Search icon

CONSTRUCTION INSURANCE BROKERS CORP. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION INSURANCE BROKERS CORP.
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: 18 Dec 2007 (17 years ago)
Date of dissolution: 29 Sep 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Sep 2016 (9 years ago)
Document Number: F07000006179
FEI/EIN Number 261570093

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1300 RIVERPLACE BLVD., SUITE 101, JACKSONVILLE, FL, 32207, US
Mail Address: ATTN. LEGAL DEPT, 701 B STREET, SAN DIEGO, CA, 92101, US
ZIP code: 32207
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ZIMMER P. GREGORY J President 1301 DOVE STREET, NEWPORT BEACH, CA, 92660
ZAK KENNETH A Secretary 701 B STREET, 6TH FLOOR, SAN DIEGO, CA, 92101
HURST RALPH S SEVP 1301 DOVE STREET, NEWPORT BEACH, CA, 92660
CORBETT THOMAS W Chief Executive Officer 1301 DOVE STREET, NEWPORT BEACH, CA, 92660
FILLEY TED C Treasurer 701 B STREET, 6TH FLOOR, SAN DIEGO, CA, 92101

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 1300 RIVERPLACE BLVD., SUITE 101, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2013-04-25 1300 RIVERPLACE BLVD., SUITE 101, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2011-06-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-06-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2008-04-11 CONSTRUCTION INSURANCE BROKERS CORP. -

Documents

Name Date
WITHDRAWAL 2016-09-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-17
Reg. Agent Change 2011-06-06
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State