Entity Name: | JARDINE LLOYD THOMPSON INSURANCE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Jul 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | F04000003893 |
FEI/EIN Number |
371492329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22 Century Hill Drive, Suite 102, Latham, NY, 12110, US |
Mail Address: | 22 Century Hill Drive, Suite 102, Latham, NY, 12110, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FRAZIER LORI | Director | 22 Century Hill Drive, Suite 102, Latham, NY, 12110 |
LOVE ANDREW | Director | 5711 East 71st Street, Tulsa, OK, 74136 |
Reiss Robyn | Secretary | 22 Century Hill Drive, Suite 102, Latham, NY, 12110 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-12 | 22 Century Hill Drive, Suite 102, Latham, NY 12110 | - |
CHANGE OF MAILING ADDRESS | 2014-05-12 | 22 Century Hill Drive, Suite 102, Latham, NY 12110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2013-12-11 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2008-03-03 | JARDINE LLOYD THOMPSON INSURANCE SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 2006-06-19 | JARDINE LLOYD THOMPSON BENEFITS INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-05-12 |
Reg. Agent Change | 2013-12-11 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State