Search icon

TRUPANION MANAGERS USA, INC. - Florida Company Profile

Company Details

Entity Name: TRUPANION MANAGERS USA, 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: 28 Dec 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Mar 2014 (11 years ago)
Document Number: F07000006346
FEI/EIN Number 383756263

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

Address: 6100 4TH AVENUE SOUTH, SEATTLE, WA, 98108-3234, US
Mail Address: 6100 4TH AVENUE SOUTH, SEATTLE, WA, 98108-3234, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
Tooth Margaret Director 6100 4TH AVENUE SOUTH, SEATTLE, WA, 98108
Li Wei Treasurer 6100 4TH AVENUE SOUTH, SEATTLE, WA, 981083234
Kearns Chris N Secretary 6100 4TH AVENUE SOUTH, SEATTLE, WA, 98108
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075385 TRUPANION EXPIRED 2018-07-10 2023-12-31 - 6100 4TH AVE S, SEATTLE, WA, 98108
G13000008050 TRUPANION EXPIRED 2013-01-23 2018-12-31 - 907 NW BALLARD WAY, SEATTLE, WA, 98107
G12000119261 TRUPANION EXPIRED 2012-12-11 2017-12-31 - 907 NW BALLARD WAY, SEATTLE, WA, 98107

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 6100 4TH AVENUE SOUTH, SEATTLE, WA 98108-3234 -
CHANGE OF MAILING ADDRESS 2024-04-20 6100 4TH AVENUE SOUTH, SEATTLE, WA 98108-3234 -
NAME CHANGE AMENDMENT 2014-03-06 TRUPANION MANAGERS USA, INC. -
REGISTERED AGENT NAME CHANGED 2013-03-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State