Entity Name: | INSURANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Jan 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F10000000486 |
FEI/EIN Number |
520570141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10461 MILL RUN CIRCLE SUITE 1000, OWINGS MILLS, MD, 21117, US |
Mail Address: | 10461 MILL RUN CIRCLE SUITE 1000, OWINGS MILLS, MD, 21117, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
CASEY JR ARTHUR D | Vice President | 10461 MILL RUN CIRCLE SUITE 1000, OWINGS MILLS, MD, 21117 |
KRELL AMIR | Vice President | 10461 MILL RUN CIRCLE SUITE 1000, OWINGS MILLS, MD, 21117 |
SUTTON TRACY | President | 10461 MILL RUN CIRCLE SUITE 1000, OWINGS MILLS, MD, 21117 |
SUMMERFIELD ALAN | Treasurer | 10461 MILL RUN CIRCLE SUITE 1000, OWINGS MILLS, MD, 21117 |
Casey Bryan | Secretary | 10461 MILL RUN CIRCLE SUITE 1000, OWINGS MILLS, MD, 21117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 10461 MILL RUN CIRCLE SUITE 1000, OWINGS MILLS, MD 21117 | - |
CHANGE OF MAILING ADDRESS | 2016-03-09 | 10461 MILL RUN CIRCLE SUITE 1000, OWINGS MILLS, MD 21117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State