Search icon

OLD REPUBLIC GENERAL INSURANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: OLD REPUBLIC 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: 08 Jul 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Sep 2006 (19 years ago)
Document Number: 849652
FEI/EIN Number 366067575

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

Address: 307 N.MICHIGAN AVE., CHICAGO, IL, 60601
Mail Address: 631 Excel Drive, Suite 200, Mount Pleasant, PA, 15666, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Dare Thomas AJr. Secretary 307 N MICHIGAN AVE, CHICAGO, IL, 60601
Gray William T Treasurer 307 NORTH MICHIGAN AVE., CHICAGO, IL, 60601
Smiddy Craig R President 307 N. Michigan Avenue, Chicago, IL, 60601
Smith Stacy LJr. Assi 631 Excel Drive, Mount Pleasant, PA, 15666
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-07-01 307 N.MICHIGAN AVE., CHICAGO, IL 60601 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2006-09-07 OLD REPUBLIC GENERAL INSURANCE CORPORATION -
REGISTERED AGENT NAME CHANGED 1997-02-18 THE PRENTICE HALL CORPORATION SYSTEM INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000421352 ACTIVE 1000001001747 COLUMBIA 2024-07-01 2044-07-03 $ 27,261.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State