Search icon

JPMORGAN INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: JPMORGAN INSURANCE AGENCY, 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: 28 Jan 2000 (25 years ago)
Date of dissolution: 09 Jan 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Jan 2009 (16 years ago)
Document Number: F00000000527
FEI/EIN Number 510335569

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

Address: 500 STANTON CHRISTINA RD, OPS 1-2ND FLOOR, NEWARK, DE, 19713
Mail Address: C/O CHASE ATTN: MARIE JORDAN IL1-0290, 10 S. DEARBORN, CHICAGO, IL, 60603
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BURGER CORRINE M Treasurer 1111 POLARIS PARKWAY OH1-1062, COLUMBUS, OH, 43240
BARRELL DAVID S Vice President 500 CHRISTINA RD. DE3-1560, NEWARK, DE, 19713
LEIGHTON MARTHA J President 345 PARK AVENUE NY1-N029, NEW YORK, NY, 10154
LEIGHTON MARTHA J Director 345 PARK AVENUE NY1-N029, NEW YORK, NY, 10154
TERWILLEGER KENNETH B Secretary 2500 WESTFIELD DRIVE IL1-6052, ELGIN, IL, 60123
TERWILLEGER KENNETH B Director 2500 WESTFIELD DRIVE IL1-6052, ELGIN, IL, 60123
BURGER CORRINE M Director 1111 POLARIS PARKWAY OH1-1062, COLUMBUS, OH, 43240
SHORES PATRICIA L Vice President 300 CHRISTINA RD. DE3-1560, NEWARK, DE, 19713
DROZEK FRANK J SIGN 10 SOUTH DEARSON TLI-0308, CHICAGO, IL, 60603

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-01-09 - -
CHANGE OF MAILING ADDRESS 2009-01-09 500 STANTON CHRISTINA RD, OPS 1-2ND FLOOR, NEWARK, DE 19713 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 500 STANTON CHRISTINA RD, OPS 1-2ND FLOOR, NEWARK, DE 19713 -
NAME CHANGE AMENDMENT 2005-06-06 JPMORGAN INSURANCE AGENCY, INC. -
REINSTATEMENT 2005-06-02 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Withdrawal 2009-01-09
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2006-04-26
Name Change 2005-06-06
REINSTATEMENT 2005-06-02
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-02-01
Foreign Profit 2000-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State