Search icon

CIMARRON INSURANCE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CIMARRON INSURANCE COMPANY, 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: 07 Mar 2019 (6 years ago)
Document Number: F19000001173
FEI/EIN Number 480516614

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

Address: 7301 Carmel Executive Park Sr., Charlotte, NC, 28226, US
Mail Address: 7301 Carmel Executive Park Dr., CHARLOTTE, NC, 28226, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
ROSCHMAN JEFFREY S Chairman 6300 NE 1ST AVE, #300, FT LAUDERDALE, FL, 33334
ROSCHMAN JEFFREY S Director 6300 NE 1ST AVE, #300, FT LAUDERDALE, FL, 33334
Daniels Freddie F Chief Financial Officer 7301 Carmel Executive Park Dr., Charlotte, NC, 28226
RISTAINO EDWARD L Secretary 350 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301
RISTAINO EDWARD L General Partner 350 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301
ERMANTINGER TIMOTHY J Chief Operating Officer 7301 Carmel Executive Park Dr., CHARLOTTE, NC, 28226
O'CONNER TIMOTHY S Chief Information Officer 6300 NE 1ST AVE, FT LAUDERDALE, FL, 33334
HINDERBURG HALTER PAUL VIII Chief Executive Officer 7301 Carmel Executive Park Dr., CHARLOTTE, NC, 28226
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 7301 Carmel Executive Park Sr., Ste. 102, Charlotte, NC 28226 -
CHANGE OF MAILING ADDRESS 2020-03-26 7301 Carmel Executive Park Sr., Ste. 102, Charlotte, NC 28226 -
REGISTERED AGENT NAME CHANGED 2020-02-04 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 801 US HWY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-26
Reg. Agent Change 2020-02-04
Foreign Profit 2019-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State