Detail by Officer/Registered Agent Name

Florida Profit Corporation

INFINITY INSURANCE COMPANY

Filing Information
583494 31-0943862 08/28/1978 FL ACTIVE CANCEL ADM DISS/REV 10/22/2003 NONE
Principal Address
8900 Keystone Crossing
Suite 630
Indianapolis, IN 46240

Changed: 04/04/2024
Mailing Address
8900 Keystone Crossing
Suite 630
Indianapolis, IN 46240

Changed: 04/04/2024
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST.
P.O. BOX 6200(32314-6200)
TALLAHASSEE, FL 32399-0000

Name Changed: 04/17/2013

Address Changed: 04/17/2013
Officer/Director Detail Name & Address

Title Director

Varagona, Matthew J.
8900 Keystone Crossing
Suite 630
Indianapolis, IN 46240

Title Director

Freije, Brenda H.
8900 Keystone Crossing
Suite 630
Indianapolis, IN 46240

Title Director

Mahajan, Aditya
8900 Keystone Crossing
Suite 630
Indianapolis, IN 46240

Title Director

Marinaccio, Michael A.
8900 Keystone Crossing
Suite 630
Indianapolis, IN 46240

Title Elected Officer & President

Varagona, Matthew J.
8900 Keystone Crossing
Suite 630
Indianapolis, IN 46240

Title Director

Tuller, Timothy J.
8900 Keystone Crossing
Suite 630
Indianapolis, IN 46240

Title Elected Officer & Vice President &Treasurer/Controller

Tuller, Timothy J.
8900 Keystone Crossing
Suite 630
Indianapolis, IN 46240

Title Director

Moses, Christopher L.
8900 Keystone Crossing
Suite 630
Indianapolis, IN 46240

Title Secretary & Elected Officer

Moses, Christopher L.
8900 Keystone Crossing
Suite 630
Indianapolis, IN 46240

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 03/02/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/18/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
07/10/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
04/06/2004 -- ANNUAL REPORT View image in PDF format
10/22/2003 -- REINSTATEMENT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format