Search icon

FIRST INDEMNITY INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FIRST INDEMNITY 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: 16 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2002 (23 years ago)
Document Number: F01000000963
FEI/EIN Number 043480902

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

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

Key Officers & Management

Name Role Address
BIGGIO Andrew A President 22 Crowninshield Rd., MarbleHead, MA, 01945
BIGGIO Andrew A Treasurer 22 Crowninshield Rd., MarbleHead, MA, 01945
BIGGIO Andrew A Director 22 Crowninshield Rd., MarbleHead, MA, 01945
BIGGIO-RANDOLPH MARIE A Treasurer 21 HOLLAND ROAD, MELROSE, MA, 02176
BIGGIO-RANDOLPH MARIE A Director 21 HOLLAND ROAD, MELROSE, MA, 02176
DIEHL TIMOTHY G Agent 604 S MELVILLE AVE #3, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-09 2202 NW SHORE BLVD STE 200, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2003-06-23 2202 NW SHORE BLVD STE 200, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2003-06-23 604 S MELVILLE AVE #3, TAMPA, FL 33606 -
REINSTATEMENT 2002-10-31 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

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 Apr 2025

Sources: Florida Department of State