Detail by Officer/Registered Agent Name

Foreign Profit Corporation

INSURE EXPRESS INSURANCE SERVICE, INC.

Filing Information
F97000002391 95-3984169 05/05/1997 CA ACTIVE NAME CHANGE AMENDMENT 06/23/2021 NONE
Principal Address
7711 Center Ave.
Suite 200
Huntington Beach, CA 92647

Changed: 04/21/2024
Mailing Address
7711 Center Ave.
Attn: Legal Dept
Suite 200
Huntington Beach, CA 92647

Changed: 04/21/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 01/05/2017

Address Changed: 01/05/2017
Officer/Director Detail Name & Address

Title SECRETARY

NEWMAN, CAROL R.
7711 CENTER AVENUE
SUITE 200
HUNTINGTON BEACH, CA 92647

Title DIRECTOR, CHAIRMAN, CHIEF EXECUTIVE OFFICER

SORIANO, CESAR
7711 Center Ave.
Suite 200
Huntington Beach, CA 92647

Title DIRECTOR, CHIEF FINANCIAL OFFICER, EXECUTIVE VICE PRESIDENT

KAPLAN, MICHAEL
7711 Center Ave.
Suite 200
Huntington Beach, CA 92647

Title PRESIDENT

KANE, PAUL
7711 CENTER AVENUE
SUITE 200
HUNTINGTON BEACH, CA 92647

Annual Reports
Report YearFiled Date
2022 05/03/2022
2023 04/16/2023
2024 04/21/2024

Document Images
04/21/2024 -- ANNUAL REPORT View image in PDF format
04/16/2023 -- ANNUAL REPORT View image in PDF format
05/03/2022 -- ANNUAL REPORT View image in PDF format
06/23/2021 -- Name Change View image in PDF format
04/03/2021 -- ANNUAL REPORT View image in PDF format
01/31/2020 -- ANNUAL REPORT View image in PDF format
12/12/2019 -- Name Change View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
01/05/2017 -- Reg. Agent Change View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
11/23/2009 -- ADDRESS CHANGE View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
05/23/2008 -- Reg. Agent Change View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
02/22/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
02/08/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format