Search icon

ROBERTSON TAYLOR INTERNATIONAL INSURANCE BROKERS, INC.

Company Details

Entity Name: ROBERTSON TAYLOR INTERNATIONAL INSURANCE BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Aug 2012 (12 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
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

Agent

Name Role
3H AGENT SERVICES, INC. Agent

Chairman

Name Role Address
KNOX BRUCE Chairman 21650 Oxnard Street, Woodland Hills, CA, 91367

Chief Executive Officer

Name Role Address
PISCITELLO LISA Chief Executive Officer 21650 Oxnard Street, Woodland Hills, CA, 91367

President

Name Role Address
VIOLAS SHARI President 21650 Oxnard Street, Woodland Hills, CA, 91367

Director

Name Role Address
THORNHILL CAROL Director 21650 Oxnard Street, Woodland Hills, CA, 91367

Chief Financial Officer

Name Role Address
HUNNISETT JOE Chief Financial Officer 21650 Oxnard Street, Woodland Hills, CA, 91367

Cont

Name Role Address
MALLORY RANDALL Cont 21650 Oxnard Street, Woodland Hills, CA, 91367

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-04-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 21650 Oxnard Street, Suite 2350, Woodland Hills, CA 91367 No data
CHANGE OF MAILING ADDRESS 2017-03-09 21650 Oxnard Street, Suite 2350, Woodland Hills, CA 91367 No data
REGISTERED AGENT NAME CHANGED 2017-01-12 3H AGENT SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 1415 PANTHER LANE, SUITE 327, NAPLES, FL 34109 No data

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 Feb 2025

Sources: Florida Department of State