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 |
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 |
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 | - | - |
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