Search icon

INDEPENDENCE AMERICAN INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: INDEPENDENCE AMERICAN 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: 01 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2007 (18 years ago)
Document Number: F02000000562
FEI/EIN Number 74-1746542

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

Address: 485 Madison Avenue, New York, NY, 10022, US
Mail Address: 485 Madison Avenue, New York, NY, 10022, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Kettig David T Director 485 Madison Avenue, New York, NY, 10022
Dubauskas Jon Director 485 Madison Avenue, New York, NY, 10022
Kent Lane Director 485 Madison Avenue, New York, NY, 10022
Strauss David Director 485 Madison Avenue, New York, NY, 10022
Nevin Sammi-Jo Director 485 Madison Avenue, New York, NY, 10022
Dubauskas Jon T President 485 Madison Avenue, New York, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 485 Madison Avenue, New York, NY 10022 -
CHANGE OF MAILING ADDRESS 2024-04-09 485 Madison Avenue, New York, NY 10022 -
REGISTERED AGENT NAME CHANGED 2015-02-05 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-05-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2007-03-13 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-10-07 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2003-06-23 INDEPENDENCE AMERICAN INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State