INSURITY INC. - Florida Company Profile

Entity Name: | INSURITY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Jan 2002 (24 years ago) |
Date of dissolution: | 31 Jan 2007 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Jan 2007 (18 years ago) |
Document Number: | F02000000142 |
FEI/EIN Number | 582100419 |
Address: | 170 HUYSHOPE AVENUE, HARTFORD, CT, 06106 |
Mail Address: | 170 HUYSHOPE AVENUE, HARTFORD, CT, 06106 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
LEE DAVID T | Chief Financial Officer | 1000 ALDERMAN DR, ALPHARETTA, GA, 30005 |
MONGELLI JOHN M | Treasurer | 1000 ALDERMAN DRIVE, ALPHARETTA, GA, 30005 |
GLAZER JEFFREY J | President | 1000 ALDERMAN DRIVE, ALPHARETTA, GA, 30005 |
SURBOUGH STEVEN W | Executive Vice President | 1000 ALDERMAN DR., ALPHARETTA, GA, 30005 |
TRINE DAVID E | Chief Financial Officer | 1000 ALDERMAN DR., ALPHARETTA, GA, 30005 |
DAVIS DAVID T | Secretary | 1000 ALDERMAN DR, ALPHARETTA, GA, 30005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-31 | 170 HUYSHOPE AVENUE, HARTFORD, CT 06106 | - |
CHANGE OF MAILING ADDRESS | 2007-01-31 | 170 HUYSHOPE AVENUE, HARTFORD, CT 06106 | - |
Name | Date |
---|---|
Withdrawal | 2007-01-31 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-05-05 |
Foreign Profit | 2002-01-09 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State