Search icon

TRILEGIANT INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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