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 |
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 | - |
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 |
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 |
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