Search icon

STATE FARM INTERNATIONAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: STATE FARM INTERNATIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Apr 1975 (50 years ago)
Date of dissolution: 31 Jan 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jan 2023 (2 years ago)
Document Number: 834095
FEI/EIN Number 860210795

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1 STATE FARM PLAZA, BLOOMINGTON, IL, 61710, US
Mail Address: 1 STATE FARM PLAZA, BLOOMINGTON, IL, 61710, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
LEWAND BRIAN Director 1 STATE FARM PLAZA, BLOOMINGTON, IL, 61710
MONK JOE RJR. Director 1 STATE FARM PLAZA, BLOOMINGTON, IL, 61710
TIPSORD JUSTIN Director 1 STATE FARM PLAZA, BLOOMINGTON, IL, 61710
YOWELL LYNNE M Secretary 1 STATE FARM PLAZA, BLOOMINGTON, IL, 61710
MIKEL MARK Director 1 STATE FARM PLAZA, BLOOMINGTON, IL, 61710
MINEAU SARAH Vice President 1 STATE FARM PLAZA, BLOOMINGTON, IL, 61710

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-01-31 - -
REGISTERED AGENT CHANGED 2023-01-31 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 1 STATE FARM PLAZA, BLOOMINGTON, IL 61710 -
CHANGE OF MAILING ADDRESS 2016-04-05 1 STATE FARM PLAZA, BLOOMINGTON, IL 61710 -
AMENDMENT 1991-07-19 - -

Documents

Name Date
Withdrawal 2023-01-31
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-07-02
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State