Search icon

GREAT AMERICAN SECURITY INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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