Search icon

FRANEY MUHA ALLIANT INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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