Entity Name: | BUILDERS & TRADESMEN'S INSURANCE SERVICES, 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 Apr 2007 (18 years ago) |
Document Number: | F07000001863 |
FEI/EIN Number |
260131681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 14800 Trinity Blvd,, Fort Worth, TX, 76155, US |
Address: | 6610 SIERRA COLLEGE BLVD, ROCKLIN, CA, 95677 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Shalette Erika | Director | 909 Third Avenue, 33rd Floor, New York, NY, 10022 |
Hohlbein Paul | President | 6610 SIERRA COLLEGE BLVD, ROCKLIN, CA, 95677 |
Hohlbein Jeffrey | Gene | 6610 Sierra College Blvd, Rocklin, CA, 95677 |
Mulloy Erin | Treasurer | 909 Third Avenue, 33rd Floor, New York City, NY, 10022 |
Riggs Sabrina | Assi | 14800 Trinity Blvd,, Fort Worth, TX, 76155 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000085343 | UNITAS INSURANCE SERVICES | EXPIRED | 2010-09-17 | 2015-12-31 | - | 6610 SIERRA COLLEGE BLVD., ROCKLIN, CA, 95677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-08 | 6610 SIERRA COLLEGE BLVD, ROCKLIN, CA 95677 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-04 | 1201 HAYS STREET, STE 200, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-23 | CORPORATION SERVICE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State