Detail by Entity Name

Florida Profit Corporation

HAMILTON RISK MANAGEMENT CO.

Filing Information
V38098 65-0333519 05/21/1992 FL INACTIVE VOLUNTARY DISSOLUTION 12/13/2016 12/31/2016
Principal Address
3155 N.W. 77TH AVENUE
MIAMI, FL 33122-3700

Changed: 01/08/2010
Mailing Address
3155 N.W. 77TH AVENUE
MIAMI, FL 33122-3700

Changed: 01/08/2010
Registered Agent Name & Address CT Corporation System
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/03/2013

Address Changed: 07/03/2013
Officer/Director Detail Name & Address

Title President and Director

Hickey, William A, Jr.
150 PIERCE ROAD
6th FLOOR
ITASCA, IL 60143

Title Treasurer

Pappas, Sandra M
150 Pierce Road
6th Floor
Itasca, IL 60143

Title Director

Repta, Leeann H
150 Pierce Road
6th Floor
Itasca, IL 60143

Title Director

Slater, Richard A, Jr.
150 Pierce Road
6th Floor
Itasc a, IL 60143

Title Secretary

Marketti, Kelly A.
150 Pierce Road
Itasca, IL 60143

Annual Reports
Report YearFiled Date
2014 02/28/2014
2015 01/13/2015
2016 01/12/2016

Document Images
12/13/2016 -- VOLUNTARY DISSOLUTION View image in PDF format
01/12/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
07/03/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- Merger View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
02/21/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
02/22/2005 -- Reg. Agent Change View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
12/21/2001 -- Name Change View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
10/29/1999 -- Reg. Agent Change View image in PDF format
08/19/1999 -- Amended and Restated Articles View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format