Search icon

INSURICA CA INSURANCE SERVICES, INC.

Company Details

Name: INSURICA CA INSURANCE SERVICES, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 06 Aug 2010 (15 years ago)
Date of Dissolution: 02 May 2022 (3 years ago)
Date of Status Change: 02 May 2022 (3 years ago)
Identification Number: 000546590
Place of Formation: CALIFORNIA
Principal Address: 8500 STOCKDALE HWY. STE. 200, BAKERSFIELD, CA, 93311, USA
Purpose: RETAIL INSURANCE AGENCY SALES AND SERVICE.
Historical names: Guaranty California Insurance Services, Inc..

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
MICHAEL F MOORE PRESIDENT 8500 STOCKDALE HWY., STE.200 BAKERSFIELD, CA 93311 USA

TREASURER

Name Role Address
EDWARD L YOUNG TREASURER 2400 N. GLENVILLE DR. #B125 RICHARDSON, TX 75082 USA

SECRETARY

Name Role Address
JOHN L HESTER SECRETARY 2400 N. GLENVILLE DR. #B125 RICHARDSON, TX 78759 USA

VICE PRESIDENT

Name Role Address
RONALD DOYLE BURCHAM VICE PRESIDENT 8500 STOCKDALE HIGHWAY, SUITE 200 BAKERSFIELD, CA 93311 USA

DIRECTOR

Name Role Address
MICHAEL F ROSS DIRECTOR 2400 N. GLENVILLE DR. #B125 RICHARDSON, TX 78759 USA

Events

Type Date Old Value New Value
Conversion 2022-05-02 INSURICA CA INSURANCE SERVICES, INC. INSURICA CA Insurance Services, LLC on 05-02-2022
Name Change 2017-03-31 Guaranty California Insurance Services, Inc.. INSURICA CA INSURANCE SERVICES, INC.

Filings

Number Name File Date
202208519050 Annual Report 2022-01-24
202184919310 Annual Report 2021-01-07
202031068530 Annual Report 2020-01-03
201984827340 Annual Report 2019-01-21
201855911570 Annual Report 2018-01-10
201739309000 Application for Amended Certificate of Authority 2017-03-31
201730589320 Annual Report 2017-01-23
201690266440 Annual Report 2016-01-08
201452543020 Annual Report 2014-12-30
201432403870 Annual Report 2014-01-06

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State