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 |
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 |
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 | - | - |
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