Entity Name: | UNITED FINANCIAL CASUALTY 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: | 01 Sep 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2008 (17 years ago) |
Document Number: | P40325 |
FEI/EIN Number |
36-3298008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 89490, Cleveland, OH, 44101-6490, US |
Address: | 300 N. Commons Boulevard, Mayfield Village, OH, 44143, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Kamer Matthew W | Vice President | 300 N. Commons Boulevard, Mayfield Village, OH, 44143 |
Fischer Cory W | President | 300 N. Commons Boulevard, Mayfield Village, OH, 44143 |
Maher Kevin P | Treasurer | 300 N. Commons Boulevard, Mayfield Village, OH, 44143 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST., TALLAHASSEE, FL, 323990000 |
Corwin Patricia M | Secretary | 300 N. Commons Boulevard, Mayfield Village, OH, 44143 |
Rose Margaret A | Assi | 300 N. Commons Boulevard, Mayfield Village, OH, 44143 |
Schunter Jochen G | Vice President | 300 N. Commons Boulevard, Mayfield Village, OH, 44143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 6300 Wilson Mills Road, Mayfield Village, OH 44143 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 6300 Wilson Mills Road, Mayfield Village, OH 44143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-19 | 200 E. GAINES ST., TALLAHASSEE, FL 32399-0000 | - |
REINSTATEMENT | 2008-02-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2003-04-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State