Search icon

INVIVA INSURANCE AGENCY, INC.

Company Details

Entity Name: INVIVA INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Jan 2005 (20 years ago)
Date of dissolution: 23 Jun 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Jun 2011 (14 years ago)
Document Number: F05000000658
FEI/EIN Number 20-2028555
Address: 9920 CORPORATE CAMPUS DR., SUITE 1000, LOUISVILLE, KY 40223
Mail Address: 9920 CORPORATE CAMPUS DR, 100, LOUISVILLE, KY 40245
Place of Formation: DELAWARE

President

Name Role Address
GREENBURG, LAURENCE President 9920 CORPORATE CAMPUS DR., STE 1000, LOUISVILLE, KY 40223

Chief Executive Officer

Name Role Address
GREENBURG, LAURENCE Chief Executive Officer 9920 CORPORATE CAMPUS DR., STE 1000, LOUISVILLE, KY 40223

Chief Operating Officer

Name Role Address
LAU, DAVID Chief Operating Officer 9920 CORPORATE CAMPUS DR., STE 1000, LOUISVILLE, KY 40223

Secretary

Name Role Address
HAWLEY, CRAIG Secretary 9920 CORPORATE CAMPUS DR, STE 1000, LOUISVILLE, KY 40223

General Counsel

Name Role Address
HAWLEY, CRAIG General Counsel 9920 CORPORATE CAMPUS DR, STE 1000, LOUISVILLE, KY 40223

Chief Financial Officer

Name Role Address
VAP, JOSEPH Chief Financial Officer 9920 CORPORATE CAMPUS DRIVE, LOUISVILLE, KY 40223

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-06-23 No data No data
CHANGE OF MAILING ADDRESS 2011-06-23 9920 CORPORATE CAMPUS DR., SUITE 1000, LOUISVILLE, KY 40223 No data
CHANGE OF PRINCIPAL ADDRESS 2006-09-01 9920 CORPORATE CAMPUS DR., SUITE 1000, LOUISVILLE, KY 40223 No data

Documents

Name Date
WITHDRAWAL 2011-06-23
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-08-31
ANNUAL REPORT 2006-09-01
Foreign Profit 2005-01-28

Date of last update: 29 Jan 2025

Sources: Florida Department of State