Search icon

ROSENZWEIG INSURANCE AGENCY, INC.

Branch

Company Details

Entity Name: ROSENZWEIG INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Aug 2006 (18 years ago)
Branch of: ROSENZWEIG INSURANCE AGENCY, INC., NEW YORK (Company Number 964608)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F06000005398
FEI/EIN Number 112720516
Address: 160 HERRICKS RD, MINEOLA, NY, 11501
Mail Address: 160 HERRICKS RD, MINEOLA, NY, 11501
Place of Formation: NEW YORK

Agent

Name Role Address
ROSENZWEIG LAWRENCE M. Agent 7366 HAVILAND CIR., BOYNTON BEACH, FL, 33437

President

Name Role Address
ROSENZWEIG LAWRENCE President 160 HERRICKS RD, MINEOLA, NY, 11501

Treasurer

Name Role Address
ROSENZWEIG LAWRENCE Treasurer 160 HERRICKS RD, MINEOLA, NY, 11501

Vice President

Name Role Address
DERBY LYNN Vice President 160 HERRICKS RD, MINEOLA, NY, 11501

Secretary

Name Role Address
DERBY LYNN Secretary 160 HERRICKS RD, MINEOLA, NY, 11501

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 160 HERRICKS RD, MINEOLA, NY 11501 No data
CHANGE OF MAILING ADDRESS 2009-01-08 160 HERRICKS RD, MINEOLA, NY 11501 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 7366 HAVILAND CIR., BOYNTON BEACH, FL 33437 No data

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State