Search icon

GREENWOOD INTERNATIONAL INSURANCE SERVICES, INC.

Company Details

Entity Name: GREENWOOD INTERNATIONAL INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Apr 2001 (24 years ago)
Date of dissolution: 08 Dec 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Dec 2017 (7 years ago)
Document Number: F01000002044
FEI/EIN Number 043524319
Address: 293 Boston Post Road W., Suite 505, Marlborough, MA, 01752, US
Mail Address: 293 Boston Post Road W., Suite 505, Marlborough, MA, 01752, US
Place of Formation: MASSACHUSETTS

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
FOLEY JOHN P President 601 POYDRAS ST., STE. 2800, NEW ORLEANS, LA, 70130

Director

Name Role Address
FOLEY JOHN P Director 601 POYDRAS ST., STE. 2800, NEW ORLEANS, LA, 70130
HOLDER ALICIA Director 601 POYDRAS ST., STE. 2800, NEW ORLEANS, LA, 70130
LAGRONE DANIEL E Director 601 POYDRAS ST., STE. 1530, NEW ORLEANS, LA, 70130
Lafleur Jennifer Director 601 Poydras St., New Orleans, LA, 70130

Treasurer

Name Role Address
HOLDER ALICIA Treasurer 601 POYDRAS ST., STE. 2800, NEW ORLEANS, LA, 70130

Secretary

Name Role Address
LAGRONE DANIEL E Secretary 601 POYDRAS ST., STE. 1530, NEW ORLEANS, LA, 70130

Vice President

Name Role Address
Mulvenna Carlo Vice President 601 Poydras St., New Orleans, LA, 70130

Events

Event Type Filed Date Value Description
MERGER 2017-12-08 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F09000005147. MERGER NUMBER 500000176485
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 293 Boston Post Road W., Suite 505, Marlborough, MA 01752 No data
CHANGE OF MAILING ADDRESS 2017-04-26 293 Boston Post Road W., Suite 505, Marlborough, MA 01752 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2011-07-11 COGENCY GLOBAL INC. No data

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-20
Reg. Agent Change 2011-07-11
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State