Entity Name: | BB&T INSURANCE SERVICES OF CALIFORNIA, 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: | 20 Sep 2006 (18 years ago) |
Date of dissolution: | 05 Jun 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Jun 2019 (6 years ago) |
Document Number: | F06000006062 |
FEI/EIN Number |
95-3594541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 E Katella Avenue, Suite 1100, Anaheim, CA, 92806-5980, US |
Mail Address: | C/O ASST CORP SECY, BB&T, 200 WEST SECOND STREET, 3RD FLOOR, WINSTON-SALEM, NC, 27101 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Holder Andrea Lynn | Director | 2400 E Katella Avenue, Anaheim, CA, 928065980 |
Howard John M | Director | 2400 E Katella Avenue, Anaheim, CA, 928065980 |
Martin Mary M | Director | 2400 E Katella Avenue, Anaheim, CA, 928065980 |
Martin Mary M | Secretary | 2400 E Katella Avenue, Anaheim, CA, 928065980 |
Martin Mary M | Treasurer | 2400 E Katella Avenue, Anaheim, CA, 928065980 |
Martini Michael | President | 2400 E Katella Avenue, Anaheim, CA, 928065980 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-06-05 | - | - |
CHANGE OF MAILING ADDRESS | 2019-06-05 | 2400 E Katella Avenue, Suite 1100, Anaheim, CA 92806-5980 | - |
REGISTERED AGENT CHANGED | 2019-06-05 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 2400 E Katella Avenue, Suite 1100, Anaheim, CA 92806-5980 | - |
NAME CHANGE AMENDMENT | 2008-08-22 | BB&T INSURANCE SERVICES OF CALIFORNIA, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-06-05 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-01-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State