Search icon

AVEMCO INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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