Inc. |
Annual Report | Filed | 2016-03-22 | Annual Report For Public Risk Underwriters of Florida, Inc. |
Annual Report | Filed | 2015-03-14 | Annual Report For Public Risk Underwriters of Florida, Inc. |
Annual Report | Filed | 2014-04-02 | Annual Report |
Date of last update: 03 Jan 2025
Sources: Mississippi Secretary of State