Search icon

NATIONWIDE GENERAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: NATIONWIDE GENERAL 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: 23 Dec 1959 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2003 (21 years ago)
Document Number: 814115
FEI/EIN Number 314425763

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

Address: ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215, US
Mail Address: ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
BERVEN MARK A Director ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215
BEAL CHARLES A Director ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215
ROTHERMEL PETER J Treasurer ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215
SKINGLE DENISE L Secretary ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215
WILLIAMS GEORGE MIII Director ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215
GUERRERO OSCAR A Director ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH, 43215
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-07 ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH 43215 -
CHANGE OF MAILING ADDRESS 2017-07-07 ONE WEST NATIONWIDE BOULEVARD, COLUMBUS, OH 43215 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-17 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REINSTATEMENT 2003-10-28 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State