Search icon

UNITRIN AUTO AND HOME INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: UNITRIN AUTO AND HOME 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: 31 Dec 1984 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Mar 2003 (22 years ago)
Document Number: P04560
FEI/EIN Number 52-1752227

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

Address: 510 Clinton Square, Rochester, NY, 14604, US
Mail Address: 5555 Gate Parkway, Suite 500, Jacksonville, FL, 32256, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
McGill Troy J Director 510 Clinton Square, Rochester, NY, 14604
McKenna Laure R Director 510 Clinton Square, Rochester, NY, 14604
Alexander James A Director 510 Clinton Square, Rochester, NY, 14604
Dell Isola Christopher D Elec 510 Clinton Square, Rochester, NY, 14604
Erickson Ryan E Elec 510 Clinton Square, Rochester, NY, 14604
Mindak Maxwell J Audi 510 Clinton Square, Rochester, NY, 14604
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 510 Clinton Square, Rochester, NY 14604 -
CHANGE OF MAILING ADDRESS 2024-04-11 510 Clinton Square, Rochester, NY 14604 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 C T Corporation System, 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-04-07 C T Corporation System -
NAME CHANGE AMENDMENT 2003-03-12 UNITRIN AUTO AND HOME INSURANCE COMPANY -
AMENDMENT 1997-02-10 - -
NAME CHANGE AMENDMENT 1993-05-14 GENERAL SECURITY INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State