Entity Name: | INSURE EXPRESS INSURANCE SERVICE, 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: | 05 May 1997 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Jun 2021 (4 years ago) |
Document Number: | F97000002391 |
FEI/EIN Number |
953984169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7711 Center Ave., Huntington Beach, CA, 92647, US |
Mail Address: | 7711 Center Ave., Attn: Legal Dept, Huntington Beach, CA, 92647, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
NEWMAN CAROL R | Secretary | 7711 CENTER AVENUE, HUNTINGTON BEACH, CA, 92647 |
SORIANO CESAR | Director | 7711 Center Ave., Huntington Beach, CA, 92647 |
KAPLAN MICHAEL | Director | 7711 Center Ave., Huntington Beach, CA, 92647 |
KANE PAUL | President | 7711 CENTER AVENUE, HUNTINGTON BEACH, CA, 92647 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-21 | 7711 Center Ave., Suite 200, Huntington Beach, CA 92647 | - |
CHANGE OF MAILING ADDRESS | 2024-04-21 | 7711 Center Ave., Suite 200, Huntington Beach, CA 92647 | - |
NAME CHANGE AMENDMENT | 2021-06-23 | INSURE EXPRESS INSURANCE SERVICE, INC. | - |
NAME CHANGE AMENDMENT | 2019-12-12 | ONESOURCE DEALER SERVICES, INC. | - |
REGISTERED AGENT NAME CHANGED | 2017-01-05 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-05-03 |
Name Change | 2021-06-23 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-01-31 |
Name Change | 2019-12-12 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State