Detail by Officer/Registered Agent Name

Foreign Profit Corporation

METROMILE INSURANCE COMPANY

Filing Information
835058 04-2482364 09/22/1975 DE ACTIVE NAME CHANGE AMENDMENT 10/19/2016 NONE
Principal Address
3080 N. Civic Center Plaza
Scottsdale, AZ 85251

Changed: 04/10/2024
Mailing Address
3080 N. Civic Center Plaza
Scottsdale, AZ 85251

Changed: 04/10/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/02/2021

Address Changed: 04/02/2021
Officer/Director Detail Name & Address

Title Director

Prosor, Maya
3080 N. Civic Center Plaza
Scottsdale, AZ 85251

Title Treasurer

Alexovich, Lindsay
3080 N. Civic Center Plaza
Scottsdale, AZ 85251

Title President

Schreiber, Daniel
3080 N. Civic Center Plaza
Scottsdale, AZ 85251

Title CFO

Topping, Ron
3080 N. Civic Center Plaza
Scottsdale, AZ 85251

Title Chief Underwriting Officer

Peters, John
3080 N. Civic Center Plaza
Scottsdale, AZ 85251

Title Chief Claims Officer

Burgess, Sean
3080 N. Civic Center Plaza
Scottsdale, AZ 85251

Title Secretary

Feinberg, Justin
3080 N. Civic Center Plaza
Scottsdale, AZ 85251

Title Chair of the Board and General Counsel

Fischer, Scott
3080 N. Civic Center Plaza
Scottsdale, AZ 85251

Title Director

Burgess, Sean
3080 N. Civic Center Plaza
Scottsdale, AZ 85251

Title Director

Friedman, Ann-Marie
3080 N. Civic Center Plaza
Scottsdale, AZ 85251

Title Director

Fischer, Scott
3080 N. Civic Center Plaza
Scottsdale, AZ 85251

Title Director

Monaghan, Dennis
3080 N. Civic Center Plaza
Scottsdale, AZ 85251

Title Director

Peters, John
3080 N. Civic Center Plaza
Scottsdale, AZ 85251

Title Director

Topping, Ron
3080 N. Civic Center Plaza
Scottsdale, AZ 85251

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 02/25/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
02/25/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
04/02/2021 -- Reg. Agent Change View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
10/19/2016 -- Name Change View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
01/13/2012 -- ANNUAL REPORT View image in PDF format
05/03/2011 -- Name Change View image in PDF format
02/10/2011 -- ANNUAL REPORT View image in PDF format
02/03/2010 -- ANNUAL REPORT View image in PDF format
02/27/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
01/16/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
12/22/1999 -- Name Change View image in PDF format
02/18/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
02/21/1996 -- ANNUAL REPORT View image in PDF format