Detail by Entity Name

Foreign Profit Corporation

INFINITY AUTO INSURANCE COMPANY

Filing Information
844748 34-0927698 12/04/1979 OH ACTIVE REINSTATEMENT 07/21/2023
Principal Address
1400 Provident Tower One East
Fourth Street
Cincinnati, OH 45202

Changed: 04/08/2024
Mailing Address
P.O. Box 830189
Birmingham, AL 35283

Changed: 04/08/2024
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
P O BOX 6200 (32314-6200)
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 06/23/2015
Officer/Director Detail Name & Address

Title Director

Varagona, Matthew J.
1400 Provident Tower One East
Fourth Street
Cincinnati, OH 45202

Title Director

Mahajan, Aditya
1400 Provident Tower One East
Fourth Street
Cincinnati, OH 45202

Title President

Varagona, Matthew J.
1400 Provident Tower One East
Fourth Street
Cincinnati, OH 45202

Title Director

Tuller, Timothy J.
1400 Provident Tower One East
Fourth Street
Cincinnati, OH 45202

Title Vice President & Treasurer/Controller

Tuller, Timothy J.
1400 Provident Tower One East
Fourth Street
Cincinnati, OH 45202

Title Secretary

Theiler, Patrick B.
1400 Provident Tower One East
Fourth Street
Cincinnati, OH 45202

Title Director

Theiler, Patrick B.
1400 Provident Tower One East
Fourth Street
Cincinnati, OH 45202

Title Director

Prestegaard, Michael E.
1400 Provident Tower One East
Fourth Street
Cincinnati, OH 45202

Annual Reports
Report YearFiled Date
2022 07/21/2023
2023 07/21/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
07/21/2023 -- REINSTATEMENT View image in PDF format
04/25/2021 -- 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
06/23/2015 -- AMENDED 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
01/13/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
02/21/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
02/17/2006 -- Name Change View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
03/09/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- Name Change View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
02/13/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format