Search icon

SUMMIT REINSURANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUMMIT REINSURANCE SERVICES, INC.
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 2000 (25 years ago)
Document Number: F00000003943
FEI/EIN Number 352091145

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

Address: 6920 POINTE INVERNESS WAY, SUITE 140, FORT WAYNE, IN, 46804, US
Mail Address: 6920 POINTE INVERNESS WAY, SUITE 140, FORT WAYNE, IN, 46804, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
DEMARS GREGORY G President 1700 Highway 36 W, Suite 450, Roseville, MN, 55113
DEMARS GREGORY G Director 1700 Highway 36 W, Suite 450, Roseville, MN, 55113
Fehlhaber Brian R Vice President 6920 POINTE INVERNESS WAY, FORT WAYNE, IN, 46804
MCINTOSH DUNCAN S Secretary I-20 at Alpine Road, COLUMBIA, SC, 29219
MCINTOSH DUNCAN S Director I-20 at Alpine Road, COLUMBIA, SC, 29219
Berry Scott Vice President 6920 POINTE INVERNESS WAY, FORT WAYNE, IN, 46804
Hair Lori C Treasurer I-20 at Alpine Road, Columbia, SC, 29219
Holthaus Michael G Vice President 1700 Highway 36 W, Roseville, MN, 55113
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 6920 POINTE INVERNESS WAY, SUITE 140, FORT WAYNE, IN 46804 -
CHANGE OF MAILING ADDRESS 2023-04-27 6920 POINTE INVERNESS WAY, SUITE 140, FORT WAYNE, IN 46804 -
REGISTERED AGENT NAME CHANGED 2010-03-26 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-03-26 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State