Entity Name: | MESIROW 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: | 26 Sep 2003 (22 years ago) |
Branch of: | MESIROW INSURANCE SERVICES, INC., ILLINOIS (Company Number CORP_54187254) |
Document Number: | F03000004825 |
FEI/EIN Number |
36-3429604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 353 N Clark St., Chicago, IL, 60654, US |
Mail Address: | 353 N Clark St., Chicago, IL, 60654, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Baumann Jennifer E | Secretary | 353 N Clark St., Chicago, IL, 60654 |
Zimmer P. Gregory Jr. | Director | 353 N Clark St., Chicago, IL, 60654 |
Hurst Ralph S | Director | 353 N Clark St., Chicago, IL, 60654 |
Filley Ted C | Treasurer | 701 B Street, San Diego, CA, 92101 |
Corbett Thomas W | Director | 353 N Clark St., Chicago, IL, 60654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 353 N Clark St., 11th Floor, Chicago, IL 60654 | - |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 353 N Clark St., 11th Floor, Chicago, IL 60654 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-21 | 353 N Clark St., 11th Floor, Chicago, IL 60654 | - |
CHANGE OF MAILING ADDRESS | 2019-01-21 | 353 N Clark St., 11th Floor, Chicago, IL 60654 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-22 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State