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 |
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 | - |
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 | - |
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