Search icon

OLD UNITED CASUALTY COMPANY

Company Details

Entity Name: OLD UNITED CASUALTY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Jun 1997 (28 years ago)
Document Number: F97000003017
FEI/EIN Number 480884451
Address: 8500 SHAWNEE MISSION PKWY, STE. 200, MERRIAM, KS, 66202, US
Mail Address: P.O. BOX 795, SHAWNEE MISSION, KS, 66201, US
Place of Formation: KANSAS

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

President

Name Role Address
Mayer Glen I President 8500 SHAWNEE MISSION PKWY, MERRIAM, KS, 66202

Director

Name Role Address
Mayer Glen I Director 8500 SHAWNEE MISSION PKWY, MERRIAM, KS, 66202
McGill Tim Director 8500 SHAWNEE MISSION PKWY, MERRIAM, KS, 66202
James Delwyn T Director 8333 ROYAL RIDGE PKWY., STE. 100, IRVING, TX, 75063

Treasurer

Name Role Address
McGill Tim Treasurer 8500 SHAWNEE MISSION PKWY, MERRIAM, KS, 66202

Secretary

Name Role Address
McGill Tim Secretary 8500 SHAWNEE MISSION PKWY, MERRIAM, KS, 66202

Chairman

Name Role Address
Rachor Jeffrey C Chairman 8333 ROYAL RIDGE PKWY., STE. 100, IRVING, TX, 75063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 8500 SHAWNEE MISSION PKWY, STE. 200, MERRIAM, KS 66202 No data
CHANGE OF MAILING ADDRESS 2020-03-23 8500 SHAWNEE MISSION PKWY, STE. 200, MERRIAM, KS 66202 No data
REGISTERED AGENT NAME CHANGED 2014-03-13 CHIEF FINANCIAL OFFICER No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State