Search icon

UNION AMERICAN INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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