Search icon

INFINITY STANDARD INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: INFINITY STANDARD 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: 19 Jan 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Feb 2006 (19 years ago)
Document Number: P22633
FEI/EIN Number 58-1806189

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

Address: 8900 Keystone Crossing, Suite 630, Indianapolis, IN, 46240, US
Mail Address: 8900 Keystone Crossing, Suite 630, Indianapolis, IN, 46240, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, Tallahassee, FL, 32399
Mahajan Aditya Director 8900 Keystone Crossing, Indianapolis, IN, 46240
Varagona Matthew J President 8900 Keystone Crossing, Indianapolis, IN, 46240
Freije Brenda H Director 8900 Keystone Crossing, Indianapolis, IN, 46240
Marinaccio Michael A Director 8900 Keystone Crossing, Indianapolis, IN, 46240
Varagona Matthew J Director 8900 Keystone Crossing, Indianapolis, IN, 46240
Prestegaard Michael Director 8900 Keystone Crossing, Indianapolis, IN, 46240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-24 8900 Keystone Crossing, Suite 630, Indianapolis, IN 46240 -
CHANGE OF MAILING ADDRESS 2024-03-24 8900 Keystone Crossing, Suite 630, Indianapolis, IN 46240 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-23 200 E. GAINES ST, PO Box 6200 (32314-6200), Tallahassee, FL 32399 -
NAME CHANGE AMENDMENT 2006-02-08 INFINITY STANDARD INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-15
AMENDED ANNUAL REPORT 2015-06-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State