Entity Name: | CONTINENTAL AMERICAN 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: | 10 Aug 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2024 (5 months ago) |
Document Number: | P15533 |
FEI/EIN Number |
570514130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 WILLIAMS STREET, COLUMBIA, SC, 29201, US |
Mail Address: | P.O. BOX 427, COLUMBIA, SC, 29202, US |
Place of Formation: | NEBRASKA |
Name | Role | Address |
---|---|---|
AMOS DANIEL P | Chairman | 1932 WYNNTON ROAD, COLUMBUS, GA, 31999 |
LOUDERMILK J. M | Secretary | 1932 WYNNTON ROAD, COLUMBUS, GA, 31999 |
Miller Virgil R | President | 1932 WYNNTON ROAD, COLUMBUS, GA, 31999 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-28 | CHIEF FINANCIAL OFFICER | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2021-05-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-07 | 1600 WILLIAMS STREET, COLUMBIA, SC 29201 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-21 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
CHANGE OF MAILING ADDRESS | 2009-04-16 | 1600 WILLIAMS STREET, COLUMBIA, SC 29201 | - |
NAME CHANGE AMENDMENT | 2000-03-20 | CONTINENTAL AMERICAN INSURANCE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
REINSTATEMENT | 2024-11-18 |
ANNUAL REPORT | 2023-05-12 |
REINSTATEMENT | 2022-10-28 |
Amendment | 2021-05-10 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State