Search icon

TRANSAMERICA CASUALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: TRANSAMERICA CASUALTY 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: 24 Mar 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2019 (5 years ago)
Document Number: 836021
FEI/EIN Number 314423946

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

Address: 6400 C STREET SW, CEDAR RAPIDS, IA, 52499, US
Mail Address: 6400 C STREET SW, CEDAR RAPIDS, IA, 52499, US
Place of Formation: IOWA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Ohl Jamie S President 1801 CALIFORNIA ST, DENVER, CO, 80202
Fleming Christopher Director 6400 C STREET SW, CEDAR RAPIDS, IA, 52499
KEPPLER MATTHEW Treasurer 6400 C STREET SW, CEDAR RAPIDS, IA, 52499
Gerst Bonnie Director 6400 C STREET SW, CEDAR RAPIDS, IA, 52499
Giovanni Christopher Director 6400 C STREET SW, CEDAR RAPIDS, IA, 52499
HARRIS ZACHARY S Director 6400 C STREET SW, CEDAR RAPIDS, IA, 52499

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2026-01-07 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2026-01-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 6400 C STREET SW, CEDAR RAPIDS, IA 52499 -
CHANGE OF MAILING ADDRESS 2020-04-27 6400 C STREET SW, CEDAR RAPIDS, IA 52499 -
AMENDMENT 2019-10-23 - -
NAME CHANGE AMENDMENT 2014-08-20 TRANSAMERICA CASUALTY INSURANCE COMPANY -
NAME CHANGE AMENDMENT 2002-04-30 STONEBRIDGE CASUALTY INSURANCE COMPANY -

Documents

Name Date
Reg. Agent Change 2026-01-07
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-27
Amendment 2019-10-23
ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State