Search icon

STATE AUTO PROPERTY & CASUALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: STATE AUTO PROPERTY & CASUALTY 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: 05 Mar 1951 (74 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (6 months ago)
Document Number: 808487
FEI/EIN Number 576010814

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

Mail Address: 518 E BROAD STREET, COLUMBUS, OH, 43215, US
Address: 518 East Broad Street, Columbus, OH, 43215, US
Place of Formation: IOWA

Key Officers & Management

Name Role Address
Czapla James M Director 175 Berkeley Street, Boston, MA, 02116
Dolan Matthew P Director 175 Berkeley Street, Boston, MA, 02116
Erbig Alison B Director 175 Berkeley Street, Boston, MA, 02116
Fallon Michael J Director 175 Berkeley Street, Boston, MA, 02116
MIRZA HAMID T Chief Executive Officer 175 Berkeley Street, Boston, MA, 02116
Morahan Elizabeth M Director 175 Berkeley Street, Boston, MA, 02116
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-17 CHIEF FINANCIAL OFFICER -
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 518 East Broad Street, Columbus, OH 43215 -
REINSTATEMENT 2024-10-17 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
CHANGE OF MAILING ADDRESS 2008-04-30 518 East Broad Street, Columbus, OH 43215 -
AMENDMENT AND NAME CHANGE 2007-04-19 STATE AUTO PROPERTY & CASUALTY INSURANCE COMPANY -
REINSTATEMENT 2003-10-13 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1988-02-11 STATE AUTO PROPERTY AND CASUALTY INSURANCE COMPANY -

Documents

Name Date
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State