Search icon

ROBERTSON TAYLOR INTERNATIONAL INSURANCE BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: ROBERTSON TAYLOR INTERNATIONAL INSURANCE BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Aug 2012 (13 years ago)
Date of dissolution: 25 Apr 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Apr 2017 (8 years ago)
Document Number: F12000003524
FEI/EIN Number 330699605

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

Address: 21650 Oxnard Street, Suite 2350, Woodland Hills, CA, 91367, US
Mail Address: 21650 Oxnard Street, Suite 2350, Woodland Hills, CA, 91367, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
3H AGENT SERVICES, INC. Agent -
KNOX BRUCE Chairman 21650 Oxnard Street, Woodland Hills, CA, 91367
PISCITELLO LISA Chief Executive Officer 21650 Oxnard Street, Woodland Hills, CA, 91367
VIOLAS SHARI President 21650 Oxnard Street, Woodland Hills, CA, 91367
THORNHILL CAROL Director 21650 Oxnard Street, Woodland Hills, CA, 91367
HUNNISETT JOE Chief Financial Officer 21650 Oxnard Street, Woodland Hills, CA, 91367
MALLORY RANDALL Cont 21650 Oxnard Street, Woodland Hills, CA, 91367

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 21650 Oxnard Street, Suite 2350, Woodland Hills, CA 91367 -
CHANGE OF MAILING ADDRESS 2017-03-09 21650 Oxnard Street, Suite 2350, Woodland Hills, CA 91367 -
REGISTERED AGENT NAME CHANGED 2017-01-12 3H AGENT SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 1415 PANTHER LANE, SUITE 327, NAPLES, FL 34109 -

Documents

Name Date
WITHDRAWAL 2017-04-25
ANNUAL REPORT 2017-03-09
Reg. Agent Change 2017-01-12
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-23
Reg. Agent Change 2014-11-13
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-11
Foreign Profit 2012-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State