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 |
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 | - |
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 | - |
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