Search icon

NATIONAL GENERAL INSURANCE ONLINE, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL GENERAL INSURANCE ONLINE, INC.
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: 25 Jun 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jun 2013 (12 years ago)
Document Number: F03000003216
FEI/EIN Number 431886856

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

Mail Address: PO Box 3199, WINSTON-SALEM, NC, 27102, US
Address: 450 W. Hanes Mill Road, Ste 101, WINSTON-SALEM, NC, 27105, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
RENDALL PETER Director 450 W. Hanes Mill Road, WINSTON-SALEM, NC, 27105
Castellano Berta Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Bolar Donald Chief Administrative Officer 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Layman Thomas Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Bendtsen Cheryl Director 450 W. Hanes Mill Road, WINSTON-SALEM, NC, 27105
Hanes Douglas Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
CHIEF FINANCIAL OFFICER Agent FL Department of Financial Services, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 450 W. Hanes Mill Road, Ste 101, WINSTON-SALEM, NC 27105 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 FL Department of Financial Services, 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
CHANGE OF MAILING ADDRESS 2014-04-22 450 W. Hanes Mill Road, Ste 101, WINSTON-SALEM, NC 27105 -
NAME CHANGE AMENDMENT 2013-06-12 NATIONAL GENERAL INSURANCE ONLINE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State