TRANSAMERICA AGENCY NETWORK, INC. - Florida Company Profile

Entity Name: | TRANSAMERICA AGENCY NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Aug 2007 (18 years ago) |
Date of dissolution: | 16 Nov 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Nov 2020 (5 years ago) |
Document Number: | F07000004271 |
FEI/EIN Number | 611513662 |
Address: | 4333 EDGEWOOD RD NE, CEDAR RAPIDS, IA, 52499 |
Mail Address: | 100 LIGHT STREET, MS 3550, BALTIMORE, MD, 21202, UN |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
DAVIDSON JOHN | Director | 100 Light Street, Baltimore, MD, 21202 |
Hampton Wade | President | 100 Light Street, Baltimore, MD, 21202 |
MILLER-BREETZ GREG | Secretary | 100 Light Street, Baltimore, MD, 21202 |
BUCHINSKY MARK | Director | 100 LIGHT STREET FLOOR B1, BALTIMORE, MD, 21202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2020-11-16 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2020-11-16 | 4333 EDGEWOOD RD NE, CEDAR RAPIDS, IA 52499 | - |
WITHDRAWAL | 2020-11-16 | - | - |
REINSTATEMENT | 2019-06-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-12-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
NAME CHANGE AMENDMENT | 2012-03-08 | TRANSAMERICA AGENCY NETWORK, INC. | - |
REINSTATEMENT | 2009-07-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-11-16 |
ANNUAL REPORT | 2020-04-28 |
REINSTATEMENT | 2019-06-21 |
REINSTATEMENT | 2017-12-11 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-05-07 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-07-24 |
Name Change | 2012-03-08 |
ANNUAL REPORT | 2011-03-04 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State