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 |
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 | - |
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 | - |
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