Search icon

AMERICAN PET INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: AMERICAN PET 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: 06 Aug 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 May 2008 (17 years ago)
Document Number: F01000004145
FEI/EIN Number 74-3211949

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

Address: 6100 4th Ave. S., Seattle, WA, 98108-3234, US
Mail Address: 6100 4th Ave. S., Seattle, WA, 98108-3234, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Li Wei Director 6100 4th Ave. S., Seattle, WA, 981083234
Rubin Howard E Director 6100 4th Ave. S., Seattle, WA, 98108
Tooth Margaret Director 6100 4th Ave. S., Seattle, WA, 98108
Lee Raymond Director 6100 4th Ave. S., Seattle, WA, 98108
Kearns Chris Director 6100 4th Ave. S., Seattle, WA, 981083234
Gray Mikel Director 6100 4th Ave. S., Seattle, WA, 981083234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 6100 4th Ave. S., Seattle, WA 98108-3234 -
CHANGE OF MAILING ADDRESS 2025-01-08 6100 4th Ave. S., Seattle, WA 98108-3234 -
REGISTERED AGENT NAME CHANGED 2013-03-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2008-05-06 AMERICAN PET INSURANCE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000732758 TERMINATED 1000000846681 COLUMBIA 2019-10-31 2039-11-06 $ 6,994.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-25
AMENDED ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State