Search icon

DIRECT NATIONAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: DIRECT NATIONAL 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: 14 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2019 (6 years ago)
Document Number: F02000001293
FEI/EIN Number 430622945

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

Address: 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC, 27105, US
Mail Address: PO Box 3199, Winston-Salem, NC, 27102, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
Jauhar Meghan Assistant Secretary 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
RENDALL PETER Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
BOLAR DONALD Chief Administrative Officer 450 W. Hanes Mill Road, WINSTON SALEM, NC, 27105
Hanes Douglas Director 450 W. Hanes Mill Road, WINSTON SALEM, NC, 27105
Hwang Christina Secretary 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Hwang Christina Vice President 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Kuluk Aaron Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC 27105 -
CHANGE OF MAILING ADDRESS 2022-04-29 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC 27105 -
AMENDMENT 2019-07-16 - -
REGISTERED AGENT NAME CHANGED 2016-03-21 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2006-01-06 DIRECT NATIONAL INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
Amendment 2019-07-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State