Search icon

UNITED FINANCIAL CASUALTY COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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