Search icon

AMERICAN INDEPENDENT INSURANCE COMPANY, GOOD2GO AUTO INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: AMERICAN INDEPENDENT INSURANCE COMPANY, GOOD2GO AUTO INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Mar 2005 (20 years ago)
Date of dissolution: 17 Apr 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Apr 2020 (5 years ago)
Document Number: F05000001504
FEI/EIN Number 231876648

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

Address: 1400 UNION MEETING RD, SUITE 250, BLUE BELL, PA, 19422, US
Mail Address: 1400 Union Meeting Road, Suite 250, Blue Bell, PA, 19422, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Ruppelt Ronna Secretary 2018 Powers Ferry Road, Atlanta, GA, 30339
Anderson Dean N Chief Financial Officer 1400 Union Meeting Road, Blue Bell, PA, 19422
ARNESON BRUCE S President 1400 UNION MEETING RD, BLUE BELL, PA, 19422
INSURANCE COMMISSIONER OF FLORIDA Agent 200 E GAINES ST, TALLAHASSEE, FL, 323990300

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-04-17 - -
REGISTERED AGENT NAME CHANGED 2019-03-28 INSURANCE COMMISSIONER OF FLORIDA -
CHANGE OF MAILING ADDRESS 2019-03-28 1400 UNION MEETING RD, SUITE 250, BLUE BELL, PA 19422 -
REINSTATEMENT 2019-03-28 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2017-01-17 AMERICAN INDEPENDENT INSURANCE COMPANY, GOOD2GO AUTO INSURANCE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 1400 UNION MEETING RD, SUITE 250, BLUE BELL, PA 19422 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 200 E GAINES ST, SUITE 6200, TALLAHASSEE, FL 32399-0300 -
REINSTATEMENT 2007-10-19 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Withdrawal 2020-04-17
REINSTATEMENT 2019-03-28
Name Change 2017-01-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State