Search icon

TRUCKERS BENEFIT RISK PURCHASING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TRUCKERS BENEFIT RISK PURCHASING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 11 Feb 2010 (15 years ago)
Document Number: F10000000744
FEI/EIN Number 383799635

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

Address: 1100 West 29th Street, SOUTH SIOUX CITY, NE, 68776, US
Mail Address: 1100 West 29th Street, SOUTH SIOUX CITY, NE, 68776, US
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
Twedt James T Director 8617 Horton Circle, URBANDALE, IA, 50322
OLIGMUELLER RANDALL J President 1309 West 29th Street, SOUTH SIOUX CITY, NE, 68776
OLIGMUELLER RANDALL J Director 1309 West 29th Street, SOUTH SIOUX CITY, NE, 68776
LONNEMAN STEVEN J Vice President 1309 West 29th Street, SOUTH SIOUX CITY, NE, 68776
LAKE ROXANNA L Treasurer 1309 West 29th Street, SOUTH SIOUX CITY, NE, 68776
DELPERDANG CODY D Secretary 1309 West 29th Street, SOUTH SIOUX CITY, NE, 68776
DELPERDANG CODY D Director 1309 West 29th Street, SOUTH SIOUX CITY, NE, 68776
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-09-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 1100 West 29th Street, SOUTH SIOUX CITY, NE 68776 -
CHANGE OF MAILING ADDRESS 2020-04-23 1100 West 29th Street, SOUTH SIOUX CITY, NE 68776 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
Reg. Agent Change 2023-09-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State