Entity Name: | GREAT AMERICAN SECURITY 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: | 11 Sep 1989 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Nov 2001 (23 years ago) |
Document Number: | P26031 |
FEI/EIN Number |
31-1209419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 East Fourth Street, Cincinnati, OH, 45202, US |
Mail Address: | 301 East Fourth Street, 15TH FLOOR, Cincinnati, OH, 45202, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Hays Lisa | Vice President | 301 East Fourth Street, Cincinnati, OH, 45202 |
Erhart Sue | Gene | 301 East Fourth Street, Cincinnati, OH, 45202 |
Thompson David | President | 301 East Fourth Street, Cincinnati, OH, 45202 |
Hertzman Brian | Director | 301 East Fourth Street, Cincinnati, OH, 45202 |
Latto Aaron | Seni | 301 East Fourth Street, Cincinnati, OH, 45202 |
Sipe Carol | Seni | 117 N. Massachusetts Avenue, Lakeland, FL, 33801 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 301 East Fourth Street, Cincinnati, OH 45202 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 301 East Fourth Street, Cincinnati, OH 45202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-27 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
NAME CHANGE AMENDMENT | 2001-11-13 | GREAT AMERICAN SECURITY INSURANCE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State