Entity Name: | GENPACT INSURANCE ADMINISTRATION SERVICES 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: | 25 Nov 2009 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Nov 2011 (13 years ago) |
Document Number: | F09000004675 |
FEI/EIN Number |
205078447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 521 Fifth Ave., 14th Floor, New York, NY, 10175, US |
Mail Address: | 521 Fifth Ave., 14th Floor, New York, NY, 10175, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Yadavalli Venkata Rama | Vice President | 521 Fifth Ave., New York, NY, 10175 |
Schlarman Jr Paul D | President | 521 Fifth Avenue, 14th Floor, New York, NY, 10175 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-11-29 | 521 Fifth Ave., 14th Floor, New York, NY 10175 | - |
CHANGE OF MAILING ADDRESS | 2022-11-29 | 521 Fifth Ave., 14th Floor, New York, NY 10175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
NAME CHANGE AMENDMENT | 2011-11-17 | GENPACT INSURANCE ADMINISTRATION SERVICES INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000463366 | TERMINATED | 1000000752365 | COLUMBIA | 2017-08-01 | 2027-08-11 | $ 1,066.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-25 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State