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 |
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 |
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 | - |
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