Search icon

AMERICAN INSURANCE OHIO AGENCY INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN INSURANCE OHIO AGENCY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 2001 (24 years ago)
Date of dissolution: 31 Jan 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jan 2012 (13 years ago)
Document Number: F01000001111
FEI/EIN Number 311258935

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

Address: 3070 RIVERSIDE DRIVE, COLUMBUS, OH, 43221
Mail Address: 555 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, 10510
Place of Formation: OHIO

Key Officers & Management

Name Role Address
KREITZBERG DOUGLAS W Chief Executive Officer 1 INTERNATIONAL PLAZA, STE. 400, PHILADELPHIA, PA, 19013
SUPER PHIL President 1328 DUBLIN ROAD, COLUMBUS, OH, 43215
SORRENTINO JOHN Secretary 555 PLEASANTVILLE RD. STE. 1605, BRIARCLIFF MANOR, NY, 10510
SUPER PHIL Treasurer 1328 DUBLIN ROAD, COLUMBUS, OH, 43215
SORRENTINO JOHN Director 555 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, 10510
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000182212 USI AFFINITY EXPIRED 2009-12-04 2014-12-31 - 555 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, 10510

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-01-31 - -
CANCEL ADM DISS/REV 2009-12-03 - -
CHANGE OF MAILING ADDRESS 2009-12-03 3070 RIVERSIDE DRIVE, COLUMBUS, OH 43221 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
MERGER 2008-06-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000088557

Documents

Name Date
Withdrawal 2012-01-31
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-03
REINSTATEMENT 2009-12-03
Merger 2008-06-23
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State