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 |
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 |
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 | - |
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