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 |
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 | - |
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 | - |
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 |
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