Search icon

AMERICAN SOUTHERN INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: AMERICAN SOUTHERN INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Sep 1949 (76 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jan 1998 (27 years ago)
Document Number: 807999
FEI/EIN Number 586016195

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3715 NORTHSIDE PARKWAY, NW, STE 4-800, ATLANTA, GA, 30327, US
Mail Address: P. O. BOX 723030, ATLANTA, GA, 31139-0030, US
Place of Formation: KANSAS

Key Officers & Management

Name Role Address
COPPOLA MELONIE A Secretary 3715 NORTHSIDE PARKWAY, NW, ATLANTA, GA, 30327
HOWELL HILTON H Director 4370 PEACHTREE ROAD NE, ATLANTA, GA, 30319
THOMPSON SCOTT G Chairman 3715 NORTHSIDE PKWY, STE 4-800, ATLANTA, GA, 30327
KNIGHT ROBERT H Chief Financial Officer 3715 NORTHSIDE PKWY, STE 4-800, ATLANTA, GA, 30327
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-16 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-03 3715 NORTHSIDE PARKWAY, NW, STE 4-800, ATLANTA, GA 30327 -
CHANGE OF MAILING ADDRESS 2005-04-29 3715 NORTHSIDE PARKWAY, NW, STE 4-800, ATLANTA, GA 30327 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 1998-01-27 - -
REINSTATEMENT 1983-10-17 - -
DISSOLVED BY PROCLAMATION 1974-10-21 - -
NAME CHANGE AMENDMENT 1954-04-14 AMERICAN SOUTHERN INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State