Search icon

STARMOUNT INSURANCE AGENCY, INC.

Company Details

Entity Name: STARMOUNT INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Dec 2003 (21 years ago)
Date of dissolution: 18 Jan 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: F03000006090
FEI/EIN Number 720809131
Address: 8485 GOODWOOD BLVD., BATON ROUGE, LA, 70806, US
Mail Address: 1 FOUNTAIN SQUARE, CHATTANOOGA, TN, 37402
Place of Formation: LOUISIANA

Chief Financial Officer

Name Role Address
WILD JEFFREY G Chief Financial Officer 8485 GOODWOOD BLVD., BATON ROUGE, LA, 70806

Director

Name Role Address
McLean Paul M Director 8485 GOODWOOD BLVD., BATON ROUGE, LA, 70806
Almquist Stacia G Director 8485 GOODWOOD BLVD., BATON ROUGE, LA, 70806

Vice President

Name Role Address
JULLIENNE J. P Vice President 1 Fountain Square, Chattanooga, TN, 37402
Killian Melissa F Vice President 8485 Goodwood Boulevard, Baton Rouge, LA, 70806
Katz Benjamin S Vice President 1 Fountain Square, Chattanooga, TN, 37402

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-01-18 No data No data
CHANGE OF MAILING ADDRESS 2023-01-18 8485 GOODWOOD BLVD., BATON ROUGE, LA 70806 No data
REGISTERED AGENT CHANGED 2023-01-18 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 8485 GOODWOOD BLVD., BATON ROUGE, LA 70806 No data

Documents

Name Date
WITHDRAWAL 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-25
Reg. Agent Change 2018-05-22
ANNUAL REPORT 2018-04-03
Reg. Agent Change 2017-11-13
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State