Search icon

WHITFIELD'S UNITED INSURANCE AGENCIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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