Search icon

CRUMP INSURANCE SERVICES, INC.

Company Details

Entity Name: CRUMP INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Apr 2000 (25 years ago)
Date of dissolution: 19 Jul 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Jul 2013 (12 years ago)
Document Number: F00000001838
FEI/EIN Number 751285583
Address: 105 Eisenhower Parkway, Roseland, NJ, 07068, US
Mail Address: ATTN:KATRINA RAMEY, 200 W.SECOND STREET,3RD FLOOR, WINSTON-SALEM, NC, 27101
Place of Formation: TEXAS

President

Name Role Address
Obenauer S. Davison President 105 Eisenhower Parkway, Roseland, NJ, 07068

Secretary

Name Role Address
Stringer Tammy Secretary 105 Eisenhower Parkway, Roseland, NJ, 07068

Treasurer

Name Role Address
Murphy Chris Treasurer 105 Eisenhower Parkway, Roseland, NJ, 07068

Director

Name Role Address
Pruett David M Director 105 Eisenhower Parkway, Roseland, NJ, 07068

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-07-19 No data No data
CHANGE OF MAILING ADDRESS 2013-07-19 105 Eisenhower Parkway, Roseland, NJ 07068 No data
REGISTERED AGENT CHANGED 2013-07-19 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 105 Eisenhower Parkway, Roseland, NJ 07068 No data
MERGER 2006-12-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 7. MERGER NUMBER 700000061467
NAME CHANGE AMENDMENT 2006-10-19 CRUMP INSURANCE SERVICES, INC. No data

Documents

Name Date
Withdrawal 2013-07-19
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-25
Merger 2006-12-22
Name Change 2006-10-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State