Search icon

CROSS INSURANCE-STAMFORD, INC.

Company Details

Entity Name: CROSS INSURANCE-STAMFORD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Jan 2014 (11 years ago)
Date of dissolution: 20 Jul 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Jul 2021 (4 years ago)
Document Number: F14000000251
FEI/EIN Number 46-2870531
Address: 491 Main Street, Bangor, ME, 04401, US
Mail Address: 491 MAIN ST, BANGOR, ME, 04401
Place of Formation: MAINE

President

Name Role Address
Cross Royce M President 491 Main Street, Bangor, ME, 04401

Director

Name Role Address
Cross Royce M Director 491 Main Street, Bangor, ME, 04401
Cross Jonathan Director 491 Main Street, Bangor, ME, 04401

Exec

Name Role Address
Cross Jonathan Exec 491 Main Street, Bangor, ME, 04401

Treasurer

Name Role Address
Hersey Chris Treasurer 491 Main Street, Bangor, ME, 04401

Secretary

Name Role Address
Austin David M Secretary 491 Main Street, Bangor, ME, 04401

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-07-20 No data No data
CHANGE OF MAILING ADDRESS 2021-07-20 491 Main Street, Bangor, ME 04401 No data
REGISTERED AGENT CHANGED 2021-07-20 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 491 Main Street, Bangor, ME 04401 No data
NAME CHANGE AMENDMENT 2017-02-14 CROSS INSURANCE-STAMFORD, INC. No data

Documents

Name Date
WITHDRAWAL 2021-07-20
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2017-04-13
Name Change 2017-02-14
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State