Entity Name: | THOUSAND ISLANDS AGENCY, 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: | 22 Mar 2013 (12 years ago) |
Branch of: | THOUSAND ISLANDS AGENCY, INC., NEW YORK (Company Number 1782227) |
Document Number: | F13000001287 |
FEI/EIN Number |
161520706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 853 JAMES STREET, CLAYTON, NY, 13624 |
Mail Address: | 853 JAMES STREET, CLAYTON, NY, 13624, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
HIGGANS BRENDAN J | President | 9101 Whistling Swan Ln, Manlius, NY, 13104 |
HIGGINS MARY L | Secretary | 853 JAMES STREET, CLAYTON, NY, 13624 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000080431 | SPORTSMEN'S INSURANCE AGENCY | ACTIVE | 2023-07-07 | 2028-12-31 | - | PO BOX 799, CAPE VINCNET, NY, 13618 |
G13000035298 | SPORTSMEN'S INSURANCE AGENCY PLAN | EXPIRED | 2013-04-12 | 2018-12-31 | - | P.O. BOX 456, CLAYTON, NY, 13624, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 853 James Street, Clayton, NY 13624 | - |
CHANGE OF MAILING ADDRESS | 2025-01-13 | 853 James Street, Clayton, NY 13624 | - |
CHANGE OF MAILING ADDRESS | 2015-04-26 | 853 JAMES STREET, CLAYTON, NY 13624 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-23 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State