Entity Name: | CROSS SURETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 26 Apr 2013 (12 years ago) |
Document Number: | F13000001843 |
FEI/EIN Number | 46-2410890 |
Address: | 491 Main Street, Bangor, ME, 04401, US |
Mail Address: | 491 Main Street, Bangor, ME, 04401, US |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Cross Royce M | Treasurer | 491 Main Street, Bangor, ME, 04401 |
Name | Role | Address |
---|---|---|
Cross Jonathan M. | Director | 491 Main Street, Bangor, ME, 04401 |
Name | Role | Address |
---|---|---|
Cobb, Matthew M. | Secretary | 491 Main Street, Bangor, ME, 04401 |
Name | Role | Address |
---|---|---|
Cross, Royce M. | Chairman | 491 Main Street, Bangor, ME, 04401 |
Name | Role | Address |
---|---|---|
Cross Jonathan M | Exec | 491 Main Street, Bangor, ME, 04401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-26 | 491 Main Street, Bangor, ME 04401 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 491 Main Street, Bangor, ME 04401 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State