Search icon

OLD REPUBLIC INSURED AUTOMOTIVE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: OLD REPUBLIC INSURED AUTOMOTIVE 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: 18 Mar 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jan 2003 (22 years ago)
Document Number: F94000001377
FEI/EIN Number 731030486

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

Address: 8282 S MEMORIAL DRIVE, STE 202, TULSA, OK, 74133-4352
Mail Address: 8282 S MEMORIAL DRIVE, STE 202, TULSA, OK, 74133-4352, US
Place of Formation: OKLAHOMA

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
CESCON MICHAEL L President 8282 S MEMORIAL DRIVE STE 202, TULSA, OK, 74133
Tate James A Secretary 8282 S MEMORIAL DRIVE STE 202, TULSA, OK, 741334352
Tate James A Vice President 8282 S MEMORIAL DRIVE STE 202, TULSA, OK, 741334352
Gray William T Vice President 8282 S MEMORIAL DRIVE, TULSA, OK, 741334352
Smiddy Craig R Director 8282 S MEMORIAL DRIVE, TULSA, OK, 74133
DARE THOMAS Director 8282 S MEMORIAL DRIVE, TULSA, OK, 741334352
SCHUTT PHILLIP L Vice President 8282 S MEMORIAL DRIVE, TULSA, OK, 741334352

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-27 8282 S MEMORIAL DRIVE, STE 202, TULSA, OK 74133-4352 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 8282 S MEMORIAL DRIVE, STE 202, TULSA, OK 74133-4352 -
NAME CHANGE AMENDMENT 2003-01-09 OLD REPUBLIC INSURED AUTOMOTIVE SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 1994-09-14 THE PRENTICE-HALL CORPORATION SYSTEM, INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-09-14 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State