Entity Name: | R.I.C. INSURANCE GENERAL AGENCY, 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: | 19 Jul 2010 (15 years ago) |
Date of dissolution: | 13 Aug 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Aug 2018 (7 years ago) |
Document Number: | F10000003275 |
FEI/EIN Number |
330392280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1330 N Dutton Avenue, Suite 200, SANTA ROSA, CA, 95401, US |
Mail Address: | PO BOX 12279, STREET ADDRESS 2, SANTA ROSA, CA, 95406 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SULLIVAN MICHAEL R | Chairman | 1330 N Dutton Avenue, Suite 200, SANTA ROSA, CA, 95401 |
STANLEY DENNIS W | Secretary | 1330 N Dutton Avenue, Suite 200, SANTA ROSA, CA, 95401 |
KITCHEN GARY E | President | 1330 N Dutton Avenue, Suite 200, SANTA ROSA, CA, 95401 |
McClaran Kim | Chief Financial Officer | 1330 N Dutton Avenue, Suite 200, SANTA ROSA, CA, 95401 |
Gans Jeff | Chief Operating Officer | 1330 N Dutton Avenue, Suite 200, SANTA ROSA, CA, 95401 |
Stanley Todd R | Director | 1330 N Dutton Avenue, Suite 200, SANTA ROSA, CA, 95401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000066206 | NWC INSURANCE SERVICES | EXPIRED | 2010-07-16 | 2015-12-31 | - | PO BOX 2406, TUSTIN, CA, 92781-2406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-08-13 | - | - |
CHANGE OF MAILING ADDRESS | 2018-08-13 | 1330 N Dutton Avenue, Suite 200, SANTA ROSA, CA 95401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-28 | 1330 N Dutton Avenue, Suite 200, SANTA ROSA, CA 95401 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-02-10 |
WITHDRAWAL | 2018-08-13 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State