Search icon

RURAL COMMUNITY INSURANCE AGENCY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: RURAL COMMUNITY 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: 20 Dec 1993 (31 years ago)
Branch of: RURAL COMMUNITY INSURANCE AGENCY, INC., MINNESOTA (Company Number 4b451f6c-9ad4-e011-a886-001ec94ffe7f)
Date of dissolution: 24 Jan 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jan 2018 (7 years ago)
Document Number: F93000005765
FEI/EIN Number 411708414

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

Address: 3501 THURSTON AVENUE, ANOKA, MN, 55303
Mail Address: 3501 THURSTON AVE, ANOKA, MN, 55303, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
DAY MICHAEL P Sr 3501 THURSTON AVENUE, ANOKA, MN, 55303
BERG KEVIN P Sr 3501 THURSTON AVENUE, ANOKA, MN, 55303
LARSON DEBORAH M Asst 3501 THURSTON AVENUE, ANOKA, MN, 55303
Banks David Vice President 13810 FNB Parkway, Omaha, NE, 618542505
Burne Robert Treasurer 1400 American Lane, Schaumburg, IL, 60196
Clouser E P Director 1400 American Lane, Schaumburg, IL, 60196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020305 RURAL COMMUNITY INSURANCE SERVICES EXPIRED 2017-02-24 2022-12-31 - 3501 THURSTON AVE., ANOKA, MN, 55303

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-01-24 - -
REGISTERED AGENT CHANGED 2018-01-24 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 1997-09-23 3501 THURSTON AVENUE, ANOKA, MN 55303 -
REINSTATEMENT 1995-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1995-09-25 3501 THURSTON AVENUE, ANOKA, MN 55303 -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1994-08-22 RURAL COMMUNITY INSURANCE AGENCY, INC. -

Documents

Name Date
Withdrawal 2018-01-24
AMENDED ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2017-04-03
AMENDED ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State