Entity Name: | ABD INSURANCE AND FINANCIAL SERVICES, 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: | 25 Oct 2012 (13 years ago) |
Document Number: | F12000004378 |
FEI/EIN Number |
27-0673528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 Mariners Island Boulevard, San Mateo, CA, 94404, US |
Mail Address: | 777 Mariners Island Boulevard, San Mateo, CA, 94404, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Hetherington Brian | President | 777 Mariners Island Boulevard, San Mateo, CA, 94404 |
Young Jonathan | Secretary | 777 Mariners Island Boulevard, San Mateo, CA, 94404 |
Ip Alex | Treasurer | 777 Mariners Island Boulevard, San Mateo, CA, 94404 |
Lewis Anne J | Vice President | 777 Mariners Island Boulevard, San Mateo, CA, 94404 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000000191 | AVIATION MARINE INSURANCE SERVICES | ACTIVE | 2022-01-02 | 2027-12-31 | - | 777 MARINERS ISLAND BLVD STE 250, SAN MATEO, CA, 94404 |
G22000000192 | NEWFRONT INSURANCE SERVICES | ACTIVE | 2022-01-02 | 2027-12-31 | - | 777 MARINERS ISLAND BLVD STE 250, SAN MATEO, CA, 94404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-03 | 777 Mariners Island Boulevard, Suite 250, San Mateo, CA 94404 | - |
CHANGE OF MAILING ADDRESS | 2020-04-03 | 777 Mariners Island Boulevard, Suite 250, San Mateo, CA 94404 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2013-09-03 | COGENCY GLOBAL INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State