Entity Name: | AMERICAN HOME INSURANCE AGENCY, 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: | 13 Oct 2003 (21 years ago) |
Branch of: | AMERICAN HOME INSURANCE AGENCY, INC., COLORADO (Company Number 19981135817) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 May 2007 (18 years ago) |
Document Number: | F03000005086 |
FEI/EIN Number |
841471227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4350 S. Monaco St., Denver, CO, 80237, US |
Mail Address: | 4350 S. Monaco Street, Denver, CO, 80237, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
MARTIN ROBERT N | SENI | 4350 S. MONACO STREET, SUITE 500, DENVER, CO, 80237 |
FRETZ JOSEPH H | Secretary | 4350 S. MONACO STREET, SUITE 500, DENVER, CO, 80237 |
HART KIMBERLY | ASSI | 4350 S. Monaco Street, Denver, CO, 80237 |
WILSON CLARE E | Vice President | 4350 S. Monaco Street, Denver, CO, 80237 |
McGrail Brian R | Assi | 4350 S. Monaco Street, Denver, CO, 80237 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-18 | 4350 S. Monaco St., SUITE 107, Denver, CO 80237 | - |
CHANGE OF MAILING ADDRESS | 2022-03-18 | 4350 S. Monaco St., SUITE 107, Denver, CO 80237 | - |
CANCEL ADM DISS/REV | 2007-05-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-11-24 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-11-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State