Search icon

CHARLES TAYLOR GENERAL AGENCY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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