Search icon

POLISEEK AIS INSURANCE SOLUTIONS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: POLISEEK AIS INSURANCE SOLUTIONS, 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 Dec 2008 (16 years ago)
Branch of: POLISEEK AIS INSURANCE SOLUTIONS, INC., ILLINOIS (Company Number CORP_56170871)
Document Number: F09000000006
FEI/EIN Number 363753284

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

Address: 16969 Von Karman Ave., Irvin, CA, 92606, US
Mail Address: PO Box 10160, Santa Ana, CA, 92711, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
RIBISI MARK A President 16969 Von Karman Ave., Irvin, CA, 92606
CORPORATION SERVICE COMPANY Agent -
STALICK THEODORE Treasurer 4484 WILSHIRE BLVD, LOS ANGELES, CA, 90010
WALTERS JUDITH Secretary 4484 WILSHIRE BLVD, LOS ANGELES, CA, 90010
Tirador Gabriel Director 1700 Greenbriar Lane, Brea, CA, 92821
Casas Mark Seni 16969 Von Karman Ave., Irvin, CA, 92606
Matano-Elkin Lani A Seni 16969 Von Karman Ave., Irvin, CA, 92606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 19800 MacArthur Blvd, Suite 1050, Irvin, CA 92612-2439 -
CHANGE OF MAILING ADDRESS 2025-01-22 19800 MacArthur Blvd, Suite 1050, Irvin, CA 92612-2439 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 16969 Von Karman Ave., Suite 100, Irvin, CA 92606 -
CHANGE OF MAILING ADDRESS 2024-02-07 16969 Von Karman Ave., Suite 100, Irvin, CA 92606 -
REGISTERED AGENT NAME CHANGED 2019-04-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State