Search icon

GRIDIRON INSURANCE UNDERWRITERS, INC.

Headquarter

Company Details

Entity Name: GRIDIRON INSURANCE UNDERWRITERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2006 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Oct 2024 (3 months ago)
Document Number: P06000055401
FEI/EIN Number 204720760
Address: 261 N. University Dr., PLANTATION, FL, 33324, US
Mail Address: 261 N. University Dr., PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GRIDIRON INSURANCE UNDERWRITERS, INC., MISSISSIPPI 899495 MISSISSIPPI
Headquarter of GRIDIRON INSURANCE UNDERWRITERS, INC., RHODE ISLAND 001669000 RHODE ISLAND
Headquarter of GRIDIRON INSURANCE UNDERWRITERS, INC., ALASKA 10206407 ALASKA
Headquarter of GRIDIRON INSURANCE UNDERWRITERS, INC., ALABAMA 000-934-630 ALABAMA
Headquarter of GRIDIRON INSURANCE UNDERWRITERS, INC., MINNESOTA 869198fe-96d2-e611-8168-00155d46d26e MINNESOTA
Headquarter of GRIDIRON INSURANCE UNDERWRITERS, INC., KENTUCKY 0645203 KENTUCKY
Headquarter of GRIDIRON INSURANCE UNDERWRITERS, INC., KENTUCKY 1227400 KENTUCKY
Headquarter of GRIDIRON INSURANCE UNDERWRITERS, INC., COLORADO 20061333206 COLORADO
Headquarter of GRIDIRON INSURANCE UNDERWRITERS, INC., CONNECTICUT 1213012 CONNECTICUT
Headquarter of GRIDIRON INSURANCE UNDERWRITERS, INC., IDAHO 629519 IDAHO
Headquarter of GRIDIRON INSURANCE UNDERWRITERS, INC., ILLINOIS CORP_65735474 ILLINOIS

Agent

Name Role Address
GAINEY JAMES P Agent 6951 W. SUNRISE BLVD., PLANTATION, FL, 33313

President

Name Role Address
DEMOTT DAVID P President 300 S PINE ISLAND RD,, PLANTATION, FL, 33324

Vice President

Name Role Address
ANDERTON JOSEPH W Vice President 6951 W. SUNRISE BLVD, SUNRISE, FL, 33313
JACKSON EDWARD V Vice President 6951 W. SUNRISE BLVD, SUNRISE, FL, 33313
TURGEON WILLIAM V Vice President 6951 W. SUNRISE BLVD, SUNRISE, FL, 33313
HERMANNS RICK V Vice President 6951 W. SUNRISE BLVD, SUNRISE, FL, 33313
STEFANOVIC MILAN P Vice President 6951 W. SUNRISE BLVD., SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-10-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 261 N. University Dr., SUITE 510, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2021-01-05 261 N. University Dr., SUITE 510, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2020-03-02 GAINEY, JAMES P No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-06 6951 W. SUNRISE BLVD., PLANTATION, FL 33313 No data
AMENDMENT 2006-06-19 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
Amended and Restated Articles 2024-10-30
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-05
Reg. Agent Change 2020-03-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State