Entity Name: | BEDFORD INSURANCE BROKERAGE, 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: | 07 Feb 2007 (18 years ago) |
Branch of: | BEDFORD INSURANCE BROKERAGE, INC., NEW YORK (Company Number 3124565) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F07000000745 |
FEI/EIN Number |
201769147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 45 Rockefeller Plaza, Suite 2000, NEW YORK, NY, 10111, US |
Mail Address: | 45 Rockefeller Plaza, Suite 2000, NEW YORK, NY, 10111, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CAPOBIANCO MARIO | President | 45 Rockefeller Plaza, Suite 2000, NEW YORK, NY, 10111 |
PARK DAVID | Vice President | 45 Rockefeller Plaza, Suite 2000, NEW YORK, NY, 10111 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-13 | 45 Rockefeller Plaza, Suite 2000, NEW YORK, NY 10111 | - |
CHANGE OF MAILING ADDRESS | 2015-04-13 | 45 Rockefeller Plaza, Suite 2000, NEW YORK, NY 10111 | - |
REGISTERED AGENT NAME CHANGED | 2012-09-24 | REGISTERED AGENT SOLUTIONS, INC. | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-02-28 |
Reg. Agent Change | 2012-09-24 |
ANNUAL REPORT | 2012-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State