Entity Name: | FRANCHISE INSURANCE 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: | 02 Nov 2015 (9 years ago) |
Document Number: | F15000004838 |
FEI/EIN Number |
31-1463095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 130, CEDAR CITY, UT, 84721-0135, US |
Address: | 570 Polaris Pkwy, Westerville, OH, 43082, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
SMITH ROBERT LJr. | President | 570 Polaris Pkwy, Westerville, OH, 43082 |
Slack Brack | Chief Executive Officer | PO Box 130, CEDAR CITY, UT, 847210135 |
SMITH VANCE K | Chairman | PO Box 130, CEDAR CITY, UT, 847210135 |
Grady Kevin PJr. | Secretary | PO Box 130, CEDAR CITY, UT, 847210135 |
Molino Scott | Vice President | 4200 Hoover Rd., Grove City, OH, 43123 |
Leavitt Eric L | Director | PO Box 130, CEDAR CITY, UT, 847210135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000142523 | LEAVITT GROUP MIDWEST | ACTIVE | 2024-11-21 | 2029-12-31 | - | PO BOX 130, CEDAR CITY, UT, 84721 |
G16000025872 | SMITH & LEAVITT INSURANCE SERVICES | EXPIRED | 2016-03-10 | 2021-12-31 | - | 216 SOUTH 200 WEST, CEDAR CITY, UT, 84720 |
G15000114484 | SMITH & LEAVITT INSURANCE SERVICES | EXPIRED | 2015-11-10 | 2020-12-31 | - | 216 SOUTH 200 WEST, CEDAR CITY, UT, 84721 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-10 | 570 Polaris Pkwy, Ste 450, Westerville, OH 43082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-01 | 570 Polaris Pkwy, Ste 450, Westerville, OH 43082 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-01 |
Foreign Profit | 2015-11-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State