Search icon

R.I.C. INSURANCE GENERAL AGENCY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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