Search icon

INSURANCETPA.COM, INC. - Florida Company Profile

Company Details

Entity Name: INSURANCETPA.COM, 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: 23 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2016 (8 years ago)
Document Number: F07000003717
FEI/EIN Number 391820226

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14 N. Parker Dr., Janesville, WI, 53545, US
Mail Address: 14 N. Parker Dr., Janesville, WI, 53545, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Williams Gregory L Director 100 Ottawa Ave. SW, Grand Rapids, MI, 49503
Vatikiotis Sozon Exec 100 Ottawa Ave. SW, Grand Rapids, MI, 49503
Snyder Kent Treasurer 100 Ottawa Ave. SW,, Grand Rapids, MI, 49503
Kolenda Courtney L Vice President 100 Ottawa Ave. SW,, Grand Rapids, MI, 49503
Kennedy Shannon F Vice President 14 N. Parker Dr., Janesville, WI, 53545
Kennedy Daniel L President 100 Ottawa Ave SW, Grand Rapids, MI, 49503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 14 N. Parker Dr., Ste 300, Janesville, WI 53545 -
CHANGE OF MAILING ADDRESS 2025-01-07 14 N. Parker Dr., Ste 300, Janesville, WI 53545 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-13 14 N PARKER DRIVE, SUITE 300, JANESVILLE, WI 53545 -
CHANGE OF MAILING ADDRESS 2017-09-13 14 N PARKER DRIVE, SUITE 300, JANESVILLE, WI 53545 -
REGISTERED AGENT NAME CHANGED 2017-07-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-07-31 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2016-12-08 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2010-12-15 INSURANCETPA.COM, INC. -
CANCEL ADM DISS/REV 2009-09-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-09-13
Reg. Agent Change 2017-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State