Search icon

GREAT AMERICAN ASSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: GREAT AMERICAN ASSURANCE 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: 19 Dec 1959 (65 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Nov 2000 (24 years ago)
Document Number: 814107
FEI/EIN Number 15-6020948

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

Address: 301 East Fourth Street, Cincinnati, OH, 45202, US
Mail Address: 301 East Fourth Street, 15TH FLOOR, Cincinnati, OH, 45202, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Mercurio Anthony Exec 3250 Interstate Drive, Richfield, OH, 442869000
Zbacnik Robert Assi 301 East Fourth Street, Cincinnati, OH, 45202
Sipe Carol Seni 117 N. Massachusetts Avenue, Lakeland, FL, 33801
Beraha Stephen Assi 301 East Fourth Street, Cincinnati, OH, 45202
Muething James Seni 301 East Fourth Street, Cincinnati, OH, 45202
Erhart Sue Seni 301 East Fourth Street, Cincinnati, OH, 45202
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 301 East Fourth Street, Cincinnati, OH 45202 -
CHANGE OF MAILING ADDRESS 2024-04-26 301 East Fourth Street, Cincinnati, OH 45202 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 2000-11-09 GREAT AMERICAN ASSURANCE COMPANY -
NAME CHANGE AMENDMENT 1972-07-11 AGRICULTURAL INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1960-07-05 AMERICAN EMPIRE INSURANCE COMPANY OF SOUTH DAKOTA -

Court Cases

Title Case Number Docket Date Status
BARBARA MARCOS VS GREAT AMERICAN ASSURANCE COMPANY 3D2017-2228 2017-10-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-7727

Parties

Name BARBARA MARCOS
Role Appellant
Status Active
Representations JOANNA M. ALEMANY, ANTHONY M. LOPEZ
Name GREAT AMERICAN ASSURANCE COMPANY
Role Appellee
Status Active
Representations GARY M. PAPPAS, MATTHEW J. CONIGLIARO, JOHANNA W. CLARK
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-05
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for entitlement to attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2018-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-08-02
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of GREAT AMERICAN ASSURANCE COMPANY
Docket Date 2018-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BARBARA MARCOS
Docket Date 2018-07-12
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, August 15, 2018. The Court will consider the case without oral argument. SCALES, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-06-29
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE MATTHEW J. CONIGLIARO 63525
On Behalf Of GREAT AMERICAN ASSURANCE COMPANY
Docket Date 2018-06-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 7/20/18
Docket Date 2018-06-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GREAT AMERICAN ASSURANCE COMPANY
Docket Date 2018-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BARBARA MARCOS
Docket Date 2018-06-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GREAT AMERICAN ASSURANCE COMPANY
Docket Date 2018-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GREAT AMERICAN ASSURANCE COMPANY
Docket Date 2018-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREAT AMERICAN ASSURANCE COMPANY
Docket Date 2018-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/6/18
Docket Date 2018-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GREAT AMERICAN ASSURANCE COMPANY
Docket Date 2018-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BARBARA MARCOS
Docket Date 2018-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BARBARA MARCOS
Docket Date 2018-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 4/10/18
Docket Date 2017-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BARBARA MARCOS
Docket Date 2017-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/11/18
Docket Date 2017-12-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 28, 2017.
Docket Date 2017-10-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BARBARA MARCOS
Docket Date 2017-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-10-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GREAT AMERICAN ASSURANCE COMPANY VS UNIVERSITY OF MIAMI SC2013-1200 2013-06-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D09-2010

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
01-13468

Parties

Name GREAT AMERICAN ASSURANCE COMPANY
Role Petitioner
Status Active
Representations RONALD LEE KAMMER, Mr. James H. Wyman
Name UNIVERSITY OF MIAMI
Role Respondent
Status Active
Representations Eric D. Isicoff, TERESA RAGATZ
Name AMERICAN INSURANCE ASSOCIATION
Role Amicus - Petitioner
Status Interim
Representations ARTHUR J. ENGLAND, JR.
Name HON. MARK KING LEBAN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-20
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ MPI American Insurance Association AIA BY: PT Arthur J. England, Jr. 22730 (ORDER DATED 10/30/2013) - (RETURN TO SENDER ATTEMPTED - NOT KNOWN UNABLE TO FOWARD) - 02/06/2014: RE-MAILED TO NEW ADDRESS @ 601 ALMERIA AVE., CORAL GABLES, FL. WHICH IS THE ADDRESS LISTED W/TFB ATTY SEARCH
Docket Date 2013-10-30
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2013-07-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-07-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-06-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of UNIVERSITY OF MIAMI
Docket Date 2013-06-10
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ TO JURIS INITIAL BRIEF
On Behalf Of GREAT AMERICAN ASSURANCE COMPANY
Docket Date 2013-06-05
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of AMERICAN INSURANCE ASSOCIATION
Docket Date 2013-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of GREAT AMERICAN ASSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State