Search icon

YOSEMITE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: YOSEMITE 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: 31 Dec 1968 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: 822259
FEI/EIN Number 94-1590201

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 601 South Boulder Avenue, Suite 500, Tulsa, OK, 74119, US
Mail Address: 601 South Boulder Avenue, Suite 500, Tulsa, OK, 74119, US
Place of Formation: OKLAHOMA

Key Officers & Management

Name Role Address
Seelinger Richard Chief Executive Officer 601 South Boulder Avenue, Tulsa, OK, 74119
Miu Jennifer Chief Financial Officer 601 South Boulder Avenue, Tulsa, OK, 74119
Kirkpatrick Sara Secretary 601 South Boulder Avenue, Tulsa, OK, 74119
Seelinger Richard Chairman 601 South Boulder Avenue, Tulsa, OK, 74119
Dore John Director 601 South Boulder Avenue, Tulsa, OK, 74119
C T CORPORATION SYSTEM Agent -
Seelinger Richard Director 601 South Boulder Avenue, Tulsa, OK, 74119

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 601 South Boulder Avenue, Suite 500, Tulsa, OK 74119 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 601 South Boulder Avenue, Suite 500, Tulsa, OK 74119 -
AMENDMENT 2019-04-01 - -
REINSTATEMENT 2017-10-03 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 1999-04-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
Amendment 2019-04-01
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State