Entity Name: | CROSS INSURANCE - WAKEFIELD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 May 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Dec 2016 (8 years ago) |
Document Number: | F12000002016 |
FEI/EIN Number | 04-2511607 |
Address: | 491 Main Street, Bangor, ME, 04401, US |
Mail Address: | 491 Main Street, Bangor, ME, 04401, US |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Cross Jonathan M | Vice President | 491 Main Street, Bangor, ME, 04401 |
Name | Role | Address |
---|---|---|
Cobb Matthew M | Secretary | 491 Main Street, Bangor, ME, 04401 |
Name | Role | Address |
---|---|---|
Cross Royce M | Treasurer | 491 Main Street, Bangor, ME, 04401 |
Name | Role | Address |
---|---|---|
Messersmith David | President | 491 Main Street, Bangor, ME, 04401 |
Name | Role | Address |
---|---|---|
Cross Royce M | Director | 491 Main Street, Bangor, ME, 04401 |
Cross Jonathan M | Director | 491 Main Street, Bangor, ME, 04401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000126431 | CROSS INSURANCE-NEWBURYPORT | ACTIVE | 2022-10-10 | 2027-12-31 | No data | 491 MAIN STREET, BANGOR, ME, 04401 |
G18000009017 | SENNOTT INSURANCE AGENCY | EXPIRED | 2018-01-17 | 2023-12-31 | No data | P.O. BOX 1388, BANGOR, ME, 04402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 491 Main Street, Bangor, ME 04401 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 491 Main Street, Bangor, ME 04401 | No data |
NAME CHANGE AMENDMENT | 2016-12-02 | CROSS INSURANCE - WAKEFIELD, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-14 |
Name Change | 2016-12-02 |
ANNUAL REPORT | 2016-04-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State