Search icon

INSURAMAX, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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