Search icon

AMERICAN RELIABLE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: AMERICAN RELIABLE 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: 19 Jul 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2017 (8 years ago)
Document Number: 853515
FEI/EIN Number 41-0735002

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

Address: 3800 North Central Ave, Phoenix, AZ, 85012, US
Mail Address: 3800 North Central Ave, Phoenix, AZ, 85012, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
Shaw Randy F President 3800 North Central Ave, Phoenix, AZ, 85012
Eppinger David Secretary 3800 North Central Ave, Phoenix, AZ, 85012
Merrill Steve Treasurer 3800 North Central Ave, Phoenix, AZ, 85012
C T CORPORATION SYSTEM Agent -
Dougherty Arthur Chairman 3800 North Central Ave, Phoenix, AZ, 85012
Slayton Bette B Director 3800 North Central Ave, Phoenix, AZ, 85012
Law David F Director 3800 North Central Ave, Phoenix, AZ, 85012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000116302 ASSURANT AGENCY BASED SPECIALTY PROPERTY EXPIRED 2013-11-27 2018-12-31 - C/O CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2024-05-01 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 3800 North Central Ave,, Suite 400, Phoenix, AZ 85012 -
CHANGE OF MAILING ADDRESS 2024-04-24 3800 North Central Ave,, Suite 400, Phoenix, AZ 85012 -
REINSTATEMENT 2017-03-08 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-10-14 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1986-12-31 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000096303 ACTIVE 2023 CC 3577 ALACHUA COUNTY 8TH JUD. CIR. 2024-02-20 2029-02-21 $56388.03 EMMA WHITE AND CYNTHIA WALCOTT, 15245 NW 15TH PLACE, NEWBERRY, FL 32669

Documents

Name Date
Reg. Agent Change 2024-05-01
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-03-08
ANNUAL REPORT 2014-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State