Search icon

GREAT AMERICA INSURANCE GROUP, CORP.

Company Details

Entity Name: GREAT AMERICA INSURANCE GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P99000050639
FEI/EIN Number 650926381
Mail Address: PO BOX 552197, DAVIE, FL, 33355
Address: 4700 Sheridan St, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MENDEZ ISRAEL Agent 12610 SW 20 St, Davie, FL, 33325

President

Name Role Address
MENDEZ ISRAEL President 12610 SW 20 St, Davie, FL, 33325

Secretary

Name Role Address
MENDEZ ISRAEL Secretary 12610 SW 20 St, Davie, FL, 33325

Vice President

Name Role Address
MENDEZ ISRAEL Vice President 12610 SW 20 St, Davie, FL, 33325

Treasurer

Name Role Address
MENDEZ ISRAEL Treasurer 12610 SW 20 St, Davie, FL, 33325

Director

Name Role Address
MENDEZ ISRAEL Director 12610 SW 20 St, Davie, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-06 4700 Sheridan St, Suite J, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-06 12610 SW 20 St, Davie, FL 33325 No data
AMENDMENT AND NAME CHANGE 2011-09-26 GREAT AMERICA INSURANCE GROUP, CORP. No data
CHANGE OF MAILING ADDRESS 2011-09-26 4700 Sheridan St, Suite J, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-09-17
ANNUAL REPORT 2012-02-02
Amendment and Name Change 2011-09-26
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State