Search icon

ATTAIN INSURANCE SERVICES INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ATTAIN INSURANCE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATTAIN INSURANCE SERVICES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 19 Sep 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Jun 2024 (a year ago)
Document Number: P01000091928
FEI/EIN Number 59-3750548

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

Address: 10490 Little Patuxent Parkway, Ste 600, Columbia, MD, 21044, US
Mail Address: 10490 Little Patuxent Parkway, Ste 600, Columbia, MD, 21044, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1128486
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001677270
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
10065183
State:
ALASKA
Type:
Headquarter of
Company Number:
001-144-628
State:
ALABAMA
Type:
Headquarter of
Company Number:
4640447
State:
NEW YORK
Type:
Headquarter of
Company Number:
1908c61c-4297-e711-8183-00155d01c6c6
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0976946
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20171601408
State:
COLORADO
Type:
Headquarter of
Company Number:
1249409
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
614337
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_71432343
State:
ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Moffatt Thomas S Vice President 509 Progress Drive, Linthicum, MD, 21090
Ipema Timothy Vice President 509 Progress Drive, Linthicum, MD, 21090
Healy Robert S Assi 509 Progress Drive, Linthicum, MD, 21090
Chuey Lindsay A Assi 509 Progress Drive, Linthicum, MD, 21090
Smith Tracy L Vice President 509 Progress Drive, Linthicum, MD, 21090
Steponaitis Diane S Assi 509 Progress Drive, Linthicum, MD, 21090

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000090526 MYRETIREE HEALTH ACTIVE 2024-07-30 2029-12-31 - 509 PROGRESS DRIVE, SUITE 117, LINTHICUM, MD, 21090
G24000090516 CAREFREE INSURANCE SERVICES ACTIVE 2024-07-30 2029-12-31 - 10490 LITTLE PATUXENT PKWY, STE 600, COLUMBIA, MD, 21044
G24000090527 MEDICARE TRANSITION SERVICES ACTIVE 2024-07-30 2029-12-31 - 10490 LITTLE PATUXENT PKWY STE 600, COLUMBIA, MD, 21044
G24000090133 ATTAIN HEALTH ACTIVE 2024-07-29 2029-12-31 - 509 PROGRESS DRIVE, SUITE 117, LINTHICUM, MD, 21090
G22000132438 MEDICARE TRANSITION SERVICES ACTIVE 2022-10-24 2027-12-31 - 15400 CALHOUN DRIVE, SUITE 300, ROCKVILLE, MD, 20855
G22000132433 MYRETIREE HEALTH ACTIVE 2022-10-24 2027-12-31 - 15400 CALHOUN DRIVE, SUITE 300, ROCKVILLE, MD, 20855
G17000057337 HEALTHSPIRE ACTIVE 2017-05-22 2027-12-31 - 15400 CALHOUN DRIVE, SUITE 300, ROCKVILLE, MD, 20855

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-19 10490 Little Patuxent Parkway, Ste 600, Columbia, MD 21044 -
CHANGE OF MAILING ADDRESS 2024-12-19 10490 Little Patuxent Parkway, Ste 600, Columbia, MD 21044 -
AMENDMENT AND NAME CHANGE 2024-06-07 ATTAIN INSURANCE SERVICES INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2014-02-27 C T CORPORATION SYSTEM -
REINSTATEMENT 2002-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-28
AMENDED ANNUAL REPORT 2024-06-27
Amendment and Name Change 2024-06-07
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-02

Date of last update: 03 May 2025

Sources: Florida Department of State