Search icon

RIGHT CHOICE INSURANCE AGENCY, INC.

Company Details

Entity Name: RIGHT CHOICE INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Jul 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F05000004033
FEI/EIN Number 203003783
Mail Address: PO Box 3199, Winston-Salem, NC, 27102, US
Address: 5630 University Parkway, Winston-Salem, NC, 27105, US
Place of Formation: TENNESSEE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
Macellaro Patrick Chief Financial Officer 5630 University Parkway, Winston-Salem, NC, 27105

Assistant Secretary

Name Role Address
Jauhar Meghan Assistant Secretary 5630 University Parkway, Winston-Salem, NC, 27105

Director

Name Role Address
RENDALL PETER Director 5630 University Parkway, Winston-Salem, NC, 27105
Hanes Douglas Director 5630 UNIVERSITY PARKWAY, WINSTON SALEM, NC, 27105

Chief Administrative Officer

Name Role Address
BOLAR DONALD Chief Administrative Officer 5630 UNIVERSITY PARKWAY, WINSTON SALEM, NC, 27105

Secretary

Name Role Address
Goldstein Michael Secretary 5630 University Parkway, Winston-Salem, NC, 27105

Vice President

Name Role Address
Goldstein Michael Vice President 5630 University Parkway, Winston-Salem, NC, 27105

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 5630 University Parkway, Winston-Salem, NC 27105 No data
CHANGE OF MAILING ADDRESS 2022-04-29 5630 University Parkway, Winston-Salem, NC 27105 No data
REGISTERED AGENT NAME CHANGED 2017-03-08 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

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 Feb 2025

Sources: Florida Department of State