Entity Name: | CHARLES TAYLOR GENERAL 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: | 21 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2022 (2 years ago) |
Document Number: | F14000003080 |
FEI/EIN Number |
463244360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5057 Keller Springs Rd Ste 600, Addison, TX, 75001, US |
Mail Address: | 8144 Walnut Hill Ln Ste 1600, Dallas, TX, 75231, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
3H AGENT SERVICES, INC. | Agent | - |
Schaffer Christopher | Chief Executive Officer | 64 Danbury Rd Ste 200, Wilton, CT, 06897 |
Kaczmarczyk Anna | Treasurer | 64 Danbury Rd Ste 200, Wilton, CT, 06897 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000131453 | ALLAN KOBA COMPLIANCE SOLUTIONS | ACTIVE | 2023-10-24 | 2028-12-31 | - | 64 DANBURY RD, STE 200, WILTON, CT, 06897--443 |
G17000087133 | CHARLES TAYLOR TPA | EXPIRED | 2017-08-09 | 2022-12-31 | - | 64 DANBURY RD., WILTON, CT, 06897 |
G15000100051 | CHARLES TAYLOR SAFETY MANAGEMENT SERVICES | ACTIVE | 2015-09-30 | 2025-12-31 | - | C/O CHARLES TAYLOR GENERAL AGENCY, INC., 64 DANBURY ROAD, SUITE 200, WILTON, CT, 06897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-25 | 5057 Keller Springs Rd Ste 600, Addison, TX 75001 | - |
CHANGE OF MAILING ADDRESS | 2024-09-25 | 5057 Keller Springs Rd Ste 600, Addison, TX 75001 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-25 | 3H Agent Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-25 | 2114 NW 40th Terrace, Suite D2, Gainesville, FL 32605 | - |
REINSTATEMENT | 2022-12-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-25 |
ANNUAL REPORT | 2023-04-05 |
REINSTATEMENT | 2022-12-07 |
Reg. Agent Change | 2022-08-09 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State