Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MIC PROPERTY AND CASUALTY INSURANCE CORPORATION

Filing Information
850519 38-2312731 09/28/1981 MI ACTIVE
Principal Address
500 Woodward Avenue
Detroit, MI 48226

Changed: 04/01/2022
Mailing Address
500 Woodward Avenue
Detroit, MI 48226

Changed: 04/01/2022
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 02/07/2014
Officer/Director Detail Name & Address

Title Director

Eller, Daniel L
500 Woodward Avenue
Detroit, MI 48226

Title President

Eller, Daniel L
500 Woodward Avenue
Detroit, MI 48226

Title VP

Koellner, Kerri A.
500 Woodward Avenue
Detroit, MI 48226

Title VP

Garroni, Gabriel
500 Woodward Avenue
Detroit, MI 48226

Title Director

Rohrbaugh, Kristen
500 Woodward Avenue
Detroit, MI 48226

Title Director

Saroki, Rebecca E.
500 Woodward Avenue
Detroit, MI 48226

Title VP

Heath, Jason J.
500 Woodward Avenue
Detroit, MI 48226

Title Treasurer

Heath, Jason J.
500 Woodward Avenue
Detroit, MI 48226

Title Director

Soto, Daniel D.
500 Woodward Avenue
Detroit, MI 48226

Title Director

Koellner, Kerri A.
500 Woodward Avenue
Detroit, MI 48226

Title Director

Holland, David A.
500 Woodward Avenue
Detroit, MI 48226

Title Director

Heath, Jason J.
500 Woodward Avenue
Detroit, MI 48226

Title Secretary

Belisle, Jeffrey A.
500 Woodward Avenue
Detroit, MI 48226

Title Assistant Treasurer

French, Mary T.
500 Woodward Avenue
Detroit, MI 48226

Title Chief Tax Officer

Frucci, Jay M.
500 Woodward Avenue
Detroit, MI 48226

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 04/24/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
07/27/2021 -- ANNUAL REPORT View image in PDF format
07/21/2020 -- ANNUAL REPORT View image in PDF format
01/04/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
02/07/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
02/14/2006 -- ANNUAL REPORT View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
01/28/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
03/14/1995 -- ANNUAL REPORT View image in PDF format