Search icon

HSBC INSURANCE AGENCY (USA) INC. - Florida Company Profile

Branch

Company Details

Entity Name: HSBC INSURANCE AGENCY (USA) 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: 12 May 2000 (25 years ago)
Branch of: HSBC INSURANCE AGENCY (USA) INC., NEW YORK (Company Number 2339585)
Document Number: F00000002687
FEI/EIN Number 161563289

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

Address: 66 HUDSON BLVD E, NEW YORK, NY, 10001, US
Mail Address: 239 VAN RENSSELAER ST, BUFFALO, NY, 14210, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
THACKER MONIQUE N President 66 HUDSON BLVD E, NEW YORK, NY, 10001
WEST ARIC M Director 239 VAN RENSSELAER ST, BUFFALO, NY, 14210
BOWERS IRENE P Secretary 300 DELAWARE AVE, WILMINGTON, DE, 19801
SCHRUM EDWARD H Vice President 545 WASHINGTON BLVD, JERSEY CITY, NJ, 07310
KOZARITZ CHRISTINA A Treasurer 1421 W SHURE DR, ALRINGTON HEIGHTS, IL, 60004
Snell Pamela N Secretary 95 WASHINGTON ST 1 SOUTH, BUFFALO, NY, 14203
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 66 HUDSON BLVD E, NEW YORK, NY 10001 -
CHANGE OF MAILING ADDRESS 2024-03-21 66 HUDSON BLVD E, NEW YORK, NY 10001 -
REGISTERED AGENT NAME CHANGED 2003-12-03 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2003-12-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000734835 LAPSED 08-8076 CA 10 11TH JUDICIAL CIRCUIT COURT 2011-05-12 2016-11-09 $6,672.50 MANUEL MOSCOSO, 9502 WEST HAMILTON AVE., TAMPA, FL 33615

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State