Entity Name: | AIS ADMINISTRATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Feb 2000 (25 years ago) |
Branch of: | AIS ADMINISTRATORS, INC., NEW YORK (Company Number 271066) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 May 2021 (4 years ago) |
Document Number: | F00000000872 |
FEI/EIN Number |
13-2629399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 Realty Drive, Suite 200, Cheshire, CT, 06410, US |
Mail Address: | 55 Realty Drive, Suite 200, Cheshire, CT, 06410, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Corbett Thomas | Chairman | 55 Realty Drive, Cheshire, CT, 06410 |
ZIMMER P. GJr. | President | 55 Realty Drive, Cheshire, CT, 06410 |
HURST RALPH S | Director | 55 Realty Drive, Cheshire, CT, 06410 |
FILLEY TED C | Treasurer | 701 B Street, San Diego, CA, 92101 |
Baumann Jennifer E | Secretary | 55 Realty Drive, Cheshire, CT, 06410 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 55 Realty Drive, Suite 200, Cheshire, CT 06410 | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 55 Realty Drive, Suite 200, Cheshire, CT 06410 | - |
NAME CHANGE AMENDMENT | 2021-05-20 | AIS ADMINISTRATORS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2009-08-21 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2007-04-09 | ALLIANT SERVICES HOUSTON, INC. | - |
NAME CHANGE AMENDMENT | 2000-05-11 | JLT SERVICES CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-22 |
Name Change | 2021-05-20 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State