Search icon

QUAKER AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: QUAKER AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 2001 (24 years ago)
Date of dissolution: 24 Apr 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: F01000001097
FEI/EIN Number 221667344

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

Address: 331 Newman Springs Road, Suite 235, Red Bank, NJ, 07701, US
Mail Address: 1979 MARCUS AVENUE SUITE 214, NEW HYDE PARK, NY, 11042
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
WALSH MICHAEL R President 12 CHRISTOPHER WAY, EATONTOWN, NJ, 07724
Walsh Denise Secretary 1 Blue Hill Plaza, Pearl River, NY, 10965
Ross Les Exec 425 California Street, San Francisco, CA, 94104
Nielsen David Treasurer 1350 Broadway, New York, NY, 10018
Jennings John M Chief Executive Officer 1350 Broadway, New York, NY, 10018
WALSH FRANK M Chairman 12 Christopher Way, Eatontown, NJ, 07724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063891 ARTIFEX UNDERWRITING MANAGERS EXPIRED 2016-06-29 2021-12-31 - 12 CHRISTOPHER WAY, STE 201, EATONTOWN, NJ, 07724
G01096900088 QUAKER SPECIAL RISK ACTIVE 2001-04-06 2026-12-31 - PO BOX 1350, EATONTOWN, NJ, 07724

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-24 - -
CHANGE OF MAILING ADDRESS 2024-04-24 331 Newman Springs Road, Suite 235, Red Bank, NJ 07701 -
REGISTERED AGENT CHANGED 2024-04-24 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 331 Newman Springs Road, Suite 235, Red Bank, NJ 07701 -

Documents

Name Date
WITHDRAWAL 2024-04-24
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-25
Reg. Agent Change 2020-08-06
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State