Entity Name: | FRANEY MUHA ALLIANT INSURANCE SERVICES, 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: | 30 Jul 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F07000003832 |
FEI/EIN Number |
412102663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9901 Business Parkway, Lanham, MD, 20706, US |
Mail Address: | 9901 Business Parkway, Lanham, MD, 20706, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
CORBETT THOMAS W | Director | 1301 Dove Street, Newport Beach, CA, 92660 |
ZIMMER P. GJr. | President | 1301 Dove Street, Newport Beach, CA, 92660 |
FILLEY TED C | Treasurer | 701 B Street, San Diego, CA, 92101 |
FRANEY WILLIAM G | President | 6430 Rockledge Drive, Bethesda, MD, 20817 |
Baumann Jennifer | Secretary | 9901 Business Parkway, Lanham, MD, 20706 |
HURST RALPH W | Director | 1301 Dove Street, Newport Beach, CA, 92660 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-21 | 9901 Business Parkway, Suite B, Lanham, MD 20706 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-21 | 9901 Business Parkway, Suite B, Lanham, MD 20706 | - |
REINSTATEMENT | 2009-10-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-08-21 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-03-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State