Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AMERICAN COMMERCE INSURANCE COMPANY

Filing Information
812115 31-4361173 08/02/1957 OH ACTIVE REINSTATEMENT 09/16/2014
Principal Address
211 Main Street
Webster, MA 01570

Changed: 02/15/2022
Mailing Address
211 MAIN ST
WEBSTER, MA 01570

Changed: 03/13/2002
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 02/23/2015
Officer/Director Detail Name & Address

Title CFO

Amadori, Jesus
211 MAIN STREET
WEBSTER, MA 01570

Title S, Director

OLOHAN, DANIEL P
211 MAIN ST
WEBSTER, MA 01570

Title CEO, director

Tamayo, Jaime
211 MAIN STREET
WEBSTER, MA 01570

Title Treasurer

Meciak, John
211 MAIN STREET
WEBSTER, MA 01570

Title Director

Becker, Randall
211 MAIN ST
WEBSTER, MA 01570

Title Director

mcmullen, david
211 MAIN ST
WEBSTER, MA 01570

Title Director

morgan, timothy
211 MAIN ST
WEBSTER, MA 01570

Title Director

Snavely, Heather
211 MAIN ST
WEBSTER, MA 01570

Title Director

Corral, Jose P
211 Main Street
Webster, MA 01570

Annual Reports
Report YearFiled Date
2022 02/15/2022
2023 01/26/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
04/03/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
09/16/2014 -- REINSTATEMENT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
11/03/2004 -- REINSTATEMENT View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
09/15/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- Name Change View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
08/15/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format