Entity Name: | ACCEPTANCE INSURANCE AGENCY OF TENNESSEE, 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: | 25 Jul 2006 (19 years ago) |
Document Number: | F06000004944 |
FEI/EIN Number |
621552707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7711 Center Ave, Suite 200, Huntington Beach, CA, 92647, US |
Mail Address: | 7711 Center Ave, Suite 200, Huntington Beach, CA, 92647, US |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
Soriano Cesar | Chairman | 7711 Center Ave,, Huntington Beach, CA, 92647 |
Kaplan Michael | Exec | 7711 Center Ave, Suite 200, Huntington Beach, CA, 92647 |
NEWMAN CAROL R | Secretary | 7711 Center Ave,, Huntington Beach, CA, 92647 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000105038 | BOTTOM DOLLAR INSURANCE | ACTIVE | 2021-08-12 | 2026-12-31 | - | 3813 GREEN HILLS VILLAGE DR, NASHVILLE, TN, 37215 |
G21000105047 | ASPIRE INSURANCE, INC. | ACTIVE | 2021-08-12 | 2026-12-31 | - | 3813 GREEN HILLS VILLAGE DR, NASHVILLE, TN, 37215 |
G11000069356 | ACCEPTANCE AUTO INSURANCE | ACTIVE | 2011-07-11 | 2026-12-31 | - | 3813 GREEN HILLS VILLAGE DR, NASHVILLE, TN, 37215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-12-21 | 7711 Center Ave, Suite 200, Huntington Beach, CA 92647 | - |
CHANGE OF MAILING ADDRESS | 2023-12-21 | 7711 Center Ave, Suite 200, Huntington Beach, CA 92647 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-09 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
AMENDED ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2024-01-03 |
AMENDED ANNUAL REPORT | 2023-12-21 |
AMENDED ANNUAL REPORT | 2023-12-12 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State