Search icon

VERIFLY INSURANCE SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: VERIFLY INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Apr 2016 (9 years ago)
Branch of: VERIFLY INSURANCE SERVICES, INC., NEW YORK (Company Number 4907695)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F16000001823
FEI/EIN Number 811736835

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 174 West 4th Street, New York, NY, 10014, US
Mail Address: 174 West 4th Street, New York, NY, 10014, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Rajendra Jay Director 174 West 4th Street, New York, NY, 10014
BREGMAN JAY P President 174 West 4th Street, New York, NY, 10014
Smith Jr. Jack Vice President 174 West 4th Street, New York, NY, 10014
Gilligan Melissa B Assi 185 Asylum Street, Hartford, CT, 06103
Shulman Regan A Secretary Harborside 3, 210 Hudson St, Jersey City, NJ, 07311
Shulman Regan Director Harborside 3, 210 Hudson St, Jersey City, NJ, 07311
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 174 West 4th Street, Suite 204, New York, NY 10014 -
CHANGE OF MAILING ADDRESS 2020-02-19 174 West 4th Street, Suite 204, New York, NY 10014 -
REGISTERED AGENT NAME CHANGED 2018-03-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-09-22
WITHDRAWAL 2023-09-22
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-16
Reg. Agent Change 2018-03-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State