Search icon

RELATION INSURANCE SERVICES OF CENTRAL CALIFORNIA, INC. - Florida Company Profile

Company Details

Entity Name: RELATION INSURANCE SERVICES OF CENTRAL CALIFORNIA, 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: 24 Nov 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Nov 2017 (7 years ago)
Document Number: F03000005991
FEI/EIN Number 941550395

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

Mail Address: 1277 TREAT BLVD. SUITE 400, WALNUT CREEK, CA, 94597, US
Address: 7673 N. Ingram, Ste. 103, FRESNO, CA, 93711, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
COOPER JONATHAN W Vice President 9225 INDIAN CREEK PARKWAY, OVERLAND PARK, KS, 66210
Varni Keri A Vice President 1277 TREAT BLVD. SUITE 400, WALNUT CREEK, CA, 94597
HALL TIMOTHY J Director 9225 INDIAN CREEK PARKWAY, OVERLAND PARK, KS, 66210
MERRILL GREGORY Vice President 9225 INDIAN CREEK PARKWAY, OVERLAND PARK, KS, 66210
Brown Russell President 10425 S 82nd East Ave, Tulsa, OK, 74133
Hartmann Charissa W Chief Financial Officer 300 Colonial Center Parkway, Lake Mary, FL, 32746
3H AGENT SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000095204 ASCENSION BENEFITS & INSURANCE SOLUTIONS EXPIRED 2012-09-28 2017-12-31 - 2345 GRAND BLVD., STE. 610, KANSAS CITY, MO, 64108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 2114 NW 40th Terrace, Suite D2, Gainesville, FL 32605 -
NAME CHANGE AMENDMENT 2017-11-21 RELATION INSURANCE SERVICES OF CENTRAL CALIFORNIA, INC. -
NAME CHANGE AMENDMENT 2017-11-07 RELATION INSURANCE SERVICES OF CENTRAL CALIFORNIA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 7673 N. Ingram, Ste. 103, FRESNO, CA 93711 -
CHANGE OF MAILING ADDRESS 2016-04-19 7673 N. Ingram, Ste. 103, FRESNO, CA 93711 -
REGISTERED AGENT NAME CHANGED 2011-07-12 3H AGENT SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-11
Name Change 2017-11-21
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State