Search icon

UNITED FIRE & INDEMNITY COMPANY - Florida Company Profile

Company Details

Entity Name: UNITED FIRE & INDEMNITY 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: 28 Jul 1956 (69 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2018 (7 years ago)
Document Number: 811199
FEI/EIN Number 746045664

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

Address: 455 E. Medical Center Blvd, Suite 400, Webster, TX, 77598, US
Mail Address: 118 SECOND AVE SE, PO BOX 73909, CEDAR RAPIDS, IA, 52407-3909, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
LEIDWINGER KEVIN J President 118 SECOND AVE SE, CEDAR RAPIDS, IA, 52401
NOYCE JAMES W Director 118 SECOND AVE SE, CEDAR RAPIDS, IA, 52401
MADSEN SARAH E Director 118 SECOND AVE SE, CEDAR RAPIDS, IA, 52401
MARTIN ERIC J Director 118 SECOND AVE SE, CEDAR RAPIDS, IA, 52401
Bahl Jeremy J Director 118 Second Ave SE, Cedar Rapids, IA, 52401
Saylor Kyanna J Vice President 118 Second Ave SE, CEDAR RAPIDS, IA, 52401
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-09 455 E. Medical Center Blvd, Suite 400, Webster, TX 77598 -
REINSTATEMENT 2018-06-01 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 455 E. Medical Center Blvd, Suite 400, Webster, TX 77598 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2009-04-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 2001-05-30 UNITED FIRE & INDEMNITY COMPANY -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-06
Reinstatement 2018-06-01
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State