Search icon

CROSS INSURANCE-PEABODY INC.

Company Details

Entity Name: CROSS INSURANCE-PEABODY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Jan 2011 (14 years ago)
Date of dissolution: 10 Oct 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Oct 2018 (6 years ago)
Document Number: F11000000314
FEI/EIN Number 26-3295403
Address: 491 Main Street, Bangor, ME, 04401, US
Mail Address: 491 MAIN STREET, BANGOR, ME, 04401, US
Place of Formation: MAINE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Cross Royce M President 491 Main Street, Bangor, ME, 04401

Treasurer

Name Role Address
Cross Woodrow W Treasurer 491 Main Street, Bangor, ME, 04401

Secretary

Name Role Address
Cross Royce M Secretary 491 Main Street, Bangor, ME, 04401

Director

Name Role Address
Cross Woodrow W Director 491 Main Street, Bangor, ME, 04401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000010508 CROSS INSURANCE-PEABODY EXPIRED 2011-01-27 2016-12-31 No data P.O. BOX 1388, BANGOR, ME, 04402-1388

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-10-10 No data No data
CHANGE OF MAILING ADDRESS 2018-10-10 491 Main Street, Bangor, ME 04401 No data
REGISTERED AGENT CHANGED 2018-10-10 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-31 491 Main Street, Bangor, ME 04401 No data
REINSTATEMENT 2012-10-17 No data No data
CHANGING ALTERNATE NAME 2012-10-17 CROSS INSURANCE-PEABODY INC. No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
Withdrawal 2018-10-10
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-03-29
Reinstatement 2012-10-17
Change Alternate Name 2012-10-17
Foreign Profit 2011-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State