Search icon

ONE80 INTERMEDIARIES INC.

Company Details

Entity Name: ONE80 INTERMEDIARIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 31 Jan 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Mar 2020 (5 years ago)
Document Number: F11000000428
FEI/EIN Number 34-1881491
Mail Address: c/o RSC Insurance Brokerage, Inc., 160 Federal Street, Boston, MA, 02110, US
Address: 3700 PARK E DR STE 250, BEACHWOOD, OH, 44122, US
Place of Formation: OHIO

Agent

Name Role Address
CORPORATION SERVICRES COMPANY Agent 1201 HAYS STREET, TALLHASSEE, FL, 32301

Secretary

Name Role Address
Logan Natalie M Secretary 160 Federal St 4th Floor, Boston, MA, 02110

Treasurer

Name Role Address
Edwards Sharon Treasurer 160 Federal St 4th Floor, Boston, MA, 02110

President

Name Role Address
Mina John President 160 Federal St 4th Floor, Boston, MA, 02110

Vice President

Name Role Address
Milligan Nicholas Vice President 3700 PARK E DR STE 250, BEACHWOOD, OH, 44122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000031716 INTERNATIONAL EXCESS PROGRAM MANAGERS AGENCY ACTIVE 2020-03-12 2025-12-31 No data 3700 PARL E DR STE 250, BEACHWOOD, OH, 44122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 One Integrity Parkway, Cleveland, OH 44143 No data
CHANGE OF MAILING ADDRESS 2024-04-03 3700 PARK E DR STE 250, BEACHWOOD, OH 44122 No data
REGISTERED AGENT NAME CHANGED 2021-05-03 CORPORATION SERVICRES COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 1201 HAYS STREET, TALLHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 3700 PARK E DR STE 250, BEACHWOOD, OH 44122 No data
NAME CHANGE AMENDMENT 2020-03-11 ONE80 INTERMEDIARIES INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
Reg. Agent Change 2021-05-03
ANNUAL REPORT 2021-04-05
Reg. Agent Change 2020-11-25
Reg. Agent Change 2020-08-03
ANNUAL REPORT 2020-04-22
Name Change 2020-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State