Entity Name: | NATIONAL INTERSTATE INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 04 May 2007 (18 years ago) |
Document Number: | F07000002424 |
FEI/EIN Number | 34-1607396 |
Address: | 3250 Interstate Drive, Richfield, OH, 44286-9000, US |
Mail Address: | 3250 Interstate Drive, Richfield, OH, 44286-9000, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
Felvus Matthew | Secretary | 301 East Fourth Street, Cincinnati, OH, 45202 |
Name | Role | Address |
---|---|---|
Los Shawn | President | 3250 Interstate Drive, Richfield, OH, 442869000 |
Name | Role | Address |
---|---|---|
Zbacnik Robert | Assi | 301 East Fourth Street, Cincinnati, OH, 45202 |
Stevens Matthew | Assi | 301 East Fourth Street, Cincinnati, OH, 45202 |
Monda Gary | Assi | 3250 Interstate Drive, Richfield, OH, 442869000 |
Name | Role | Address |
---|---|---|
McGraw Julie | Treasurer | 3250 Interstate Drive, Richfield, OH, 442869000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 3250 Interstate Drive, Richfield, OH 44286-9000 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 3250 Interstate Drive, Richfield, OH 44286-9000 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | UNITED AGENT GROUP INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-08 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-13 |
Reg. Agent Change | 2022-02-08 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State