Search icon

GREAT MIDWEST INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: GREAT MIDWEST 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: 19 Nov 2010 (14 years ago)
Document Number: F10000005101
FEI/EIN Number 76-0154296

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

Address: 800 GESSNER RD, SUITE 600, HOUSTON, TX, 77024, US
Mail Address: 800 GESSNER RD, SUITE 600, HOUSTON, TX, 77024, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Hill Kirby A President 800 GESSNER RD, SUITE 600, HOUSTON, TX, 77024
Westervelt Kevin K Treasurer 800 GESSNER RD, SUITE 600, HOUSTON, TX, 77024
HAUSHILL MARK W President 800 GESSNER RD, SUITE 600, HOUSTON, TX, 77024
WILSON HUGH T Chairman 800 GESSNER RD, SUITE 600, HOUSTON, TX, 77024
DUFFY SEAN W Director 800 GESSNER RD, SUITE 600, HOUSTON, TX, 77024
Creager Robert A Director 2728 Tangley Road, HOUSTON, TX, 77005
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-22 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-22 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 800 GESSNER RD, SUITE 600, HOUSTON, TX 77024 -
CHANGE OF MAILING ADDRESS 2019-01-14 800 GESSNER RD, SUITE 600, HOUSTON, TX 77024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000766863 TERMINATED 1000000849218 COLUMBIA 2019-11-18 2029-11-20 $ 224.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Change 2024-05-22
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State