Entity Name: | INSURAMAX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 10 Jul 2013 (12 years ago) |
Branch of: | INSURAMAX, INC., KENTUCKY (Company Number 0223370) |
Document Number: | F13000003006 |
FEI/EIN Number |
610957561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 805 N Whittington Pkwy, LOUISVILLE, KY, 40222, US |
Mail Address: | 805 N Whittington Pkwy, LOUISVILLE, KY, 40222, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
SMITH MARVIN | Chief Executive Officer | 805 N Whittington Pkwy, LOUISVILLE, KY, 40222 |
Wardlaw Russell A | President | 805 N Whittington Pkwy, LOUISVILLE, KY, 40222 |
Conder Timothy X | Secretary | 805 N Whittington Pkwy, LOUISVILLE, KY, 40222 |
Hennessey Alan W | Vice President | 805 N Whittington Pkwy, LOUISVILLE, KY, 40222 |
Hennessey Chad | Vice President | 805 N Whittington Pkwy, LOUISVILLE, KY, 40222 |
Smith Darin | Vice President | 805 N Whittington Pkwy, LOUISVILLE, KY, 40222 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-14 | REGISTERED AGENTS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 805 N Whittington Pkwy, 150, LOUISVILLE, KY 40222 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 805 N Whittington Pkwy, 150, LOUISVILLE, KY 40222 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-21 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
Reg. Agent Change | 2025-01-14 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-11 |
Reg. Agent Change | 2016-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State