Search icon

ROOT PROPERTY & CASUALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: ROOT PROPERTY & CASUALTY 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: 14 Nov 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2024 (a year ago)
Document Number: F11000004556
FEI/EIN Number 520249520

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

Address: 80 E Rich St,, Columbus, OH, 43215, US
Mail Address: 80 E Rich St,, Columbus, OH, 43215, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Timm Alexander President 85 E. Rich Street, Columbus, OH, 43215
Baker Jodi Secretary 85 E. Rich Street, Columbus, OH, 43215
Binkley Megan Treasurer 85 E. Rich Street, Columbus, OH, 43215
Hilsheimer Lawrence Director 85 E. Rich Street, Columbus, OH, 43215
Allison Jon Director 85 E. Rich Street, Columbus, OH, 43215
Powell Cynthia Director 85 E. Rich Street, Columbus, OH, 43215
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 80 E Rich St,, Suite 500, Columbus, OH 43215 -
CHANGE OF MAILING ADDRESS 2025-01-13 80 E Rich St,, Suite 500, Columbus, OH 43215 -
AMENDMENT 2024-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-28 80 E Rich St,, Columbus, OH 43215 -
CHANGE OF MAILING ADDRESS 2024-05-28 80 E Rich St,, Columbus, OH 43215 -
REGISTERED AGENT NAME CHANGED 2023-06-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-06-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2021-09-21 ROOT PROPERTY & CASUALTY INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2025-01-13
CORP AMENDMENT 2024-05-30
ANNUAL REPORT 2024-03-01
Reg. Agent Change 2023-06-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-10-19
Name Change 2021-09-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State