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 |
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 | - |
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 | - |
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