Search icon

TRISURA INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: TRISURA 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: 23 Jul 1987 (38 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Apr 2020 (5 years ago)
Document Number: P15310
FEI/EIN Number 872252307

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

Address: 210 Park Avenue, Suite 1300, Oklahoma City, OK, 73102, US
Mail Address: 210 Park Avenue, Suite 1300, Oklahoma City, OK, 73102, US
Place of Formation: OKLAHOMA

Key Officers & Management

Name Role Address
Scotland David Director 210 Park Avenue, Oklahoma City, OK, 73102
Beasley Michael President 210 Park Avenue, Oklahoma City, OK, 73102
Sweeney Eileen Director 210 Park Avenue, Oklahoma City, OK, 73102
Koecky Paul Secretary 210 Park Avenue, Oklahoma City, OK, 73102
Doyle Jimmy Director 210 Park Avenue, Oklahoma City, OK, 73102
Clare David Director 210 Park Avenue, Oklahoma City, OK, 73102
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 210 Park Avenue, Suite 1400, Oklahoma City, OK 73102 -
CHANGE OF MAILING ADDRESS 2025-01-13 210 Park Avenue, Suite 1400, Oklahoma City, OK 73102 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2020-04-13 CORPORATION SERVICE COMPANY -
AMENDMENT AND NAME CHANGE 2020-04-13 TRISURA INSURANCE COMPANY -
NAME CHANGE AMENDMENT 2010-02-25 21ST CENTURY PREFERRED INSURANCE COMPANY -
REINSTATEMENT 2008-05-05 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2003-10-22 AIG PREFERRED INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1999-06-03 GE AUTO & HOME ASSURANCE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000361592 TERMINATED 1000000960122 COLUMBIA 2023-07-26 2043-08-02 $ 1,340.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000158527 TERMINATED 1000000949022 COLUMBIA 2023-04-06 2043-04-12 $ 46,090.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-08
Amendment and Name Change 2020-04-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State