Search icon

TRUCKERS INSURANCE ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: TRUCKERS INSURANCE ASSOCIATES, 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: 31 Mar 2008 (17 years ago)
Document Number: F08000001427
FEI/EIN Number 420918821

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

Address: 6400 Westown Parkway, Suite 100, West Des Moines, IA, 50266, US
Mail Address: P.O. BOX 1494, DES MOINES, IA, 50305
Place of Formation: IOWA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ALBAUGH CHERYL A Secretary 1280 OFFICE PLAZA DRIVE, WEST DES MOINES, IA, 50266
ALBAUGH CHERYL A Director 1280 OFFICE PLAZA DRIVE, WEST DES MOINES, IA, 50266
WILSON KAREN A Treasurer 1280 OFFICE PLAZA DRIVE, WEST DES MOINES, IA, 50266
WILSON KAREN A Director 1280 OFFICE PLAZA DRIVE, WEST DES MOINES, IA, 50266
WILSON JOHN D President 1280 OFFICE PLAZA DRIVE, WEST DES MOINES, IA, 50266
WILSON JOHN D Treasurer 1280 OFFICE PLAZA DRIVE, WEST DES MOINES, IA, 50266
WILSON JOHN D Director 1280 OFFICE PLAZA DRIVE, WEST DES MOINES, IA, 50266
ALBAUGH GARY Chief Executive Officer 1280 OFFICE PLAZA DRIVE, WEST DES MOINES, IA, 50266
ALBAUGH GARY Vice President 1280 OFFICE PLAZA DRIVE, WEST DES MOINES, IA, 50266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 6400 Westown Parkway, Suite 100, West Des Moines, IA 50266 -
REGISTERED AGENT NAME CHANGED 2013-08-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-08-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State