Search icon

INTEGON GENERAL INSURANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: INTEGON GENERAL INSURANCE CORPORATION
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: 06 May 1961 (64 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Dec 1969 (55 years ago)
Document Number: 815259
FEI/EIN Number 560751402

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

Address: 450 W. Hanes Mill Road, Ste 101, WINSTON SALEM, NC, 27105, US
Mail Address: PO Box 3199, WINSTON SALEM, NC, 27102, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
RENDALL PETER Director 450 W. Hanes Mill Road, WINSTON SALEM, NC, 27105
Bolar Donald Chief Administrative Officer 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Hwang Christina Secretary 450 W. Hanes Mill Road, WINSTON SALEM, NC, 27105
Hwang Christina Vice President 450 W. Hanes Mill Road, WINSTON SALEM, NC, 27105
Hanes Douglas Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Kuluk Aaron Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Jauhar Meghan Assistant Secretary 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
CHIEF FINANCIAL OFFICER Agent FL Department of Financial Services, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 450 W. Hanes Mill Road, Ste 101, WINSTON SALEM, NC 27105 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 FL Department of Financial Services, 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF MAILING ADDRESS 2014-04-21 450 W. Hanes Mill Road, Ste 101, WINSTON SALEM, NC 27105 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1969-12-31 INTEGON GENERAL INSURANCE CORPORATION -

Court Cases

Title Case Number Docket Date Status
DORIS G. BLUHM VS SERGE LEBLANC, DIANE LEBLANC, etc., et al. 4D2010-5289 2010-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA029304XXXXMB

Parties

Name DORIS G. BLUHM
Role Appellant
Status Active
Representations Daniel C. Methe, Irene Marie Porter
Name SERGE LEBLANC
Role Appellee
Status Active
Representations Erica Grossman, ROBERT L. BAKERIS, ROBERT K. TUCKER, I I, RORY ERIC JURMAN (DNU)
Name INTEGON GENERAL INSURANCE CORPORATION
Role Appellee
Status Active
Name DIANE LEBLANC
Role Appellee
Status Active
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Name DAVID CROW (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-08-26
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2011-08-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2011-06-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-06-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2011-06-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of DORIS G. BLUHM
Docket Date 2011-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ 30 DAYS TO 7/11/11
Docket Date 2011-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DORIS G. BLUHM
Docket Date 2011-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 6/9/11
Docket Date 2011-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DORIS G. BLUHM
Docket Date 2011-04-11
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2011-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 5/9/11
Docket Date 2011-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DORIS G. BLUHM
Docket Date 2011-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 4/7/11
Docket Date 2011-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DORIS G. BLUHM
Docket Date 2011-01-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Irene Porter 567280
Docket Date 2011-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DORIS G. BLUHM
Docket Date 2010-12-30
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State