Search icon

RELATION INSURANCE SERVICES OF NORTH CAROLINA, INC. - Florida Company Profile

Company Details

Entity Name: RELATION INSURANCE SERVICES OF NORTH CAROLINA, 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: 19 Jun 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Oct 2017 (8 years ago)
Document Number: F14000002650
FEI/EIN Number 263652075

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11215 North Community House Road, Suite 10, CHARLOTTE, NC, 28227, US
Mail Address: 1277 TREAT BLVD. SUITE 400, WALNUT CREEK, CA, 94597, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
3H AGENT SERVICES, INC. Agent -
Verni Keri A Vice President 1277 TREAT BLVD. SUITE 400, WALNUT CREEK, CA, 94597
COOPER JONATHAN W Vice President 9225 INDIAN CREEK PARKWAY, OVERLAND PARK, KS, 66210
HALL TIMOTHY J Director 9225 INDIAN CREEK PARKWAY, OVERLAND PARK, KS, 66210
MERRILL GREGORY Vice President 9225 INDIAN CREEK PARKWAY, OVERLAND PARK, KS, 66210
Brown Russell President 10425 S 82nd East Ave, Tulsa, OK, 74133
Hartmann Charissa A Chief Financial Officer 300 Colonial Center Parkway, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 2114 NW 40th Terrace, Suite D2, Gainesville, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 11215 North Community House Road, Suite 100, CHARLOTTE, NC 28227 -
NAME CHANGE AMENDMENT 2017-10-12 RELATION INSURANCE SERVICES OF NORTH CAROLINA, INC. -
CHANGE OF MAILING ADDRESS 2016-04-14 11215 North Community House Road, Suite 100, CHARLOTTE, NC 28227 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-11
Name Change 2017-10-12
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State