Search icon

MAGUIRE INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: MAGUIRE INSURANCE AGENCY, 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: 05 Feb 2009 (16 years ago)
Document Number: F09000000486
FEI/EIN Number 23-1609281

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

Address: One Bala Plaza, Suite 100, Bala Cynwyd, PA, 19004, US
Mail Address: One Bala Plaza, Suite 100, Bala Cynwyd, PA, 19004, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSE, FL, 32399
Glomb John Vice President One Bala Plaza, Bala Cynwyd, PA, 19004
O'Leary Robert D Chief Executive Officer One Bala Plaza, Bala Cynwyd, PA, 19004
O'Leary Robert D President One Bala Plaza, Bala Cynwyd, PA, 19004
O'Leary Robert D Director One Bala Plaza, Bala Cynwyd, PA, 19004
Maguire James Jr Director One Bala Plaza, Bala Cynwyd, PA, 19004
Sayago Ed Secretary One Bala Plaza, Bala Cynwyd, PA, 19004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027137 TOKIO MARINE SPECIALTY INSURANCE SERVICE EXPIRED 2015-03-16 2020-12-31 - ONE BALA PLAZA, SUITE 100, BALA CYNWYD, PA, 19004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 One Bala Plaza, Suite 100, Bala Cynwyd, PA 19004 -
CHANGE OF MAILING ADDRESS 2024-04-13 One Bala Plaza, Suite 100, Bala Cynwyd, PA 19004 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 200 E. GAINES ST, TALLAHASSE, FL 32399 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State