Search icon

PROGRAM BROKERAGE CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROGRAM BROKERAGE CORPORATION
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: 24 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (3 years ago)
Document Number: F06000004937
FEI/EIN Number 133724358

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

Address: 5 Bryant Park, 4th Floor, New York, NY, 10018, US
Mail Address: 5 Bryant Park, 4th Floor, New York, NY, 10018, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Vogdes James M Director 150 N Riverside Plaza, Chicago, IL, 60606
DeVries Kenneth S Director Suite 1700 150 N Riverside Plaza, 17th Flo, Chicago, IL, 60606
CORPORATION SERVICE COMPANY Agent -
COLLINS PAUL President 00 Connell Dr, Floor 3, Suite 3000, , Berkeley Heights, NJ, 07922
GALLANIS MICHAEL A Treasurer 150 N Riverside Plaza, Chicago, IL, 60606
ALBRIGHT JOHN M Director 150 N Riverside Plaza, Chicago, IL, 60606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000037251 WEISBURGER INSURANCE BROKERAGE EXPIRED 2010-04-28 2015-12-31 - 100 SUNNYSIDE BLVD, WOODBURY, NY, 11797

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-15 5 Bryant Park, 4th Floor, New York, NY 10018 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 5 Bryant Park, 4th Floor, New York, NY 10018 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 5 Bryant Park, New York, NY 10018 -
CHANGE OF MAILING ADDRESS 2023-04-19 5 Bryant Park, New York, NY 10018 -
REGISTERED AGENT NAME CHANGED 2022-10-04 Corporation Service Company -
REINSTATEMENT 2022-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-04 1201 Hays Street, Tallahassee, FL 32301 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State