Search icon

UNIMERICA INSURANCE COMPANY

Company Details

Entity Name: UNIMERICA INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Apr 2003 (22 years ago)
Document Number: F02000002034
FEI/EIN Number 52-1996029
Address: 125 S. 84th Street, Suite 400, Milwaukee, WI, 53214, US
Mail Address: 125 S. 84th Street, Suite 400, Milwaukee, WI, 53214, US
Place of Formation: WISCONSIN

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Assi

Name Role Address
Lang Heather A Assi 125 S. 84th Street, Milwaukee, WI, 53214
Zuba Jessica L Assi 125 S. 84th Street, Milwaukee, WI, 53214

Secretary

Name Role Address
DeWall Patrick J Secretary 125 S. 84th Street, Milwaukee, WI, 53214

Treasurer

Name Role Address
Gill Peter M Treasurer 125 S. 84th Street, Milwaukee, WI, 53214

Vice President

Name Role Address
Egenes Clint M Vice President 125 S. 84th Street, Milwaukee, WI, 53214

President

Name Role Address
Miller Zachary A President 125 S. 84th Street, Milwaukee, WI, 53214

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 125 S. 84th Street, Suite 400, Milwaukee, WI 53214 No data
CHANGE OF MAILING ADDRESS 2023-04-23 125 S. 84th Street, Suite 400, Milwaukee, WI 53214 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-06 200 E. GAINES ST., TALLAHASSEE, FL 32399 No data
AMENDMENT 2003-04-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State