Search icon

CETERA INSURANCE AGENCY, INC.

Company Details

Entity Name: CETERA INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Mar 2008 (17 years ago)
Date of dissolution: 04 Apr 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Apr 2013 (12 years ago)
Document Number: F08000001260
FEI/EIN Number 841490645
Address: 200 N. SEPULVEDA BLVD., EL SEGUNDO, CA, 90245
Mail Address: 400 1ST STREET SOUTH, SUITE 300, ST. CLOUD, MN, 56301
Place of Formation: CALIFORNIA

President

Name Role Address
MCCOOL LEANN R President 400 1ST STREET SOUTH, SUITE 300, ST. CLOUD, MN, 56301

Director

Name Role Address
MCCOOL LEANN R Director 400 1ST STREET SOUTH, SUITE 300, ST. CLOUD, MN, 56301
SMILEY STANLEY R Director 200 N SEPULVEDA BLVD, EL SEGUNDO, CA, 90245

Secretary

Name Role Address
SMILEY STANLEY R Secretary 200 N SEPULVEDA BLVD, EL SEGUNDO, CA, 90245

Treasurer

Name Role Address
SHELSON MARK P Treasurer 400 1ST STREET SOUTH, SUITE 300, ST. CLOUD, MN, 56301

Assistant Secretary

Name Role Address
OLSON GREG A Assistant Secretary 400 1ST STREE SOUTH, SUITE 300, ST. CLOUD, MN, 56301

Vice President

Name Role Address
TAYLOR THOMAS B Vice President 200 N SEPULVEDA BLVD, EL SEGUNDO, CA, 90245

Chief Financial Officer

Name Role Address
FROJEN JON R Chief Financial Officer 200 N SEPULVEDA BLVD, EL SEGUNDO, CA, 90245

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-04-04 No data No data
NAME CHANGE AMENDMENT 2010-09-27 CETERA INSURANCE AGENCY, INC. No data
CHANGE OF MAILING ADDRESS 2010-04-06 200 N. SEPULVEDA BLVD., EL SEGUNDO, CA 90245 No data

Documents

Name Date
Withdrawal 2013-04-04
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-15
Name Change 2010-09-27
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-24
Foreign Profit 2008-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State