Search icon

INTEGON CASUALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: INTEGON 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 Apr 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jun 1996 (29 years ago)
Document Number: P38568
FEI/EIN Number 561764725

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

Address: 450 W. Hanes Mill Road, Ste 101, WINSTON SALEM, NC, 27105, US
Mail Address: PO Box 3199, WINSTON SALEM, NC, 27102, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
RENDALL PETER Director 450 W. Hanes Mill Road, WINSTON SALEM, NC, 27105
Bolar Donald Chief Administrative Officer 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Hwang Christina Secretary 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Hwang Christina Vice President 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Hanes Douglas Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Kuluk Aaron Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Jauhar Meghan Assistant Secretary 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
CHIEF FINANCIAL OFFICER Agent FL Department of Financial Services, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 450 W. Hanes Mill Road, Ste 101, WINSTON SALEM, NC 27105 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 FL Department of Financial Services, 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF MAILING ADDRESS 2014-04-21 450 W. Hanes Mill Road, Ste 101, WINSTON SALEM, NC 27105 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1996-06-21 INTEGON CASUALTY INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State