Search icon

CENTRAL STATES INDEMNITY CO. OF OMAHA - Florida Company Profile

Company Details

Entity Name: CENTRAL STATES INDEMNITY CO. OF OMAHA
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: 23 Aug 1983 (42 years ago)
Document Number: 857507
FEI/EIN Number 470591908

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

Address: 1212 NORTH 96TH STREET, OMAHA, NE, 68114
Mail Address: 1212 NORTH 96TH STREET, P.O.BOX 34888, OMAHA, NE, 68134
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
KIZER RICHARD T Director 1212 N 96TH ST, OMAHA, NE, 68114
KIZER WILLIAM M Director 1212 N 96TH ST, OMAHA, NE, 68114
ROSS WILLIAM F Director 9035 RAVEN OAKS DR, OMAHA, NE, 68152
MORAN KEVIN J Vice President 1212 N 96th St., OMAHA, NE, 68114
KIZER JOHN E President 1212 N 96TH ST, OMAHA, NE, 68114
KIZER JOHN E Director 1212 N 96TH ST, OMAHA, NE, 68114
KIZER WILLIAM M Chairman 1212 N 96TH ST, OMAHA, NE, 68114
MORAN KEVIN J Director 1212 N 96th St., OMAHA, NE, 68114
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-03 1212 NORTH 96TH STREET, OMAHA, NE 68114 -
CHANGE OF MAILING ADDRESS 2009-04-03 1212 NORTH 96TH STREET, OMAHA, NE 68114 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State