Search icon

INSURANCETPA.COM, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

Chairman

Name Role Address
Williams, Gregory L Chairman 100 Ottawa Ave. SW, Grand Rapids, MI 49503

Executive VP

Name Role Address
Vatikiotis, Sozon Executive VP 100 Ottawa Ave. SW, Grand Rapids, MI 49503

Chief Operating Officer

Name Role Address
Vatikiotis, Sozon Chief Operating Officer 100 Ottawa Ave. SW, Grand Rapids, MI 49503

Treasurer

Name Role Address
Snyder, Kent Treasurer 100 Ottawa Ave. SW,, Grand Rapids, MI 49503

Vice President

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

President

Name Role Address
Kennedy, Daniel Shawn President 100 Ottawa Ave SW, Grand Rapids, MI 49503

Secretary

Name Role Address
Foley, Ryan G Secretary 100 Ottawa Ave SW,, Grand Rapids, MI 49503

Chief Legal Officer

Name Role Address
Foley, Ryan G Chief Legal Officer 100 Ottawa Ave SW,, Grand Rapids, MI 49503

Chief Financial Officer

Name Role Address
DeYonker, Jason Chief Financial Officer 14 N. Parker Dr., Ste 300 Janesville, WI 53545

Executive Vice President

Name Role Address
DeYonker, Jason Executive Vice President 14 N. Parker Dr., Ste 300 Janesville, WI 53545

Events

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

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: 27 Jan 2025

Sources: Florida Department of State