Entity Name: | FOREMOST EXPRESS INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Apr 1985 (40 years ago) |
Date of dissolution: | 08 May 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 May 2020 (5 years ago) |
Document Number: | P05735 |
FEI/EIN Number |
382505922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6301 OWENSMOUTH AVENUE, WOODLAND HILLS, CA, 91367 |
Address: | 5600 BEECH TREE LANE, Caledonia, MI, 49316, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
Cok Michael J | President | 5600 BEECH TREE LANE, CALEDONIA, MI, 49316 |
NOH THOMAS S | Vice President | 6301 Owensmouth Ave, Woodland Hills, CA, 91367 |
PEPPER JEFFREY L | Treasurer | 5600 BEECH TREE LANE, CALEDONIA, MI, 49316 |
PEPPER JEFFREY L | Administrator | 5600 BEECH TREE LANE, CALEDONIA, MI, 49316 |
BROWN MARTIN R | Secretary | 5600 BEECH TREE LANE, CALEDONIA, MI, 49316 |
HOHL DOREN E | Assistant Secretary | 6301 Owensmouth Ave, Woodland Hills, CA, 91367 |
MORRIS ANTHONY J | Assistant Treasurer | 4750 WILSHIRE BLVD, LOS ANGELES, CA, 90010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-05-08 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-08 | 5600 BEECH TREE LANE, Caledonia, MI 49316 | - |
REGISTERED AGENT CHANGED | 2020-05-08 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-24 | 5600 BEECH TREE LANE, Caledonia, MI 49316 | - |
NAME CHANGE AMENDMENT | 1997-01-03 | FOREMOST EXPRESS INSURANCE AGENCY, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-05-08 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-06 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State