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 |
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 |
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. | - |
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