Search icon

FARMERS GENERAL INSURANCE AGENCY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: FARMERS GENERAL INSURANCE AGENCY, 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: 28 Apr 2000 (25 years ago)
Branch of: FARMERS GENERAL INSURANCE AGENCY, INC., RHODE ISLAND (Company Number 001721268)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 May 2021 (4 years ago)
Document Number: F00000002376
FEI/EIN Number 953003951

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

Address: 700 QUAKER LANE, WARWICK, RI, 02886, US
Mail Address: 700 QUAKER LANE, FMR, AREA 4C, WARWICK, RI, 02886-6681, US
Place of Formation: RHODE ISLAND

Key Officers & Management

Name Role Address
CURRY SEAN Vice President 6301 OWENSMOUTH AVE, WOODLAND HILLS, CA, 91367
PRYOR J. N Asst 6301 OWENSMOUTH AVE, WOODLAND HILLS, CA, 91367
GILES MARGARET S Asst 6301 OWENSMOUTH AVE, WOODLAND HILLS, CA, 91367
LANGFORD MICHAEL J Asst 6301 OWENSMOUTH AVE, WOODLAND HILLS, CA, 91367
TOMICH ANTHONY W Asst 6301 OWENSMOUTH AVE, WOODLAND HILLS, CA, 91367
Baur Maite Director 6301 Owensmouth Ave, Woodland Hills, CA, 91367
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-05-25 FARMERS GENERAL INSURANCE AGENCY, INC. -
REGISTERED AGENT NAME CHANGED 2021-05-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-05-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 700 QUAKER LANE, WARWICK, RI 02886 -
CHANGE OF MAILING ADDRESS 2017-04-25 700 QUAKER LANE, WARWICK, RI 02886 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
Amendment and Name Change 2021-05-25
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State