Search icon

CADENCE INSURANCE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CADENCE INSURANCE, 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: 15 Jul 2009 (16 years ago)
Branch of: CADENCE INSURANCE, INC., MISSISSIPPI (Company Number 695935)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: F09000002864
FEI/EIN Number 721381997

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

Address: 2850 Golf Road, Rolling Meadows, IL, 60008, US
Mail Address: 2850 Golf Road, Rolling Meadows, IL, 60008, US
Place of Formation: MISSISSIPPI

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Michael R Pesch Director 2850 Golf Road, Rolling Meadows, IL, 60008
Patricia E Hinton Treasurer 2850 Golf Road, Rolling Meadows, IL, 60008
Donna Jenner Secretary 2850 Golf Road, Rolling Meadows, IL, 60008
M. Keith Barton Director 2850 Golf Road, Rolling Meadows, IL, 60008
Steven C. Wennerstrum Director 2850 Golf Road, Rolling Meadows, IL, 60008
Richard C. Cary Cont 2850 Golf Road, Rolling Meadows, IL, 60008

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 2850 Golf Road, Rolling Meadows, IL 60008 -
CHANGE OF MAILING ADDRESS 2024-04-19 2850 Golf Road, Rolling Meadows, IL 60008 -
NAME CHANGE AMENDMENT 2022-07-15 CADENCE INSURANCE, INC. -
NAME CHANGE AMENDMENT 2018-02-12 BXS INSURANCE, INC. -
REGISTERED AGENT NAME CHANGED 2018-02-12 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-07-11
Name Change 2022-07-15
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-20
Name Change 2018-02-12
Reg. Agent Change 2018-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State