ASSURED NEACE LUKENS INSURANCE AGENCY, INC. - Florida Company Profile

Entity Name: | ASSURED NEACE LUKENS INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Sep 2011 (14 years ago) |
Date of dissolution: | 22 Dec 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Dec 2016 (9 years ago) |
Document Number: | F11000003862 |
FEI/EIN Number | 452712475 |
Address: | 4000 SMITH ROAD, SUITE 400, CINCINNATI, OH, 45209 |
Mail Address: | 4000 SMITH ROAD, SUITE 400, CINCINNATI, OH, 45209 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Schafer Larry P | Chief Executive Officer | 4000 SMITH ROAD SUITE 400, CINCINNATI, OH, 45209 |
HENDERSON JIM W | Sr | 4000 SMITH ROAD SUITE 400, CINCINNATI, OH, 45209 |
HENDERSON JIM W | Vice President | 4000 SMITH ROAD SUITE 400, CINCINNATI, OH, 45209 |
RILEY THOMAS E | Sr | 4000 SMITH ROAD, CINCINNATI, OH, 45209 |
RILEY THOMAS E | Vice President | 4000 SMITH ROAD, CINCINNATI, OH, 45209 |
VREDENBURG PAUL | Sr | 4000 SMITH ROAD SUITE 400, CINCINNATI, OH, 45209 |
ANDERSON ERIC | Sr | 4000 SMITH ROAD SUITE 400, CINCINNATI, OH, 45209 |
BUDDE GERALD P | Chief Financial Officer | 4000 SMITH ROAD SUITE 400, CINCINNATI, OH, 45209 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000096115 | WADE & EGBERT | EXPIRED | 2013-09-30 | 2018-12-31 | - | 2305 RIVER RD, LOU ISVILLE, KY, 40206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-12-22 | - | - |
NAME CHANGE AMENDMENT | 2014-04-15 | ASSURED NEACE LUKENS INSURANCE AGENCY, INC. | - |
REGISTERED AGENT NAME CHANGED | 2012-06-21 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-29 | 4000 SMITH ROAD, SUITE 400, CINCINNATI, OH 45209 | - |
CHANGE OF MAILING ADDRESS | 2012-04-29 | 4000 SMITH ROAD, SUITE 400, CINCINNATI, OH 45209 | - |
Name | Date |
---|---|
Withdrawal | 2016-12-22 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
Name Change | 2014-04-15 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-03-19 |
Reg. Agent Change | 2012-06-21 |
ANNUAL REPORT | 2012-04-29 |
Foreign Profit | 2011-09-26 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State