Search icon

AMERICAN INSURANCE COLLEGE INC - Florida Company Profile

Company Details

Entity Name: AMERICAN INSURANCE COLLEGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 08 Feb 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: N11000001326
FEI/EIN Number 46-4515908

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

Address: 1120 Parma Circle, Lake Mary, FL, 32746, US
Mail Address: P.O. BOX 591293, LAKE MARY, FL, 32795, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TONEY KENNETH R President 1120 Parma Circle, Lake Mary, FL, 32746
TONEY KENNETH R Agent 1120 Parma Circle, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000096456 XACTIMATE TRAINING SCHOOL ACTIVE 2023-08-17 2028-12-31 - 1120 PARMA CIRCLE, LAKE MARY, FL, 3274
G23000064821 FLORIDA ONLINE TRAFFIC SCHOOL ACTIVE 2023-05-24 2028-12-31 - PO BOX 951293, LAKE MARY, FL, 32795
G22000022069 FLORIDA INSURANCE COLLEGE ACTIVE 2022-02-22 2027-12-31 - PO BOX 951293, LAKE MARY, FL, 32795
G22000015455 KEN TONEY AGENCY GA ACTIVE 2022-02-02 2027-12-31 - PO BOX 951293, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-02-21 AMERICAN INSURANCE COLLEGE INC *** NOTE -
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 1120 Parma Circle, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 1120 Parma Circle, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2021-04-29 1120 Parma Circle, Lake Mary, FL 32746 -
AMENDMENT 2019-11-25 - -
REGISTERED AGENT NAME CHANGED 2018-03-16 TONEY, KENNETH R -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-17
Amendment 2019-11-25
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State