Search icon

AMERICAN INSURANCE INC.

Company Details

Entity Name: AMERICAN INSURANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Apr 2008 (17 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 16 May 1608 (417 years ago)
Document Number: P08000039073
FEI/EIN Number 262615058
Address: 3610 Havendale Blvd. N.W., Winter Haven, FL, 33881, US
Mail Address: 3610 Havendale Blvd N.W., Winter Haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Orozco Jorge CJr. Agent 3610 Havendale Blvd. N.W., Winter Haven, FL, 33881

President

Name Role Address
Orozco Jorge CJr. President 3610 Havendale Blvd N.W., Winter Haven, FL, 33881

Vice President

Name Role Address
Orozco Sonja S Vice President 3610 Havendale Blvd. N.W., Winter Haven, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-07 3610 Havendale Blvd. N.W., Winter Haven, FL 33881 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 3610 Havendale Blvd. N.W., Winter Haven, FL 33881 No data
REGISTERED AGENT NAME CHANGED 2013-04-01 Orozco, Jorge C, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 3610 Havendale Blvd. N.W., Winter Haven, FL 33881 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2008-05-16 AMERICAN INSURANCE INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State