Entity Name: | U.S.A. INSURANCE MARKETING INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Jun 1988 (37 years ago) |
Document Number: | M87454 |
FEI/EIN Number | 65-0085264 |
Address: | 6201 Presidential Court, Fort Myers, FL 33919 |
Mail Address: | 6201 Presidential Court, Fort Myers, FL 33919 |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Schmedlen, Daniel G., Jr. | President | 6201 Presidential Court, Fort Myers, FL 33919 |
Name | Role | Address |
---|---|---|
Schmedlen, Daniel G., Jr. | Chief Executive Officer | 6201 Presidential Court, Fort Myers, FL 33919 |
Name | Role | Address |
---|---|---|
Yost, David A. | Treasurer | 6201 Presidential Court, Fort Myers, FL 33919 |
Name | Role | Address |
---|---|---|
Yost, David A. | Chief Financial Officer | 6201 Presidential Court, Fort Myers, FL 33919 |
Name | Role | Address |
---|---|---|
Hensley, Steven A. | Senior Vice President | 6201 Presidential Court, Fort Myers, FL 33919 |
Name | Role | Address |
---|---|---|
Hensley, Steven A. | Secretary | 6201 Presidential Court, Fort Myers, FL 33919 |
Name | Role | Address |
---|---|---|
Schmedlen, Daniel G., Jr. | Director | 6201 Presidential Court, Fort Myers, FL 33919 |
Bassi, Sukhjit | Director | 6201 Presidential Court, Fort Myers, FL 33919 |
Yost, David A. | Director | 6201 Presidential Court, Fort Myers, FL 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 6201 Presidential Court, Fort Myers, FL 33919 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-14 | 6201 Presidential Court, Fort Myers, FL 33919 | No data |
REGISTERED AGENT NAME CHANGED | 2017-12-18 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-18 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-03-22 |
AMENDED ANNUAL REPORT | 2018-09-25 |
ANNUAL REPORT | 2018-01-02 |
Reg. Agent Change | 2017-12-18 |
ANNUAL REPORT | 2017-02-05 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State