Entity Name: | USABLE MUTUAL INSURANCE COMPANY |
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: | 18 Dec 2009 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Jun 2012 (13 years ago) |
Document Number: | F09000005088 |
FEI/EIN Number |
71-0226428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 S. Gaines Street, Legal Dept., Little Rock, AR, 72201, US |
Mail Address: | 601 S. Gaines Street, Legal Dept., Little Rock, AR, 72201, US |
Place of Formation: | ARKANSAS |
Name | Role | Address |
---|---|---|
Greenway Mark V | Director | 601 S. Gaines Street, Little Rock, AR, 72201 |
Barnett Curtis | President | 601 S. Gaines Street, Little Rock, AR, 72201 |
Martin Carla | Director | 601 S. Gaines Street, Little Rock, AR, 72201 |
Terry Rex | Director | 601 S. Gaines Street, Little Rock, AR, 72201 |
White P V | Director | 601 S. Gaines Street, Little Rock, AR, 72201 |
Nabholz Dan | Director | 601 S. Gaines Street, Little Rock, AR, 72201 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000190878 | BLUE ADVANTAGE ADMINISTRATORS OF ARKANSAS | ACTIVE | 2010-01-19 | 2025-12-31 | - | P.O. BOX 2181, LITTLE ROCK, AR, 72203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 601 S. Gaines Street, Legal Dept., 7 South, Little Rock, AR 72201 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 601 S. Gaines Street, Legal Dept., 7 South, Little Rock, AR 72201 | - |
NAME CHANGE AMENDMENT | 2012-06-13 | USABLE MUTUAL INSURANCE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State