Search icon

AIS ADMINISTRATORS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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