Search icon

CROSS INSURANCE - WAKEFIELD, INC. - Florida Company Profile

Company Details

Entity Name: CROSS INSURANCE - WAKEFIELD, 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: 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

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

Address: 491 Main Street, Bangor, ME, 04401, US
Mail Address: 491 Main Street, Bangor, ME, 04401, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Cross Jonathan M Vice President 491 Main Street, Bangor, ME, 04401
Cobb Matthew M Secretary 491 Main Street, Bangor, ME, 04401
Cross Royce M Treasurer 491 Main Street, Bangor, ME, 04401
Messersmith David President 491 Main Street, Bangor, ME, 04401
Cross Royce M Director 491 Main Street, Bangor, ME, 04401
Cross Jonathan M Director 491 Main Street, Bangor, ME, 04401
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000126431 CROSS INSURANCE-NEWBURYPORT ACTIVE 2022-10-10 2027-12-31 - 491 MAIN STREET, BANGOR, ME, 04401
G18000009017 SENNOTT INSURANCE AGENCY EXPIRED 2018-01-17 2023-12-31 - P.O. BOX 1388, BANGOR, ME, 04402

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 491 Main Street, Bangor, ME 04401 -
CHANGE OF MAILING ADDRESS 2024-03-26 491 Main Street, Bangor, ME 04401 -
NAME CHANGE AMENDMENT 2016-12-02 CROSS INSURANCE - WAKEFIELD, INC. -

Documents

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 Apr 2025

Sources: Florida Department of State