Search icon

JIMCOR AGENCY, INC.

Company Details

Entity Name: JIMCOR AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Dec 2010 (14 years ago)
Document Number: F10000005595
FEI/EIN Number 222778225
Address: 60 CRAIG RD, MONTVALE, NJ, 07645
Mail Address: 60 CRAIG RD, MONTVALE, NJ, 07645
Place of Formation: NEW JERSEY

Agent

Name Role
3H AGENT SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
THALMANN CORYN F Chief Executive Officer 60 CRAIG RD, MONTVALE, NJ, 07645

Treasurer

Name Role Address
MASTOWSKI JAMES Treasurer 60 CRAIG RD, MONTVALE, NJ, 07645

Chief Financial Officer

Name Role Address
Laquidara David Chief Financial Officer 60 CRAIG RD, MONTVALE, NJ, 07645

Seni

Name Role Address
George John Seni 625 Maple Avenue Route 9, Saratoga Springs, NY, 12866

Asst

Name Role Address
McCole-Rodriquez Donna Asst 60 CRAIG RD, MONTVALE, NJ, 07645

Vice President

Name Role Address
Azelby Renee F Vice President 1000 Crawford Place, Mount Laurel, NJ, 08054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000005100 JIMCOR AGENCIES ACTIVE 2011-01-11 2026-12-31 No data 60 CRAIG ROAD, MONTVALE, NJ, 07645

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1415 Panther Lane, Suite 327, Naples, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State