Entity Name: | AMCO INSURANCE COMPANY |
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: | 17 Oct 2007 (17 years ago) |
Last Event: | DROPPING DBA |
Event Date Filed: | 21 Oct 2013 (11 years ago) |
Document Number: | F07000005149 |
FEI/EIN Number |
426054959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 LOCUST STREET, DES MOINES, IA, 50391, US |
Mail Address: | 1100 LOCUST STREET, DES MOINES, IA, 50391, US |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
BERVEN MARK A | Director | 1100 LOCUST STREET, DES MOINES, IA, 50391 |
BEAL CHARLES A | Director | 1100 LOCUST STREET, DES MOINES, IA, 50391 |
ROTHERMEL PETER J | Treasurer | 1100 LOCUST STREET, DES MOINES, IA, 50391 |
SKINGLE DENISE L | Secretary | 1100 LOCUST STREET, DES MOINES, IA, 50391 |
WILLIAMS GEORGE MIII | Director | 1100 LOCUST STREET, DES MOINES, IA, 50391 |
Kempton Casey A | Director | 1100 LOCUST STREET, DES MOINES, IA, 50391 |
OFFICER CHIEF FINANCIA | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 32399 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-07-07 | 1100 LOCUST STREET, DES MOINES, IA 50391 | - |
CHANGE OF MAILING ADDRESS | 2017-07-07 | 1100 LOCUST STREET, DES MOINES, IA 50391 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-17 | OFFICER, CHIEF FINANCIAL | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-17 | 200 E. GAINES ST, TALLAHASSEE, FL 32399 | - |
DROPPING ALTERNATE NAME | 2013-10-21 | AMCO INSURANCE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-08-24 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State