Entity Name: | INSURANCETPA.COM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
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 | 39-1820226 |
Address: | 14 N. Parker Dr., Ste 300, Janesville, WI 53545 |
Mail Address: | 14 N. Parker Dr., Ste 300, Janesville, WI 53545 |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Williams, Gregory L | Director | 100 Ottawa Ave. SW, Grand Rapids, MI 49503 |
Vatikiotis, Sozon | Director | 100 Ottawa Ave. SW, Grand Rapids, MI 49503 |
Foley, Ryan G | Director | 100 Ottawa Ave SW,, Grand Rapids, MI 49503 |
Name | Role | Address |
---|---|---|
Williams, Gregory L | Chairman | 100 Ottawa Ave. SW, Grand Rapids, MI 49503 |
Name | Role | Address |
---|---|---|
Vatikiotis, Sozon | Executive VP | 100 Ottawa Ave. SW, Grand Rapids, MI 49503 |
Name | Role | Address |
---|---|---|
Vatikiotis, Sozon | Chief Operating Officer | 100 Ottawa Ave. SW, Grand Rapids, MI 49503 |
Name | Role | Address |
---|---|---|
Snyder, Kent | Treasurer | 100 Ottawa Ave. SW,, Grand Rapids, MI 49503 |
Name | Role | Address |
---|---|---|
Kolenda, Courtney L | Vice President | 100 Ottawa Ave. SW,, Grand Rapids, MI 49503 |
Kennedy, Shannon F | Vice President | 14 N. Parker Dr., Ste 300 Janesville, WI 53545 |
Foley, Ryan G | Vice President | 100 Ottawa Ave SW,, Grand Rapids, MI 49503 |
Name | Role | Address |
---|---|---|
Kennedy, Daniel Shawn | President | 100 Ottawa Ave SW, Grand Rapids, MI 49503 |
Name | Role | Address |
---|---|---|
Foley, Ryan G | Secretary | 100 Ottawa Ave SW,, Grand Rapids, MI 49503 |
Name | Role | Address |
---|---|---|
Foley, Ryan G | Chief Legal Officer | 100 Ottawa Ave SW,, Grand Rapids, MI 49503 |
Name | Role | Address |
---|---|---|
DeYonker, Jason | Chief Financial Officer | 14 N. Parker Dr., Ste 300 Janesville, WI 53545 |
Name | Role | Address |
---|---|---|
DeYonker, Jason | Executive Vice President | 14 N. Parker Dr., Ste 300 Janesville, WI 53545 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 14 N. Parker Dr., Ste 300, Janesville, WI 53545 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 14 N. Parker Dr., Ste 300, Janesville, WI 53545 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-13 | 14 N PARKER DRIVE, SUITE 300, JANESVILLE, WI 53545 | No data |
CHANGE OF MAILING ADDRESS | 2017-09-13 | 14 N PARKER DRIVE, SUITE 300, JANESVILLE, WI 53545 | No data |
REGISTERED AGENT NAME CHANGED | 2017-07-31 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REINSTATEMENT | 2016-12-08 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2010-12-15 | INSURANCETPA.COM, INC. | No data |
CANCEL ADM DISS/REV | 2009-09-30 | No data | No data |
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: 27 Jan 2025
Sources: Florida Department of State