Search icon

VANLINER INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: VANLINER 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: 14 Jul 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Mar 2003 (22 years ago)
Document Number: 853453
FEI/EIN Number 86-0114294

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

Address: 3250 Interstate Drive, Richfield, OH, 44286-9000, US
Mail Address: 3250 Interstate Drive, Richfield, OH, 44286-9000, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
Boyle Keith R Vice President 3250 Interstate Drive, Richfield, OH, 442869000
Stevens Matthew J Assi 3250 Interstate Drive, Richfield, OH, 442869000
Monda Gary N Vice President 3250 Interstate Drive, Richfield, OH, 442869000
Zbacnik Robert R Assi 301 East Fourth Street, Cincinnati, OH, 45202
Grossman Magdalena F Chie 3250 Interstate Drive, Richfield, OH, 442869000
McGraw Julie A Seni 3250 Interstate Drive, Richfield, OH, 442869000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 3250 Interstate Drive, Richfield, OH 44286-9000 -
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC. -
CHANGE OF MAILING ADDRESS 2023-04-24 3250 Interstate Drive, Richfield, OH 44286-9000 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 801 US HWY 1, N PALM BEACH, FL 33408 -
AMENDMENT 2006-03-22 - -
REINSTATEMENT 1996-11-04 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1986-10-07 VANLINER INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-13
Reg. Agent Change 2022-02-10
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State