- Home >
- U.S. >
- California >
- Encino
Insure Express Insurance Service, Inc.
Active Encino, CA
(818)907-7200
Insure Express Insurance Service, Inc. Overview
Insure Express Insurance Service, Inc. filed as a Articles of Incorporation in the State of California on Tuesday, February 5, 1985 and is approximately thirty-eight years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Insure Express Insurance Service, Inc.
Network Visualizer
Advertisements
Key People
Who own Insure Express Insurance Service, Inc.
Name | |
---|---|
Paul Kane 1 |
President
|
Cesar Soriano 50 |
President
Director
NonDir
NonPres
CHAIRMAN & CEO
Chairman
CEO
Chief Executive Officer
|
Michael Kaplan 37 |
Director
EVP, CFO & TREAS
NonDir
NonTreas
CFO
Evp
Chief Financial Officer
|
Carol R. Newman 36 |
Executive
NonSec
Evp, Gc, Secretary
Secretary
General Counsel
Corporate Secretary
Evp
|
Andrew Shrout 14 |
Vp
|
Darrin Silveria 9 |
Evp, Chief Sales Off
Chief Sales Officer
Cso
Evp
|
Robert M. Humphreys 7 |
Chairman
President
CEO
Director
Chief Executive Officer
|
Jack L. Edelstein 5 |
Chairman
President
Treasurer
Secretary
|
Valeria Rico 45 |
President
|
Brian Murphy 3 |
President
NonPres
President Dealer Ser
|
Martin Rothberg 35 |
Director
Ec
NonDir
|
Jon Danley 1 |
Vice President
Vice-President
|
Showing 8 records out of 12
Other Companies for Insure Express Insurance Service, Inc.
Insure Express Insurance Service, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Onesource Dealer Services, LLC |
Inactive
|
2001 |
7
|
Managing Member
|
Known Addresses for Insure Express Insurance Service, Inc.
Corporate Filings for Insure Express Insurance Service, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F97000002391 |
Date Filed: | Monday, May 5, 1997 |
Registered Agent | Registered Agent Solutions, Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800067775 |
Date Filed: | Friday, March 22, 2002 |
Registered Agent | Beverly Warren |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01330643 |
Date Filed: | Tuesday, February 5, 1985 |
Registered Agent | Joseph S. Fischbach |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C6390-1994 |
Date Filed: | Monday, April 25, 1994 |
Registered Agent | Registered Agent Solutions, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | California |
State ID: | 2336816 |
Date Filed: | Wednesday, January 20, 1999 |
Date Expired: | Thursday, March 17, 2016 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
4/25/1994 | Foreign Qualification | |
![]() |
4/26/1994 | Miscellaneous | |
![]() |
6/7/1994 | Initial List | |
![]() |
4/20/1995 | Annual List | |
![]() |
3/22/1996 | Annual List | |
![]() |
4/1/1997 | Annual List | |
![]() |
4/22/1998 | Annual List | |
![]() |
1/20/1999 | Name History/Actual | Cartel Marketing, Inc. |
![]() |
2/25/2000 | Amendment | REINSTATED-REVOKED 1-1-00 EJF |
![]() |
5/13/2000 | Annual List | |
![]() |
3/21/2001 | Annual List | |
![]() |
3/22/2002 | Application for Certificate of Authority | |
![]() |
4/10/2002 | Annual List | |
![]() |
3/26/2003 | Annual List | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
4/27/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
3/7/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
3/17/2006 | Annual List | |
![]() |
3/8/2007 | Annual List | |
![]() |
4/9/2007 | Change of Registered Agent/Office | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
4/2/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
4/20/2009 | Annual List | 2009-2010 |
![]() |
12/14/2009 | Application for Amended Certificate of Authority | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/26/2010 | Annual List | 10-11 |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
4/12/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
4/23/2012 | Annual List | 2012-2013 |
![]() |
4/30/2012 | Registered Agent Change | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
4/22/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
4/11/2014 | Annual List | 2014-2015 |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
4/6/2015 | Annual List | 2015-2016 |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
3/28/2016 | Annual List | 16-17 |
![]() |
12/30/2016 | Change of Registered Agent/Office | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
1/3/2017 | Registered Agent Change | |
![]() |
4/14/2017 | Annual List | |
![]() |
4/11/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
1/29/2019 | Application for Amended Registration | |
![]() |
4/10/2019 | Annual List | |
![]() |
10/10/2019 | Application for Amended Registration | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
1/15/2020 | Application for Amended Registration | |
![]() |
2/10/2020 | Application for Amended Registration | |
![]() |
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
Data last refreshed on Thursday, March 16, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

New York Department of State
Data last refreshed on Friday, March 17, 2023
Data last refreshed on Friday, March 17, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Insure Express Insurance Service, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Insure Express Insurance Service, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
16501 Ventura Blvd Encino, CA 91436
5230 Las Virgenes Rd Calabasas, CA 91302
9841 Airport Blvd Los Angeles, CA 90045
7711 Center Ave Huntington Beach, CA 92647
These addresses are known to be associated with Insure Express Insurance Service, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records