Entity Name: | ELIXIR INSURANCE COMPANY |
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: | 21 Feb 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Jan 2021 (4 years ago) |
Document Number: | F07000001005 |
FEI/EIN Number |
20-4308924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7835 Freedom Avenue NW, North Canton, OH, 44720, US |
Mail Address: | 7835 Freedom Avenue NW, North Canton, OH, 44720, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Greenblatt Rand | Treasurer | 7835 Freedom Avenue NW, North Canton, OH, 44720 |
DuPaul Christopher | President | 7835 Freedom Avenue NW, North Canton, OH, 44720 |
Simpson Tadena | Secretary | 7835 Freedom Avenue NW, North Canton, OH, 44720 |
DuPaul Christopher | Director | 7835 Freedom Avenue NW, North Canton, OH, 44720 |
Bixler Steven | Director | 7835 Freedom Avenue NW, North Canton, OH, 44720 |
Greenblatt Rand | Director | 7835 Freedom Avenue NW, North Canton, OH, 44720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-14 | 7835 Freedom Avenue NW, North Canton, OH 44720 | - |
CHANGE OF MAILING ADDRESS | 2024-05-14 | 7835 Freedom Avenue NW, North Canton, OH 44720 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-03 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2021-01-20 | ELIXIR INSURANCE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-14 |
ANNUAL REPORT | 2023-04-21 |
Reg. Agent Change | 2023-02-03 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-12 |
Name Change | 2021-01-20 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State