Entity Name: | HEI INSURANCE AGENCY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Sep 2000 (24 years ago) |
Date of dissolution: | 16 Feb 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Feb 2006 (19 years ago) |
Document Number: | F00000005458 |
FEI/EIN Number | 061593688 |
Address: | 20 GLOVER AVENUE, NORWALK, CT, 06850, US |
Mail Address: | 20 GLOVER AVENUE, NORWALK, CT, 06850, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TRAVERS THOMAS A | Treasurer | 20 GLOVER AVENUE, NORWALK, CT, 06850 |
Name | Role | Address |
---|---|---|
WIGGINS STEPHEN F | President | 20 GLOVER AVENUE, NORWALK, CT, 06850 |
Name | Role | Address |
---|---|---|
TRAVERS THOMAS A | Secretary | 20 GLOVER AVENUE, NORWALK, CT, 06850 |
Name | Role | Address |
---|---|---|
JONES JAMES B | Vice President | 20 GLOVER AVENUE, NORWALK, CT, 06850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-02-16 | No data | No data |
NAME CHANGE AMENDMENT | 2004-10-29 | HEI INSURANCE AGENCY INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-20 | 20 GLOVER AVENUE, NORWALK, CT 06850 | No data |
CHANGE OF MAILING ADDRESS | 2001-03-20 | 20 GLOVER AVENUE, NORWALK, CT 06850 | No data |
Name | Date |
---|---|
Withdrawal | 2006-02-16 |
ANNUAL REPORT | 2005-02-02 |
Name Change | 2004-10-29 |
ANNUAL REPORT | 2004-02-23 |
ANNUAL REPORT | 2003-01-16 |
ANNUAL REPORT | 2002-04-28 |
ANNUAL REPORT | 2001-03-20 |
Foreign Profit | 2000-09-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State