Search icon

ALL MOTORISTS INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: ALL MOTORISTS INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Dec 1993 (31 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F93000005669
FEI/EIN Number 952103043

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

Address: 5230 LAS VIRGENES RD, CALABASAS, CA, 91302, US
Mail Address: 5230 LAS VIRGENES RD, CALABASAS, CA, 91302, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
EHRLICH ROBERT M. Chairman 5230 LAS VIRGENES RD SUITE 100, CALABASAS, CA, 91302
EHRLICH ROBERT M. President 5230 LAS VIRGENES RD SUITE 100, CALABASAS, CA, 91302
EHRLICH ROBERT M. Director 5230 LAS VIRGENES RD SUITE 100, CALABASAS, CA, 91302
KUSHNER MARLEEN F Secretary 5230 LAS VIRGENES RD STE 100, CALABASAS, CA, 91302
KUSHNER MARLEEN F Director 5230 LAS VIRGENES RD STE 100, CALABASAS, CA, 91302
ALBANESE JOHN Treasurer 5230 LAS VIRGENES RD, STE 100, CALABASAS, CA, 91302
ALBANESE JOHN Director 5230 LAS VIRGENES RD, STE 100, CALABASAS, CA, 91302
EHRLICH LAUREL Director 5230 LAS VIRGENES RD, STE 100, CALABASAS, CA, 91302
GOLDSMITH MARK S Director 5230 LAS VIRGENES ROAD, CALABASAS, CA, 91302
Martin Justin Director 5230 LAS VIRGENES RD, CALABASAS, CA, 91302

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2014-01-07 CHIEF FINANCIAL OFFICER -
CHANGE OF MAILING ADDRESS 2012-01-03 5230 LAS VIRGENES RD, CALABASAS, CA 91302 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 5230 LAS VIRGENES RD, CALABASAS, CA 91302 -
CANCEL ADM DISS/REV 2008-10-24 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1995-10-19 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State