Entity Name: | TRILEGIANT INSURANCE SERVICES, 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: | 06 Jun 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Apr 2005 (20 years ago) |
Document Number: | F00000003216 |
FEI/EIN Number |
061588614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 Merritt 7, 5th Floor, Norwalk, CT, 06851, US |
Mail Address: | 401 Merritt 7, 5th Floor, Norwalk, CT, 06851, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Iaccarino Michael | President | 401 Merritt 7, Norwalk, CT, 06851 |
Hanavan Jason | Chief Financial Officer | 401 Merritt 7, Norwalk, CT, 06851 |
Conforti Michele | Corp | 401 Merritt 7, Norwalk, CT, 06851 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 401 Merritt 7, 5th Floor, Norwalk, CT 06851 | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 401 Merritt 7, 5th Floor, Norwalk, CT 06851 | - |
CANCEL ADM DISS/REV | 2005-04-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-03 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2002-12-16 | TRILEGIANT INSURANCE SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State