Search icon

NATIONAL HEALTH INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: NATIONAL HEALTH 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: 25 Sep 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2013 (12 years ago)
Document Number: 850485
FEI/EIN Number 741541799

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

Address: 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC, 27105, US
Mail Address: PO Box 3199, Winston-Salem, NC, 27102, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
HARRIS CHARLES President 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Randles Scott Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Essary David Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Pintozzi John Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Bolar Donald Vice President 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Sargent Jeffrey Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
CHIEF FINANCIAL OFFICER Agent FL Department of Financial Services, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC 27105 -
CHANGE OF MAILING ADDRESS 2017-04-28 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC 27105 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 FL Department of Financial Services, 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REINSTATEMENT 2013-01-04 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State