Entity Name: | C&F 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: | 17 May 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Mar 2017 (8 years ago) |
Document Number: | F05000002931 |
FEI/EIN Number |
341920152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4400 EASTON CMNS STE 125, c/o CT Corporation System, COLUMBUS, OH, 43219, US |
Mail Address: | 4400 EASTON CMNS STE 125, c/o CT Corporation System, COLUMBUS, OH, 43219, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Adee Mark J | President | 305 Madison Avenue, Morristown, NJ, 07962 |
McGeddy Gary J | Exec | 5 Christopher Way, Eatontown, NJ, 07724 |
McTigue Michael | Secretary | 305 Madison Avenue, Morristown, NJ, 07962 |
Woods Lauren | Assi | 5 Christopher Way, Eatontown, NJ, 07724 |
Scaglione Carmine | Vice President | 305 Madison Avenue, Morristown, NJ, 07962 |
Morales Alejandro J | Director | 305 Madison Avenue, Morristown, NJ, 07962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 4400 EASTON CMNS STE 125, c/o CT Corporation System, COLUMBUS, OH 43219 | - |
CHANGE OF MAILING ADDRESS | 2023-01-27 | 4400 EASTON CMNS STE 125, c/o CT Corporation System, COLUMBUS, OH 43219 | - |
NAME CHANGE AMENDMENT | 2017-03-27 | C&F INSURANCE AGENCY, INC. | - |
NAME CHANGE AMENDMENT | 2014-06-02 | FAIRMONT SPECIALTY INSURANCE AGENCY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-01-15 |
Name Change | 2017-03-27 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State