Entity Name: | WHITFIELD'S UNITED INSURANCE AGENCIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jun 2015 (10 years ago) |
Document Number: | F08000000973 |
FEI/EIN Number |
911366133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 130, CEDAR CITY, UT, 84721, US |
Address: | 201 Auburn Way N, Auburn, WA, 98002, US |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
Smith Vance K | Director | PO BOX 130, CEDAR CITY, UT, 84721 |
Olsen Jeffrey | Vice President | 31650 SR 20, Suite 1, Oak Harbor, WA, 98277 |
Grady Kevin P | Secretary | PO BOX 130, CEDAR CITY, UT, 84721 |
Longhurst Bracken | President | PO BOX 130, CEDAR CITY, UT, 84721 |
Leavitt Mark O | Director | PO BOX 130, CEDAR CITY, UT, 84721 |
Leavitt Eric K | Director | PO BOX 130, CEDAR CITY, UT, 84721 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000087811 | NORTH CASCADE INSURANCE | ACTIVE | 2023-07-26 | 2028-12-31 | - | PO BOX 130, CEDAR CITY, UT, 84721 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 201 Auburn Way N, Suite C, Auburn, WA 98002 | - |
CHANGE OF MAILING ADDRESS | 2016-03-01 | 201 Auburn Way N, Suite C, Auburn, WA 98002 | - |
REINSTATEMENT | 2015-06-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-22 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-22 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-01 |
REINSTATEMENT | 2015-06-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State