Entity Name: | APPLIED UNDERWRITERS, 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: | 13 Nov 2006 (18 years ago) |
Document Number: | F06000007078 |
FEI/EIN Number |
943252393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10805 OLD MILL ROAD, OMAHA, NE, 68154 |
Mail Address: | PO BOX 3646, OMAHA, NE, 68103-0646 |
Place of Formation: | NEBRASKA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MENZIES STEVEN | Treasurer | P. O. BOX 3646, OMAHA, NE, 681030646 |
SILVER JEFFREY | Secretary | P. O. BOX 3646, OMAHA, NE, 68103 |
SAHARA JAMIE | President | 50 Rockefeller Plaza, New York, NY, 10020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000106063 | CONCEPT PROGRAM MANAGEMENT INSURANCE SERVICES INC | ACTIVE | 2024-09-03 | 2029-12-31 | - | ATTN: TAX DEPARTMENT, PO BOX 3646, OMAHA, NE, 68103 |
G24000106062 | APPLIED HOME NATIONAL INSURANCE SERVICES | ACTIVE | 2024-09-03 | 2029-12-31 | - | ATTN: TAX DEPARTMENT, PO BOX 3646, OMAHA, NE, 68103 |
G24000106064 | FIRST SPECIALTY EXCESS INSURANCE SERVICES | ACTIVE | 2024-09-03 | 2029-12-31 | - | ATTN: TAX DEPARTMENT, PO BOX 3646, OMAHA, NE, 68103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-04-12 | 10805 OLD MILL ROAD, OMAHA, NE 68154 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-09 | 10805 OLD MILL ROAD, OMAHA, NE 68154 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State