Search icon

BISCAYNE SHORES INS. AGENCY, INC.

Company Details

Entity Name: BISCAYNE SHORES INS. AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Dec 1980 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Oct 1993 (31 years ago)
Document Number: F07519
FEI/EIN Number 59-2051568
Address: 7006 NW 91 TERRACE, C/O Thomas H. Riggins Jr, Tamarac, FL 33321
Mail Address: P.O. BOX 26503, C/O Thomas H Riggins Jr, TAMARAC, FL 33320-6503
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Riggins, Thomas H, Jr. Agent 7006 NW 91 TERRACE, C/O Thomas H Riggins Jr, TAMARAC, FL 33321

President

Name Role Address
Riggins, Thomas H, Jr. President 7006 NW 91 Terrace, TAMARAC, FL 33321

Treasurer

Name Role Address
Riggins, Thomas H, Jr. Treasurer 7006 NW 91 Terrace, TAMARAC, FL 33321

Secretary

Name Role Address
Blakeslee, Stephanie E Secretary 7006 N.W. 91 Terrace, Tamarac, FL 33321

Vice President

Name Role Address
Blakeslee, Stephanie E Vice President 7006 N.W. 91 Terrace, Tamarac, FL 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 7006 NW 91 TERRACE, C/O Thomas H. Riggins Jr, Tamarac, FL 33321 No data
CHANGE OF MAILING ADDRESS 2024-03-28 7006 NW 91 TERRACE, C/O Thomas H. Riggins Jr, Tamarac, FL 33321 No data
REGISTERED AGENT NAME CHANGED 2024-03-28 Riggins, Thomas H, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 7006 NW 91 TERRACE, C/O Thomas H Riggins Jr, TAMARAC, FL 33321 No data
NAME CHANGE AMENDMENT 1993-10-29 BISCAYNE SHORES INS. AGENCY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000289006 TERMINATED 1000000150445 BROWARD 2009-11-24 2030-02-16 $ 1,162.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State