Entity Name: | TOYOTA MOTOR INSURANCE 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: | 23 Jul 1945 (80 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Oct 2023 (2 years ago) |
Document Number: | 805954 |
FEI/EIN Number |
33-0398726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1650 S. Price Road, 2nd Floor, Chandler, AZ, 85286, US |
Mail Address: | 6565 Headquarters Drive, W2-4D, Plano, TX, 75024-5965, US |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000 |
Hagey Alec | Seni | 1650 S. Price Road, Chandler, AZ, 85286 |
Cooke Scott | Director | 1650 S. Price Road, Chandler, AZ, 85286 |
Farrell Ellen L | Secretary | 1650 S. Price Road, Chandler, AZ, 85286 |
Cooke Scott | Chief Executive Officer | 1650 S. Price Road, Chandler, AZ, 85286 |
Cooke Scott | President | 1650 S. Price Road, Chandler, AZ, 85286 |
Steinberg Saundra | Assi | 1650 S. Price Road, Chandler, AZ, 85286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 1650 S. Price Road, 2nd Floor, Chandler, AZ 85286 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 1650 S. Price Road, 2nd Floor, Chandler, AZ 85286 | - |
AMENDMENT | 2023-10-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-11 | P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
REINSTATEMENT | 1990-08-06 | - | - |
NAME CHANGE AMENDMENT | 1990-08-02 | TOYOTA MOTOR INSURANCE COMPANY | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
NAME CHANGE AMENDMENT | 1954-05-31 | IOWA NATIONAL MUTUAL INSURANCE COMPANY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000471676 | TERMINATED | 1000000901433 | COLUMBIA | 2021-09-13 | 2041-09-15 | $ 12,624.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
Amendment | 2023-10-18 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State