Entity Name: | INVESCO INSURANCE AGENCY, 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: | 11 Aug 2005 (20 years ago) |
Date of dissolution: | 24 Feb 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Feb 2021 (4 years ago) |
Document Number: | F05000004678 |
FEI/EIN Number |
760457666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 GREENWAY PLAZA, ATTN: MANDI SCHNEIDER, HOUSTON, TX, 77046, US |
Mail Address: | TWO PEACHTREE POINTE, 1555 PEACHTREE STREET, NE, ATLANTA, GA, 30309, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Schlossberg Andrew R | Director | 1555 PEACHTREE ST NE, Atlanta, GA, 30309 |
LEGE ANNETTE | Treasurer | 1555 PEACHTREE ST NE, ATLANTA, GA, 30309 |
ZERR JOHN | Director | 11 GREENWAY PLAZA, HOUSTON, TX, 77046 |
Wendler Gary | Director | 11 GREENWAY PLAZA, HOUSTON, TX, 77046 |
Ringold Melanie | Assi | 11 GREENWAY PLAZA, HOUSTON, TX, 77046 |
Rarick Richard R | Othe | 11 GREENWAY PLAZA, HOUSTON, TX, 77046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-02-24 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-24 | 11 GREENWAY PLAZA, ATTN: MANDI SCHNEIDER, SUITE 1000, HOUSTON, TX 77046 | - |
REGISTERED AGENT CHANGED | 2021-02-24 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-04 | 11 GREENWAY PLAZA, ATTN: MANDI SCHNEIDER, SUITE 1000, HOUSTON, TX 77046 | - |
NAME CHANGE AMENDMENT | 2010-05-03 | INVESCO INSURANCE AGENCY, INC. | - |
NAME CHANGE AMENDMENT | 2008-03-07 | INVESCO AIM INSURANCE AGENCY, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-02-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State