Search icon

EXPLORER RV INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: EXPLORER RV INSURANCE AGENCY, 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: 14 Mar 2005 (20 years ago)
Document Number: F05000001642
FEI/EIN Number 31-1548235

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

Address: 3250 Interstate Drive, Richfield, OH, 44286-9000, US
Mail Address: 3250 Interstate Drive, Richfield, OH, 44286-9000, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
Los Shawn Director 3250 Interstate Drive, Richfield, OH, 442869000
Felvus Matthew Secretary 301 East Fourth Street, Cincinnati, OH, 45202
Parks James Vice President 3250 Interstate Drive, Richfield, OH, 442869000
Monda Gary Assi 3250 Interstate Drive, Richfield, OH, 442869000
Stevens Matthew Assi 301 East Fourth Street, Cincinnati, OH, 45202
Zbacnik Robert Assi 301 East Fourth Street, Cincinnati, OH, 45202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05136700106 EXPLORER ACTIVE 2005-05-16 2026-12-31 - 3250 INTERSTATE DRIVE, RICHFIELD, OH, 44286
G05136700107 EXPLORER INSURANCE AGENCY ACTIVE 2005-05-16 2026-12-31 - 3250 INTERSTATE DRIVE, RICHFIELD, OH, 44286

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 3250 Interstate Drive, Richfield, OH 44286-9000 -
CHANGE OF MAILING ADDRESS 2024-04-25 3250 Interstate Drive, Richfield, OH 44286-9000 -
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-13
Reg. Agent Change 2022-02-08
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State