Search icon

HEALTHCOMPARE INSURANCE SERVICES, INC.

Company Details

Entity Name: HEALTHCOMPARE INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Apr 2009 (16 years ago)
Document Number: F09000001537
FEI/EIN Number 263577117
Mail Address: PO Box 3199, Winston-Salem, NC, 27102, US
Address: 450 W. Hanes Mill Road, Ste. 101, Winston-Salem, NC, 27105, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Assistant Secretary

Name Role Address
Jauhar Meghan Assistant Secretary 450 W. Hanes Mill Road, Winston-Salem, NC, 27105

Vice President

Name Role Address
Hwang Christina Vice President 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Bolar Donald Vice President 450 W. Hanes Mill Road, Winston-Salem, NC, 27105

Chief Operating Officer

Name Role Address
Rendall Peter Chief Operating Officer 450 W. Hanes Mill Road, Winston-Salem, NC, 27105

Director

Name Role Address
Goddard Aaron Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Sivatjian Andrew Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105

Secretary

Name Role Address
Hwang Christina Secretary 450 W. Hanes Mill Road, Winston-Salem, NC, 27105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000053903 MEDICARE BENEFITS INSURANCE AGENCY ACTIVE 2020-05-15 2025-12-31 No data 5630 UNIVERSITY PARKWAY, WINSTON-SALEM, NC, 27105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 450 W. Hanes Mill Road, Ste. 101, Winston-Salem, NC 27105 No data
CHANGE OF MAILING ADDRESS 2022-04-29 450 W. Hanes Mill Road, Ste. 101, Winston-Salem, NC 27105 No data
REGISTERED AGENT NAME CHANGED 2017-03-10 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
Reg. Agent Change 2017-03-10
ANNUAL REPORT 2016-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State