Search icon

FIRST INDEMNITY INSURANCE SERVICES, INC.

Company Details

Entity Name: FIRST INDEMNITY INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2002 (22 years ago)
Document Number: F01000000963
FEI/EIN Number 043480902
Address: 2202 NW SHORE BLVD STE 200, TAMPA, FL, 33607
Mail Address: One Beacon St., Boston, MA, 02108, US
ZIP code: 33607
County: Hillsborough
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
DIEHL TIMOTHY G Agent 604 S MELVILLE AVE #3, TAMPA, FL, 33606

President

Name Role Address
BIGGIO Andrew A President 22 Crowninshield Rd., MarbleHead, MA, 01945

Treasurer

Name Role Address
BIGGIO Andrew A Treasurer 22 Crowninshield Rd., MarbleHead, MA, 01945
BIGGIO-RANDOLPH MARIE A Treasurer 21 HOLLAND ROAD, MELROSE, MA, 02176

Director

Name Role Address
BIGGIO Andrew A Director 22 Crowninshield Rd., MarbleHead, MA, 01945
BIGGIO-RANDOLPH MARIE A Director 21 HOLLAND ROAD, MELROSE, MA, 02176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-09 2202 NW SHORE BLVD STE 200, TAMPA, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-23 2202 NW SHORE BLVD STE 200, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2003-06-23 604 S MELVILLE AVE #3, TAMPA, FL 33606 No data
REINSTATEMENT 2002-10-31 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State