Search icon

VOLUNTEER FIREMEN'S INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: VOLUNTEER FIREMEN'S INSURANCE SERVICES, 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: 03 Sep 1993 (32 years ago)
Document Number: F93000004027
FEI/EIN Number 231732969

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

Address: 183 LEADER HEIGHTS ROAD, YORK, PA, 17402
Mail Address: PO BOX 2726, YORK, PA, 17405-2726, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MARKEL TROY A President 183 LEADER HEIGHTS ROAD, YORK, PA, 17402
BLAHA DAVID J Vice President 183 LEADER HEIGHTS ROAD, YORK, PA, 17402
FLATT CHRISTOPHER J Vice President 183 LEADER HEIGHTS ROAD, YORK, PA, 17402
RAFFENSBERGER JENNIFER S Assistant Treasurer 183 LEADER HEIGHTS ROAD, YORK, PA, 17402
Conway Michael E Vice President 183 LEADER HEIGHTS ROAD, YORK, PA, 17402
Harkins Scott A Vice President 183 LEADER HEIGHTS ROAD, YORK, PA, 17402

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000131626 VFIS OF FLORIDA ACTIVE 2021-09-30 2026-12-31 - PO BOX 2726, 183 LEADER HEIGHTS ROAD, YORK, PA, 17405
G16000124971 VFIS OF FLORIDA EXPIRED 2016-11-18 2021-12-31 - PO BOX 2726, YORK, PA, 17405-2726

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-05-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-05-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 183 LEADER HEIGHTS ROAD, YORK, PA 17402 -
CHANGE OF MAILING ADDRESS 2008-03-06 183 LEADER HEIGHTS ROAD, YORK, PA 17402 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
Reg. Agent Change 2015-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State