Search icon

DIRECT GENERAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: DIRECT GENERAL 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: 11 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Feb 2008 (17 years ago)
Document Number: F97000001288
FEI/EIN Number 621695059

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

Address: 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC, 27105, US
Mail Address: PO Box 3199, Winston-Salem, NC, 27102, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 32399
BOLAR DONALD Vice President 450 W. Hanes Mill Road, WINSTON SALEM, NC, 27105
Hanes Douglas Director 450 W. Hanes Mill Road, WINSTON SALEM, NC, 27105
Juliano Lena Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Inciong Sarah Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Jauhar Meghan Assistant Secretary 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
RENDALL PETER Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC 27105 -
CHANGE OF MAILING ADDRESS 2022-04-29 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC 27105 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-28 200 EAST GAINES STREET, TALLAHASSEE, FL 32399 -
AMENDMENT 2008-02-04 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 2001-01-24 - -
NAME CHANGE AMENDMENT 1998-04-29 DIRECT GENERAL INSURANCE COMPANY -
CORPORATE MERGER 1997-03-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000012917

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000226599 LAPSED 02-CC-952-20-S SEMINOLE COUNTY COURT 2003-07-02 2008-08-01 $37,838.73 MICHAEL B. BREHNE, ESQ., 225 S SWOOPE AVE, STE 211, MAITLAND FLORIDA 32751-5786

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State