Search icon

RSC INSURANCE BROKERAGE, INC - Florida Company Profile

Company Details

Entity Name: RSC INSURANCE BROKERAGE, 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: 24 Mar 2008 (17 years ago)
Document Number: F08000001322
FEI/EIN Number 161689464

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 160 Federal St, Boston, MA, 02110, US
Mail Address: 160 Federal St, Boston, MA, 02110, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Edwards Sharon Chief Financial Officer 160 Federal St 4th Floor, Boston, MA, 02110
Logan Natalie M Secretary 160 Federal St 4th Floor, Boston, MA, 02110
Collins Christopher L Director 160 Federal St, Boston, MA, 02110
Dutton Stephen C Director 160 Federal St, Boston, MA, 02110
Mina John President 160 Federal St 4th Floor, Boston, MA, 02110
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016580 RISK STRATEGIES COMPANY ACTIVE 2016-02-15 2026-12-31 - 160 FEDERAL STREET, 4TH FLOOR, BOSTON, MA, 02110
G15000003869 DEWITT STERN ACTIVE 2015-01-12 2025-12-31 - 160 FEDERAL STREET, 2ND FLOOR, BOSTON, MA, 02110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 160 Federal St, Boston, MA 02110 -
CHANGE OF MAILING ADDRESS 2024-04-03 160 Federal St, Boston, MA 02110 -
REGISTERED AGENT NAME CHANGED 2021-05-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
Reg. Agent Change 2021-05-03
ANNUAL REPORT 2021-04-05
Reg. Agent Change 2020-11-25
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State