Search icon

CROSS INSURANCE - WAKEFIELD, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

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

Secretary

Name Role Address
Cobb Matthew M Secretary 491 Main Street, Bangor, ME, 04401

Treasurer

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

President

Name Role Address
Messersmith David President 491 Main Street, Bangor, ME, 04401

Director

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

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 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

Events

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

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 Feb 2025

Sources: Florida Department of State