Search icon

GREAT AMERICAN ALLIANCE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: GREAT AMERICAN ALLIANCE 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: 01 Nov 1976 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Nov 2000 (24 years ago)
Document Number: 837290
FEI/EIN Number 95-1542353

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 Director 3250 Interstate Drive, Richfield, OH, 442869000
Gillis Michelle Director 301 East Fourth Street, Cincinnati, OH, 45202
Beraha Stephen Assi 301 East Fourth Street, Cincinnati, OH, 45202
Sullivan Michael Director 301 East Fourth Street, Cincinnati, OH, 45202
Tholen John Vice President 301 East Fourth Street, Cincinnati, OH, 45202
Zbacnik Robert Assi 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 ALLIANCE INSURANCE COMPANY -
AMENDMENT 1999-01-15 - -

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: 01 Mar 2025

Sources: Florida Department of State