Search icon

C & R INSURANCE SERVICES, INC.

Company Details

Entity Name: C & R INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Oct 2001 (23 years ago)
Date of dissolution: 18 May 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 May 2018 (7 years ago)
Document Number: F01000005258
FEI/EIN Number 232810550
Address: 987 OLD EAGLE SCHOOL RD STE 715, WAYNE, PA, 19087
Mail Address: 987 OLD EAGLE SCHOOL ROAD, SUITE 715, WAYNE, PA, 19087
Place of Formation: PENNSYLVANIA

President

Name Role Address
ROTHMAN MICHAEL P President 1182 Avonlea Circle, Glenn Mills, PA, 19342

Director

Name Role Address
ROTHMAN MICHAEL P Director 1182 Avonlea Circle, Glenn Mills, PA, 19342
Adams Angela Director 14327 Stonebriar Cove, FORT WAYNE, IN, 46814
James Sean P Director 987 OLD EAGLE SCHOOL RD STE 715, WAYNE, PA, 19087

Vice President

Name Role Address
ROSS PATRICK Vice President 1096 Edgewood Chase Drive, Glenn Mills, PA, 19342
PORTER DENISE Vice President 987 OLD EAGLE SCHOOL ROAD, SUITE 715, WAYNE, PA, 19087

Chief Financial Officer

Name Role Address
Landrigan Daniel Chief Financial Officer 5814 REED ROAD, FORT WAYNE, IN, 46835

Secretary

Name Role Address
Adams Angela Secretary 14327 Stonebriar Cove, FORT WAYNE, IN, 46814

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-05-18 No data No data
CHANGE OF MAILING ADDRESS 2018-05-18 987 OLD EAGLE SCHOOL RD STE 715, WAYNE, PA 19087 No data
REGISTERED AGENT CHANGED 2018-05-18 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2010-11-10 987 OLD EAGLE SCHOOL RD STE 715, WAYNE, PA 19087 No data

Documents

Name Date
Withdrawal 2018-05-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-04
Reg. Agent Change 2010-11-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State