Entity Name: | AVEMCO 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: | 10 Jul 1964 (61 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Mar 1994 (31 years ago) |
Document Number: | 818036 |
FEI/EIN Number |
520795746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8490 PROGRESS DRIVE, SUITE 200, FREDERICK, MD, 21701, US |
Mail Address: | 8490 Progress Drive, ATTN: Diane Novinsky, Frederick, MD, 21701, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
LEE DWAYNE J | Vice President | 13403 NORTHWEST FRWY, HOUSTON, TX, 77040 |
LEE DWAYNE J | Treasurer | 13403 NORTHWEST FRWY, HOUSTON, TX, 77040 |
SCHELL MICHAEL J | Chief Executive Officer | 13403 NORTHWEST FRWY, HOUSTON, TX, 77040 |
SCHELL MICHAEL J | Director | 13403 NORTHWEST FRWY, HOUSTON, TX, 77040 |
RINICELLA RANDY D | Vice President | 13403 NORTHWEST FRWY, HOUSTON, TX, 77040 |
Donovan Michael | President | 13403 NORTHWEST FREEWAY, HOUSTON, TX, 77040 |
Ludlow Alexander | Secretary | 13403 NORTHWEST FREEWAY, HOUSTON, TX, 77040 |
Veronie Marci J | Secretary | 8490 Progress Drive, Frederick, MD, 21701 |
Veronie Marci J | Vice President | 8490 Progress Drive, Frederick, MD, 21701 |
CHIEF FINANCIAL OFFICER | Agent | 200 East Gaines Street, TALLAHASSEE, FL, 323994201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-11 | 8490 PROGRESS DRIVE, SUITE 200, FREDERICK, MD 21701 | - |
CHANGE OF MAILING ADDRESS | 2021-02-11 | 8490 PROGRESS DRIVE, SUITE 200, FREDERICK, MD 21701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-06 | 200 East Gaines Street, Attn: Service of Process Section, TALLAHASSEE, FL 32399-4201 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
REINSTATEMENT | 1994-03-24 | - | - |
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State