Entity Name: | RIGHT CHOICE INSURANCE AGENCY, INC. |
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: | 08 Jul 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F05000004033 |
FEI/EIN Number |
203003783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 3199, Winston-Salem, NC, 27102, US |
Address: | 5630 University Parkway, Winston-Salem, NC, 27105, US |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
Macellaro Patrick | Chief Financial Officer | 5630 University Parkway, Winston-Salem, NC, 27105 |
Jauhar Meghan | Assistant Secretary | 5630 University Parkway, Winston-Salem, NC, 27105 |
RENDALL PETER | Director | 5630 University Parkway, Winston-Salem, NC, 27105 |
BOLAR DONALD | Chief Administrative Officer | 5630 UNIVERSITY PARKWAY, WINSTON SALEM, NC, 27105 |
Hanes Douglas | Director | 5630 UNIVERSITY PARKWAY, WINSTON SALEM, NC, 27105 |
Goldstein Michael | Secretary | 5630 University Parkway, Winston-Salem, NC, 27105 |
Goldstein Michael | Vice President | 5630 University Parkway, Winston-Salem, NC, 27105 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 5630 University Parkway, Winston-Salem, NC 27105 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 5630 University Parkway, Winston-Salem, NC 27105 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-08 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-05 |
Reg. Agent Change | 2017-03-08 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State