Search icon

FIRST AMERICAN PROPERTY & CASUALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: FIRST AMERICAN PROPERTY & CASUALTY 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: 29 Dec 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: P27516
FEI/EIN Number 942545863

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

Address: 4 First American Way, Santa Ana, CA, 92707, US
Mail Address: 4 First American Way, Santa Ana, CA, 92707, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Cornehl Lisa Director 1 First American Way, Santa Ana, CA, 92707
Carter Cinthia Vice President 1 First American Way, Santa Ana, CA, 92707
Wajner Matthew F Vice President 1 First American Way, Santa Ana, CA, 92707
Rogers James H Vice President 1 FIRST AMERICAN WAY, SANTA ANA, CA, 92707
MACHADO RAMON President 1 First American Way, Santa Ana, CA, 92707
Aulbert William Vice President 1 First American Way, Santa Ana, CA, 92707
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 4 First American Way, Santa Ana, CA 92707 -
CHANGE OF MAILING ADDRESS 2014-03-26 4 First American Way, Santa Ana, CA 92707 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2004-06-08 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2001-01-04 FIRST AMERICAN PROPERTY & CASUALTY INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State