Search icon

PALM HARBOR INSURANCE AGENCY OF TEXAS, INC. - Florida Company Profile

Company Details

Entity Name: PALM HARBOR INSURANCE AGENCY OF TEXAS, 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: 05 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 May 2013 (12 years ago)
Document Number: F06000003928
FEI/EIN Number 743012135

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 Northwoods Dr, New Braunfels, TX, 78132, US
Mail Address: 100 Northwoods Dr, New Braunfels, TX, 78132, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
Burkholder Robert G Secretary 100 Northwoods Dr, New Braunfels, TX, 78132
Fackrell Regan President 100 Northwoods Dr, New Braunfels, TX, 78132
Like Steven K Seni 3636 N. Central Avenue, Phoenix, AZ, 85012
von der Luft Wooddy D Vice President 100 Northwoods Dr, New Braunfels, TX, 78132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000001022 CEDARBROOK INSURANCE GROUP ACTIVE 2025-01-03 2030-12-31 - 3636 N CENTRAL AVE, STE 1200, PHOENIX, AZ, 85012

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-24 100 Northwoods Dr, New Braunfels, TX 78132 -
REGISTERED AGENT NAME CHANGED 2023-05-17 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-17 2894 REMINGTON GREEN LN. STE. A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 100 Northwoods Dr, New Braunfels, TX 78132 -
AMENDMENT 2013-05-06 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
MERGER 2006-12-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000060941

Documents

Name Date
ANNUAL REPORT 2024-01-24
Reg. Agent Change 2023-05-17
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-04

Date of last update: 03 May 2025

Sources: Florida Department of State