Search icon

CORCORAN & HAVLIN INSURANCE GROUP, INC

Company Details

Entity Name: CORCORAN & HAVLIN INSURANCE GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2019 (6 years ago)
Document Number: F15000003529
FEI/EIN Number 47-3466605
Address: 491 Main Street, Bangor, ME, 04401, US
Mail Address: PO Box 1388, Bangor, ME, 04402, US
Place of Formation: MAINE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Secretary

Name Role Address
Cobb Matthew M Secretary 491 Main Street, Bangor, ME, 04401

Director

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

President

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

Treasurer

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

Chairman

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

Exec

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 491 Main Street, Bangor, ME 04401 No data
CHANGE OF MAILING ADDRESS 2024-03-11 491 Main Street, Bangor, ME 04401 No data
REINSTATEMENT 2019-06-07 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-07 CT CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-08
REINSTATEMENT 2019-06-07
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-04
Foreign Profit 2015-07-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State