Entity Name: | UNION AMERICAN INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNION AMERICAN INSURANCE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Apr 1984 (41 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | G98214 |
FEI/EIN Number |
592479463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8240 N.W. 52 TERR, SUITE 102, MIAMI, FL, 33166, US |
Mail Address: | P.O. BOX 0817, MIAMI, FL, 33152-0817 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000 |
DATES HUGH | Director | 2020 CAPITAL CIRCLE S.E., STE 310, TALLAHASSEE, FL, 32399 |
TURPIN PATTI | Director | 2020 CAPITAL CIRCLE S.E., STE 310, TALLAHASSEE, FL, 32399 |
JAMES SHA`RON | Director | 2020 CAPITAL CIRCLE S.E., STE 310, TALLAHASSEE, FL, 32399 |
PUCKETT ALLYSON | Director | 2020 CAPITAL CIRCLE S.E., STE 310, TALLAHASSEE, FL, 32399 |
ZACUR SALMA | Director | 2020 CAPITAL CIRCLE S.E., STE 310, TALLAHASSEE, FL, 32399 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-20 | 8240 N.W. 52 TERR, SUITE 102, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2007-05-01 | 8240 N.W. 52 TERR, SUITE 102, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-17 | P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
MERGER | 1999-12-23 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000026569 |
AMENDMENT | 1998-11-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000118688 | TERMINATED | 1000000391246 | MIAMI-DADE | 2013-01-07 | 2033-01-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-08-28 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-01-20 |
ANNUAL REPORT | 2009-01-05 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-11 |
ANNUAL REPORT | 2004-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State